Company NameCWC  (Scotland) Ltd.
Company StatusDissolved
Company NumberSC421986
CategoryPrivate Limited Company
Incorporation Date16 April 2012(11 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristine Wilson Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Kylepark Drive
Uddingston
Glasgow
G71 7DD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Christine Wilson Campbell
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Charges

21 December 2012Delivered on: 4 January 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The glenlee bar 295 glasgow road hamilton LAN1299475.
Outstanding

Filing History

20 January 2016Order of court - restore and wind up (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Registered office address changed from 62 Burnbank Road Blantyre Hamilton Lanarkshire ML3 9AQ Scotland on 6 August 2013 (1 page)
6 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Registered office address changed from 62 Burnbank Road Blantyre Hamilton Lanarkshire ML3 9AQ Scotland on 6 August 2013 (1 page)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
25 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 April 2012Appointment of Christine Wilson Campbell as a director (2 pages)
17 April 2012Registered office address changed from 125 Kylepark Drive Uddingston Glasgow G71 7DD United Kingdom on 17 April 2012 (1 page)
16 April 2012Incorporation (22 pages)