Glasgow
G2 2BX
Scotland
Secretary Name | Mr Andrew John Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor, 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £3,666 |
Cash | £11,464 |
Current Liabilities | £196,436 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2017 | Order of court for early dissolution (2 pages) |
19 February 2015 | Registered 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 2015 | Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page) |
16 February 2015 | Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 May 2014 | Company name changed hamilton food company LIMITED\certificate issued on 15/05/14
|
4 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Appointment of Mr Andrew John Henderson as a secretary (3 pages) |
11 June 2012 | Appointment of John Henderson as a director (3 pages) |
29 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 May 2012 | Incorporation (22 pages) |