Ayr
KA8 9DD
Scotland
Director Name | Mr Robin Macfarlane |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 2/2 3 Nithsdale Place Glasgow G41 2QZ Scotland |
Registered Address | 138 Nithsdale Road Glasgow G41 5RB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
15k at £1 | Chris Boswell 50.00% Ordinary |
---|---|
15k at £1 | Robin Macfarlane 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
17 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Register inspection address has been changed to 138 Nithsdale Road Glasgow G41 5RB (1 page) |
6 April 2016 | Register inspection address has been changed to 138 Nithsdale Road Glasgow G41 5RB (1 page) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Robin Macfarlane on 5 October 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Chris Boswell on 1 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Chris Boswell on 1 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Robin Macfarlane on 5 October 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Robin Macfarlane on 5 October 2014 (2 pages) |
28 April 2015 | Registered 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 2015 | Director's details changed for Mr Chris Boswell on 1 March 2015 (2 pages) |
28 April 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|