Glasgow
G2 1DG
Scotland
Director Name | Mr Christopher Robert Black |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Maurice Howard Clark |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | C/O. Brechin Cole-Hamilton & Co 34 West George Str Glasgow G2 1DG Scotland |
Director Name | Mr Graham Kenneth Suttle |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | C/O. Brechin Cole-Hamilton & Co 34 West George Str Glasgow G2 1DG Scotland |
Registered Address | C/O. Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Kained (Holdings) LTD 75.00% Ordinary |
---|---|
25 at £1 | Christopher Robert Black 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,939 |
Current Liabilities | £12,454 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 February 2014 | Director's details changed for Mr Maurice Howard Clark on 28 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Scott John Arnot on 30 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Maurice Howard Clark on 28 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Scott John Arnot on 30 January 2014 (2 pages) |
28 February 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
28 February 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
19 February 2013 | Incorporation (24 pages) |
19 February 2013 | Incorporation (24 pages) |