Glasgow
G2 3LG
Scotland
Director Name | Mr Andrew Murdoch Anderson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Blythswood Street Glasgow G2 4EG Scotland |
Director Name | Mr Stewart Robertson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Blythswood Street Glasgow G2 4EG Scotland |
Registered Address | Patch 20c Moss Street Paisley PA1 1BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
2 at £0.5 | Richard Macdonald 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-10-02
|
9 September 2015 | Company name changed fox & hounds lic LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
9 September 2015 | Company name changed fox & hounds lic LIMITED\certificate issued on 09/09/15
|
28 August 2015 | Director's details changed for Mr Richard Macdonald on 7 May 2015 (3 pages) |
28 August 2015 | Director's details changed for Mr Richard Macdonald on 7 May 2015 (3 pages) |
28 August 2015 | Director's details changed for Mr Richard Macdonald on 7 May 2015 (3 pages) |
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page) |
17 November 2014 | Appointment of Mr Richard Macdonald as a director on 1 September 2014 (2 pages) |
17 November 2014 | Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page) |
17 November 2014 | Appointment of Mr Richard Macdonald as a director on 1 September 2014 (2 pages) |
17 November 2014 | Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page) |
17 November 2014 | Appointment of Mr Richard Macdonald as a director on 1 September 2014 (2 pages) |
17 November 2014 | Termination of appointment of Stewart Robertson as a director on 1 September 2014 (1 page) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|