Company Name50 States Diner Ltd
Company StatusDissolved
Company NumberSC451607
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameAmerican Wimpy Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Anthony William Philip
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address46 Cloan Avenue
Flat 2/2
Drumchapel
Glasgow
G15 6AB
Scotland
Secretary NameMiss Kathryn Rose Philip
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/2 46 Cloan Avenue Glasgow
Cloan
Drumchapel
G15 6AB
Scotland

Location

Registered Address46 Cloan Avenue
Flat 2/2
Drumchapel
Glasgow
G15 6AB
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Anthony William Philip
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 January 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 October 2014Company name changed american wimpy LTD\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of Kathryn Philip as a secretary (1 page)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
22 June 2014Secretary's details changed for Miss Kathryn Rose Philip on 22 June 2014 (1 page)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)