Company NameCourtyard Bar & Grill Limited
Company StatusDissolved
Company NumberSC475776
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 12 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Directors

Director NameMr Lee Gallagher
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHjs Recovery Suite 18, The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameMillar Campbell Secretarial Limited (Corporation)
StatusClosed
Appointed22 April 2014(same day as company formation)
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland
Director NameMr Tavis Tennent McCabe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland
Director NameMr Lee Gallacher
Date of BirthAugust 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2014(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland
Director NameMr John Connolly
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland

Location

Registered AddressHjs Recovery Suite 18, The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Return of final meeting of voluntary winding up (14 pages)
2 May 2017Return of final meeting of voluntary winding up (14 pages)
12 May 2015Registered office address changed from 116 Blythswood Street Glasgow G2 4EG United Kingdom to Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 116 Blythswood Street Glasgow G2 4EG United Kingdom to Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 12 May 2015 (2 pages)
11 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
(1 page)
17 April 2015Termination of appointment of John Connolly as a director on 30 March 2015 (1 page)
17 April 2015Appointment of Mr Lee Gallagher as a director on 30 March 2015 (2 pages)
17 April 2015Appointment of Mr Lee Gallagher as a director on 30 March 2015 (2 pages)
17 April 2015Termination of appointment of John Connolly as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Lee Gallacher as a director on 30 March 2015 (1 page)
2 April 2015Appointment of Mr John Connolly as a director on 30 March 2015 (2 pages)
2 April 2015Appointment of Mr John Connolly as a director on 30 March 2015 (2 pages)
2 April 2015Termination of appointment of Lee Gallacher as a director on 30 March 2015 (1 page)
27 October 2014Termination of appointment of Tavis Tennent Mccabe as a director on 22 October 2014 (1 page)
27 October 2014Termination of appointment of Tavis Tennent Mccabe as a director on 22 October 2014 (1 page)
27 October 2014Appointment of Mr Lee Gallacher as a director on 22 October 2014 (2 pages)
27 October 2014Appointment of Mr Lee Gallacher as a director on 22 October 2014 (2 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)