Company NameThe Big Guys Limited
Company StatusDissolved
Company NumberSC449392
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kenneth McComb Harkness
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed12 July 2013(2 months after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 0/2 17 St Helens Gardens
Flat 0/2
Glasgow
Lanarkshire
G41 3DG
Scotland
Director NameMr Kenneth McComb Harkness
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 0/2 17 St Helens Gardens
Flat 0/2
Glasgow
Lanarkshire
G41 3DG
Scotland
Director NameMr Guy Vincent Cowan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2013(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 August 2013)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address141 Eastwoodmains Road
Glasgow
G76 7HB
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Notice of final meeting of creditors (8 pages)
5 September 2016Notice of final meeting of creditors (8 pages)
28 October 2015Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2015 (2 pages)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Notice of winding up order (1 page)
23 September 2015Court order notice of winding up (1 page)
23 September 2015Court order notice of winding up (1 page)
23 September 2015Notice of winding up order (1 page)
22 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 August 2013Termination of appointment of Guy Cowan as a director (1 page)
15 August 2013Termination of appointment of Guy Cowan as a director (1 page)
2 August 2013Appointment of Mr Kenneth Mccomb Harkness as a director (2 pages)
2 August 2013Appointment of Mr Kenneth Mccomb Harkness as a director (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(3 pages)
16 May 2013Termination of appointment of Kenneth Harkness as a director (1 page)
16 May 2013Appointment of Mr Guy Vincent Cowan as a director (2 pages)
16 May 2013Termination of appointment of Kenneth Harkness as a director (1 page)
16 May 2013Appointment of Mr Guy Vincent Cowan as a director (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)