Company NameDown To Earth (Glasgow) Limited
Company StatusDissolved
Company NumberSC457179
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameSICO City Investments Ltd.

Business Activity

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

Directors

Director NameMr Simon Edward Coakley
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMr Adam Thomas Coakley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(3 years, 1 month after company formation)
Appointment Duration2 years (closed 16 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 401/403
Glasgow
G2 6HJ
Scotland
Director NameMr Scott Devenney
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed12 October 2016(3 years, 1 month after company formation)
Appointment Duration2 years (closed 16 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 401/403 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMrs Marlene Coakley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
16 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 100
(3 pages)
16 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 100
(3 pages)
14 October 2016Appointment of Mr Scott Devenney as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mr Adam Thomas Coakley as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mr Adam Thomas Coakley as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mr Scott Devenney as a director on 12 October 2016 (2 pages)
10 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 December 2013Termination of appointment of Marlene Coakley as a director (1 page)
6 December 2013Termination of appointment of Marlene Coakley as a director (1 page)
18 September 2013Termination of appointment of Peter Trainer as a director (1 page)
18 September 2013Termination of appointment of Susan Mcintosh as a director (1 page)
18 September 2013Appointment of Mrs Marlene Coakley as a director (2 pages)
18 September 2013Appointment of Mr Simon Edward Coakley as a director (2 pages)
18 September 2013Termination of appointment of Peter Trainer as a secretary (1 page)
18 September 2013Termination of appointment of Susan Mcintosh as a director (1 page)
18 September 2013Termination of appointment of Peter Trainer as a secretary (1 page)
18 September 2013Appointment of Mrs Marlene Coakley as a director (2 pages)
18 September 2013Appointment of Mr Simon Edward Coakley as a director (2 pages)
18 September 2013Termination of appointment of Peter Trainer as a director (1 page)
20 August 2013Incorporation (30 pages)
20 August 2013Incorporation (30 pages)