Company NameL&B (Glasgow) Limited
Company StatusDissolved
Company NumberSC445343
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sean Cairnduff
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Riverside Road
Eaglesham
Glasgow
G76 0DE
Scotland
Director NameMr Vincent Gerard Roarty
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Doonfoot Road
Ayr
KA7 4DP
Scotland

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Sean Cairnduff
50.00%
Ordinary
1 at £1Vincent Roarty
50.00%
Ordinary

Financials

Year2014
Net Worth£23,014
Cash£116,676
Current Liabilities£217,201

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 March 2016Delivered on: 1 April 2016
Persons entitled: Vincent Roarty

Classification: A registered charge
Outstanding

Filing History

16 December 2021Final Gazette dissolved following liquidation (1 page)
16 September 2021Final account prior to dissolution in a winding-up by the court (13 pages)
9 April 2019Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
12 March 2018Notice of winding up order (1 page)
12 March 2018Court order notice of winding up (1 page)
12 March 2018Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 12 March 2018 (2 pages)
7 June 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
22 April 2016Termination of appointment of Vincent Roarty as a director on 16 March 2016 (1 page)
22 April 2016Termination of appointment of Vincent Roarty as a director on 16 March 2016 (1 page)
1 April 2016Registration of charge SC4453430001, created on 15 March 2016 (15 pages)
1 April 2016Registration of charge SC4453430001, created on 15 March 2016 (15 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
24 March 2015Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page)
10 March 2015Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 April 2014Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
18 March 2013Incorporation (22 pages)
18 March 2013Incorporation (22 pages)