Company NameM&S Restaurants Limited
Company StatusDissolved
Company NumberSC459304
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nitish Bhardwaj
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 February 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressWylie & Bisset 168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Manu Gopi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleRestaurant
Country of ResidenceScotland
Correspondence AddressAshoka West End 1284 Argyle Street
Glasgow
G3 8AB
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Nitish Bhardwaj
100.00%
Ordinary

Financials

Year2014
Net Worth£405
Cash£17,207
Current Liabilities£19,976

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2020Final Gazette dissolved following liquidation (1 page)
25 November 2019Final account prior to dissolution in a winding-up by the court (8 pages)
5 September 2018Registered office address changed from Ashoka West End 1284 Argyle Street Glasgow G3 8AB to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 5 September 2018 (2 pages)
31 August 2018Court order notice of winding up (1 page)
31 August 2018Notice of winding up order (1 page)
28 April 2016Compulsory strike-off action has been suspended (1 page)
28 April 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Appointment of Mr Nitish Bhardwaj as a director on 1 November 2014 (2 pages)
18 December 2014Appointment of Mr Nitish Bhardwaj as a director on 1 November 2014 (2 pages)
18 December 2014Appointment of Mr Nitish Bhardwaj as a director on 1 November 2014 (2 pages)
18 December 2014Termination of appointment of Manu Gopi as a director on 1 November 2014 (1 page)
18 December 2014Termination of appointment of Manu Gopi as a director on 1 November 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Termination of appointment of Manu Gopi as a director on 1 November 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)