Company NamePelican Food & Drink Ltd
Company StatusDissolved
Company NumberSC465661
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Morag Elizabeth Margaret Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed23 September 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 01 4 Athole Gardens
Glasgow
G12 9AY
Scotland
Director NameArmstrong & Armstrong Limited (Corporation)
StatusClosed
Appointed11 December 2013(same day as company formation)
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Jason Harvie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1377 Argyle Street
Glasgow
G3 8AF
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Jason Harvie
70.00%
Ordinary
30 at £1Armstrong & Armstrong LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£44,511
Cash£6,821
Current Liabilities£106,037

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Termination of appointment of Jason Harvie as a director on 10 February 2015 (1 page)
25 February 2015Termination of appointment of Jason Harvie as a director on 10 February 2015 (1 page)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
23 September 2014Appointment of Ms Morag Elizabeth Margaret Armstrong as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Ms Morag Elizabeth Margaret Armstrong as a director on 23 September 2014 (2 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)