Johnston
Glasgow
PA5 8JU
Scotland
Director Name | Mr David McIntosh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 11 High St Johnston Glasgow PA5 8JU Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | David Mcintosh 50.00% Ordinary |
---|---|
1 at £1 | Margaret Mcintosh 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 September 2014 | Delivered on: 15 October 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Clydesdale bar 12 wellgate street larkhall LAN151796. Outstanding |
---|---|
13 May 2014 | Delivered on: 17 May 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Black cart 11 high street johnstone. Outstanding |
1 April 2014 | Delivered on: 3 April 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Sheiling bar, 144 main street, largs AYR84283. Outstanding |
17 August 2016 | Court order notice of winding up (1 page) |
---|---|
17 August 2016 | Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 17 August 2016 (2 pages) |
17 August 2016 | Notice of winding up order (1 page) |
12 August 2016 | Registered office address changed from 11 High St Johnstone Glasgow PA5 8JU Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of a provisional liquidator (1 page) |
13 April 2016 | Registered office address changed from 11 High St Johnston Glasgow PA5 8JU to 11 High St Johnstone Glasgow PA5 8JU on 13 April 2016 (1 page) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | Termination of appointment of David Mcintosh as a director on 22 September 2015 (1 page) |
15 October 2014 | Registration of charge SC4589740003, created on 24 September 2014 (6 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
27 May 2014 | Appointment of Mrs Margaret Mcintosh as a director (2 pages) |
17 May 2014 | Registration of charge 4589740002 (8 pages) |
3 April 2014 | Registration of charge 4589740001 (8 pages) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|