Company NameLanarkshire Wholesale Limited
Company StatusDissolved
Company NumberSC424667
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameHamilton Food Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJohn Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr Andrew John Henderson
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 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
Appointed22 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£3,666
Cash£11,464
Current Liabilities£196,436

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Order of court for early dissolution (2 pages)
19 February 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 19 February 2015 (1 page)
16 February 2015Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page)
16 February 2015Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2014Company name changed hamilton food company LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 June 2012Appointment of Mr Andrew John Henderson as a secretary (3 pages)
11 June 2012Appointment of John Henderson as a director (3 pages)
29 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
22 May 2012Incorporation (22 pages)