Glasgow
G44 3HP
Scotland
Director Name | Mr Scott McMillan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 15 Muirhill Avenue Glasgow G44 3HP Scotland |
Registered Address | Wylie & Bisset 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Tenants interest in the 862 pollockshaws road, glasgow GLA109370. Outstanding |
---|---|
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Outstanding |
6 June 2018 | Notice of winding up order (1 page) |
---|---|
6 June 2018 | Registered office address changed from 13 Buckingham Terrace Glasgow G12 8EB to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 6 June 2018 (2 pages) |
6 June 2018 | Court order notice of winding up (1 page) |
18 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 April 2016 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 January 2016 | Current accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
13 January 2016 | Current accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 August 2014 | Registration of charge SC4753760002, created on 15 August 2014 (10 pages) |
19 August 2014 | Registration of charge SC4753760002, created on 15 August 2014 (10 pages) |
4 July 2014 | Registration of charge 4753760001 (11 pages) |
4 July 2014 | Registration of charge 4753760001 (11 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|