Company NameSeasoned Hands Ltd
Company StatusDissolved
Company NumberSC438810
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Boyd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address161 Helen Street
Cafe Unit
Glasgow
G51 3HD
Scotland
Director NameMr Thomas Elliott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address1/1 177 Crossloan Road
Glasgow
G51 3QE
Scotland
Director NameMr Kenneth Edward Boyd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleBusiness Technology
Country of ResidenceUnited Kingdom
Correspondence Address1/1 177 Crossloan Road
Glasgow
G51 3QE
Scotland

Location

Registered Address161 Helen Street
Cafe Unit
Glasgow
G51 3HD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1James Boyd
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 August 2014Termination of appointment of Kenneth Edward Boyd as a director on 8 August 2014 (1 page)
11 August 2014Registered office address changed from 166 Cafe Unit 166 Helen Street Glasgow Lanarkshire G51 3HD to 161 Helen Street Cafe Unit Glasgow G51 3HD on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Kenneth Edward Boyd as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Kenneth Edward Boyd as a director on 8 August 2014 (1 page)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Termination of appointment of Kenneth Edward Boyd as a director on 8 August 2014 (1 page)
11 August 2014Registered office address changed from 166 Cafe Unit 166 Helen Street Glasgow Lanarkshire G51 3HD to 161 Helen Street Cafe Unit Glasgow G51 3HD on 11 August 2014 (1 page)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Termination of appointment of Kenneth Edward Boyd as a director on 8 August 2014 (1 page)
11 August 2014Registered office address changed from 1/1 177 Crossloan Road Glasgow G51 3QE to 161 Helen Street Cafe Unit Glasgow G51 3HD on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 1/1 177 Crossloan Road Glasgow G51 3QE to 161 Helen Street Cafe Unit Glasgow G51 3HD on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Kenneth Edward Boyd as a director on 8 August 2014 (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
3 June 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Termination of appointment of Thomas Elliott as a director (1 page)
16 January 2014Termination of appointment of Thomas Elliott as a director (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)