Company NameRSB Citation Limited
Company StatusDissolved
Company NumberSC463610
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRyan Barrie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Wilson Street
Glasgow
Lanarkshire
G1 1HD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Websitewww.citation-glasgow.com
Email address[email protected]
Telephone0141 5596799
Telephone regionGlasgow

Location

Registered AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Order of court for early dissolution (2 pages)
30 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-29
(2 pages)
30 August 2016Registered office address changed from 40 Wilson Street Glasgow Lanarkshire G1 1HD to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 40 Wilson Street Glasgow Lanarkshire G1 1HD to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 30 August 2016 (1 page)
30 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-29
(2 pages)
24 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
5 March 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (3 pages)
5 March 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (3 pages)
11 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1
(4 pages)
11 December 2013Appointment of Ryan Barrie as a director (3 pages)
11 December 2013Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 11 December 2013 (2 pages)
11 December 2013Appointment of Ryan Barrie as a director (3 pages)
11 December 2013Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 11 December 2013 (2 pages)
14 November 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
14 November 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
12 November 2013Incorporation (22 pages)
12 November 2013Incorporation (22 pages)