Company NameHolytown Ltd
Company StatusDissolved
Company NumberSC436896
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMs Carole Anne Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grimley & Company 65 St.Vincent Crescent
Glasgow
G3 8NQ
Scotland

Location

Registered AddressC/O Grimley & Company
65 St.Vincent Crescent
Glasgow
G3 8NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Carole Anne Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,814
Cash£184
Current Liabilities£15,674

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Director's details changed for Ms Carole Anne Brown on 31 October 2015 (2 pages)
23 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Director's details changed for Ms Carole Anne Brown on 31 October 2015 (2 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)