Company NameFirst Foot Taverns Ltd
Company StatusDissolved
Company NumberSC427681
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Laura McArthur
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleDriector
Country of ResidenceScotland
Correspondence AddressCashlie Shore Road
Kilmun
Dunoon
PA23 8SE
Scotland
Director NameMr Andrew Pearce McInnes
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cowal View
Gourock
PA19 1HE
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Archibald Norman Mcarthur
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
19 May 2014Director's details changed for Ms Laura Steen on 6 July 2013 (2 pages)
19 May 2014Director's details changed for Ms Laura Steen on 6 July 2013 (2 pages)
8 October 2013Termination of appointment of Andrew Mcinnes as a director (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 10
(4 pages)
5 July 2013Director's details changed for Ms Laura Steen on 13 May 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 10
(4 pages)
2 October 2012Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
14 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10
(3 pages)
13 September 2012Appointment of Mr Andrew Pearce Mcinnes as a director (2 pages)
13 September 2012Appointment of Ms Laura Steen as a director (2 pages)
6 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 July 2012 (1 page)
5 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)
5 July 2012Termination of appointment of Cosec Limited as a director (1 page)
5 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2012Incorporation (28 pages)