Company NameChina Blue (Glasgow) Limited
Company StatusDissolved
Company NumberSC468598
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Quinnan Desmond Lee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address96 Renfield Street
Glasgow
G2 1NH
Scotland
Director NameMr Kah Woh Choo
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 March 2014)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address96 Renfield Street
Glasgow
G2 1NH
Scotland
Director NameMrs Yue Mei Yang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2014(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 March 2014)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address96 Renfield Street
Glasgow
G2 1NH
Scotland
Director NameMs Liumei Yang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed27 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 March 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameJohn Mair Solicitors Ltd (Corporation)
StatusResigned
Appointed15 July 2014(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 15 March 2015)
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland

Contact

Telephone0141 3331881
Telephone regionGlasgow

Location

Registered Address114 Ayr Road
Newton Mearns
Glasgow
G77 6EG
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Silver Moon Glasgow LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 March 2015Registered office address changed from 96 Renfield Street Glasgow G2 1NH to 114 Ayr Road Newton Mearns Glasgow G77 6EG on 28 March 2015 (1 page)
28 March 2015Termination of appointment of Liumei Yang as a director on 28 March 2015 (1 page)
28 March 2015Termination of appointment of Liumei Yang as a director on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 96 Renfield Street Glasgow G2 1NH to 114 Ayr Road Newton Mearns Glasgow G77 6EG on 28 March 2015 (1 page)
18 March 2015Termination of appointment of John Mair Solicitors Ltd as a secretary on 15 March 2015 (1 page)
18 March 2015Termination of appointment of John Mair Solicitors Ltd as a secretary on 15 March 2015 (1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
16 July 2014Appointment of John Mair Solicitors Ltd as a secretary on 15 July 2014 (2 pages)
16 July 2014Appointment of John Mair Solicitors Ltd as a secretary on 15 July 2014 (2 pages)
27 March 2014Appointment of Ms Liumei Yang as a director (2 pages)
27 March 2014Termination of appointment of Yue Yang as a director (1 page)
27 March 2014Termination of appointment of Yue Yang as a director (1 page)
27 March 2014Appointment of Ms Liumei Yang as a director (2 pages)
22 March 2014Termination of appointment of Kah Choo as a director (1 page)
22 March 2014Termination of appointment of Quinnan Lee as a director (1 page)
22 March 2014Appointment of Mrs Yue Mei Yang as a director (2 pages)
22 March 2014Termination of appointment of Kah Choo as a director (1 page)
22 March 2014Appointment of Mrs Yue Mei Yang as a director (2 pages)
22 March 2014Termination of appointment of Quinnan Lee as a director (1 page)
5 February 2014Appointment of Mr Kah Woh Choo as a director (2 pages)
5 February 2014Appointment of Mr Kah Woh Choo as a director (2 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(36 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(36 pages)