Company NameOld Salty's Limited
Company StatusDissolved
Company NumberSC456565
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Lawrence Arthur McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2018(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Simon Charles Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

31 July 2014Delivered on: 13 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Appointment of Mr Lawrence Arthur Mcmanus as a director (2 pages)
20 June 2018Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page)
14 June 2018Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page)
14 June 2018Appointment of Mr Lawrence Arthur Mcmanus as a director on 4 June 2018 (2 pages)
28 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 May 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
8 May 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
13 August 2014Registration of charge SC4565650001, created on 31 July 2014 (14 pages)
13 August 2014Registration of charge SC4565650001, created on 31 July 2014 (14 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)