Company NameRose Street Drinkmongers Limited
Company StatusDissolved
Company NumberSC438776
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gerald Burns
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Walter Ferguson Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Application to strike the company off the register (3 pages)
9 January 2015Application to strike the company off the register (3 pages)
23 December 2014Termination of appointment of Walter Ferguson Smith as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Walter Ferguson Smith as a director on 23 December 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
28 May 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
13 December 2012Incorporation (7 pages)
13 December 2012Incorporation (7 pages)