Company NameChristopher Robin Limited
Company StatusDissolved
Company NumberSC473235
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Chris Boswell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address56 Annpit Road
Ayr
KA8 9DD
Scotland
Director NameMr Robin Macfarlane
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address2/2 3 Nithsdale Place
Glasgow
G41 2QZ
Scotland

Location

Registered Address138 Nithsdale Road
Glasgow
G41 5RB
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

15k at £1Chris Boswell
50.00%
Ordinary
15k at £1Robin Macfarlane
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
19 April 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019Application to strike the company off the register (3 pages)
7 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
17 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 May 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Register inspection address has been changed to 138 Nithsdale Road Glasgow G41 5RB (1 page)
6 April 2016Register inspection address has been changed to 138 Nithsdale Road Glasgow G41 5RB (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000
(5 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000
(5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(4 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(4 pages)
28 April 2015Director's details changed for Mr Robin Macfarlane on 5 October 2014 (2 pages)
28 April 2015Director's details changed for Mr Chris Boswell on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Chris Boswell on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Robin Macfarlane on 5 October 2014 (2 pages)
28 April 2015Director's details changed for Mr Robin Macfarlane on 5 October 2014 (2 pages)
28 April 2015Registered office address changed from 56 Annpit Road Ayr KA8 9DD Scotland to 138 Nithsdale Road Glasgow G41 5RB on 28 April 2015 (1 page)
28 April 2015Director's details changed for Mr Chris Boswell on 1 March 2015 (2 pages)
28 April 2015Registered office address changed from 56 Annpit Road Ayr KA8 9DD Scotland to 138 Nithsdale Road Glasgow G41 5RB on 28 April 2015 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)