Dumbarton
G82 1EG
Scotland
Director Name | Mr Philip McDonald |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 2/1 244 Crow Road Glasgow G11 7LA Scotland |
Registered Address | Suite 300 103 Byres Road Glasgow G11 5HW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
50 at £1 | Iain Donaldson 50.00% Ordinary |
---|---|
50 at £1 | Philip McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,412 |
Cash | £21,837 |
Current Liabilities | £141,655 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Notification of Iain Donaldson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 August 2017 | Notification of Iain Donaldson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 August 2017 | Notification of Iain Donaldson as a person with significant control on 21 August 2017 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Registered office address changed from Suite 160 98 Woodlands Road Glasgow G3 6HB to Suite 300 103 Byres Road Glasgow G11 5HW on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Suite 160 98 Woodlands Road Glasgow G3 6HB to Suite 300 103 Byres Road Glasgow G11 5HW on 28 February 2017 (2 pages) |
3 November 2016 | Registered office address changed from , 72 Nithsdale Road, Glasgow, G41 2AN, Scotland to Suite 160 98 Woodlands Road Glasgow G3 6HB on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from , 72 Nithsdale Road, Glasgow, G41 2AN, Scotland to Suite 160 98 Woodlands Road Glasgow G3 6HB on 3 November 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Philip Mcdonald as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Philip Mcdonald as a director on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to 72 Nithsdale Road Glasgow G41 2AN on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from , 25 Sandyford Place Glasgow, G3 7NG to Suite 160 98 Woodlands Road Glasgow G3 6HB on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from , 25 Sandyford Place Glasgow, G3 7NG to Suite 160 98 Woodlands Road Glasgow G3 6HB on 10 March 2016 (1 page) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 August 2014 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
7 August 2014 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|