Company Name171 Rox Ltd
Company StatusDissolved
Company NumberSC451201
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date10 April 2015 (9 years ago)
Previous NameC & P Marine Recruitment And Training Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Collette Collin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(9 months, 3 weeks after company formation)
Appointment Duration1 year (closed 10 April 2015)
RoleDriector
Country of ResidenceScotland
Correspondence Address2/2 63 Sutcliffe Road
Glasgow
G13 1AQ
Scotland
Director NameMr Hamish Graham McLean
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleywood Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Sheridan McLean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleywood Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mclean Leisure LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
18 March 2014Termination of appointment of Hamish Graham Mclean as a director on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Hamish Graham Mclean as a director on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Sheridan Mclean as a director on 18 March 2014 (1 page)
18 March 2014Appointment of Ms Collette Collin as a director on 18 March 2014 (2 pages)
18 March 2014Termination of appointment of Sheridan Mclean as a director on 18 March 2014 (1 page)
18 March 2014Appointment of Ms Collette Collin as a director on 18 March 2014 (2 pages)
21 February 2014Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 February 2014Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 February 2014Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 July 2013Appointment of Mrs Sheridan Mclean as a director on 31 May 2013 (2 pages)
19 July 2013Appointment of Mr Hamish Graham Mclean as a director on 30 May 2013 (2 pages)
19 July 2013Company name changed c & p marine recruitment and training LTD\certificate issued on 19/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
19 July 2013Appointment of Mr Hamish Graham Mclean as a director on 30 May 2013 (2 pages)
19 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
19 July 2013Appointment of Mrs Sheridan Mclean as a director on 31 May 2013 (2 pages)
19 July 2013Company name changed c & p marine recruitment and training LTD\certificate issued on 19/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
30 May 2013Termination of appointment of Cosec Limited as a secretary on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 May 2013 (1 page)
30 May 2013Termination of appointment of Cosec Limited as a director on 30 May 2013 (1 page)
30 May 2013Termination of appointment of James Stuart Mcmeekin as a director on 30 May 2013 (1 page)
30 May 2013Termination of appointment of Cosec Limited as a secretary on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 May 2013 (1 page)
30 May 2013Incorporation (28 pages)
30 May 2013Incorporation (28 pages)
30 May 2013Termination of appointment of Cosec Limited as a director on 30 May 2013 (1 page)
30 May 2013Termination of appointment of James Stuart Mcmeekin as a director on 30 May 2013 (1 page)