Glasgow
G52 3SX
Scotland
Director Name | Andrew McKie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cluny Gardens Baillieston Glasgow G69 7BL Scotland |
Registered Address | 1835 Paisley Road West Glasgow G52 3SX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
1 at £1 | Damian Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Jamie Bradley 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Voluntary strike-off action has been suspended (1 page) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (2 pages) |
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Jamie Bradley on 4 October 2012 (2 pages) |
15 November 2013 | Director's details changed for Jamie Bradley on 4 October 2012 (2 pages) |
15 November 2013 | Termination of appointment of Andrew Mckie as a director on 10 August 2013 (1 page) |
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
7 February 2013 | Registered office address changed from 16 Stirling Way Baillieston Glasgow G69 7BN Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 16 Stirling Way Baillieston Glasgow G69 7BN Scotland on 7 February 2013 (1 page) |
4 October 2012 | Incorporation (37 pages) |