Company NameMadison Goodman Ltd
Company StatusDissolved
Company NumberSC465616
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameFox & Hounds Lic Limited

Business Activity

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

Directors

Director NameMr Richard MacDonald
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address426 Sauchiehall Street
Glasgow
G2 3LG
Scotland
Director NameMr Andrew Murdoch Anderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland
Director NameMr Stewart Robertson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland

Location

Registered AddressPatch
20c Moss Street
Paisley
PA1 1BL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

2 at £0.5Richard Macdonald
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Registered office address changed from Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN to Patch 20C Moss Street Paisley PA1 1BL on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN to Patch 20C Moss Street Paisley PA1 1BL on 21 October 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(14 pages)
2 October 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(14 pages)
9 September 2015Company name changed fox & hounds lic LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-21
  • RES15 ‐ Change company name resolution on 2015-06-21
(1 page)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-21
(1 page)
9 September 2015Company name changed fox & hounds lic LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2015Director's details changed for Mr Richard Macdonald on 7 May 2015 (3 pages)
28 August 2015Director's details changed for Mr Richard Macdonald on 7 May 2015 (3 pages)
28 August 2015Director's details changed for Mr Richard Macdonald on 7 May 2015 (3 pages)
5 August 2015Registered office address changed from Fox & Hounds Main Street Houston Johnstone Renfrewshire PA6 7HA Scotland to Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Fox & Hounds Main Street Houston Johnstone Renfrewshire PA6 7HA Scotland to Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Fox & Hounds Main Street Houston Johnstone Renfrewshire PA6 7HA Scotland to Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN on 5 August 2015 (2 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Registered office address changed from C/O Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland to Fox & Hounds Main Street Houston Johnstone Renfrewshire PA6 7HA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland to Fox & Hounds Main Street Houston Johnstone Renfrewshire PA6 7HA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland to Fox & Hounds Main Street Houston Johnstone Renfrewshire PA6 7HA on 7 April 2015 (1 page)
17 November 2014Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014 (1 page)
17 November 2014Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page)
17 November 2014Appointment of Mr Richard Macdonald as a director on 1 September 2014 (2 pages)
17 November 2014Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014 (1 page)
17 November 2014Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page)
17 November 2014Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014 (1 page)
17 November 2014Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page)
17 November 2014Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page)
17 November 2014Appointment of Mr Richard Macdonald as a director on 1 September 2014 (2 pages)
17 November 2014Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page)
17 November 2014Appointment of Mr Richard Macdonald as a director on 1 September 2014 (2 pages)
17 November 2014Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)