Company NameHope 1950 Limited
Company StatusDissolved
Company NumberSC454135
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Director

Director NameMr Gerald McGhee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DG
Scotland

Location

Registered Address34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £1Gerald Mcghee
100.00%
Ordinary

Financials

Year2014
Net Worth£12,212
Cash£9,269
Current Liabilities£51,145

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Registered office address changed from 3 3 Robert Drive Glasgow Lanarkshire G51 3HE to C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 3 3 Robert Drive Glasgow Lanarkshire G51 3HE to C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 13 January 2016 (1 page)
13 January 2016Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
13 January 2016Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 120
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 120
(4 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 200
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 200
(4 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)