Company NameArbuthnot (Tradeston) Limited
Company StatusDissolved
Company NumberSC477933
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony Castrey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 The Hatrack
St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr Keith Kirk
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr Stuart John Spence
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 19 December 2015)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressSuite 7/4 The Pinnacle
160 Bothwell Street
Glasgow
G2 7EA
Scotland

Location

Registered Address144 The Hatrack
St Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Anthony Castrey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Appointment of Mr Tony Castrey as a director on 1 January 2015 (2 pages)
1 February 2016Appointment of Mr Tony Castrey as a director on 1 January 2015 (2 pages)
22 January 2016Registered office address changed from Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA Scotland to 144 the Hatrack St Vincent Street Glasgow G2 5LQ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA Scotland to 144 the Hatrack St Vincent Street Glasgow G2 5LQ on 22 January 2016 (1 page)
21 January 2016Termination of appointment of Stuart John Spence as a director on 19 December 2015 (1 page)
21 January 2016Termination of appointment of Stuart John Spence as a director on 19 December 2015 (1 page)
18 December 2015Appointment of Mr Stuart John Spence as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Stuart John Spence as a director on 18 December 2015 (2 pages)
14 December 2015Registered office address changed from 144 st. Vincent Street Glasgow G2 5LQ United Kingdom to Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 144 st. Vincent Street Glasgow G2 5LQ United Kingdom to Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA on 14 December 2015 (1 page)
19 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(18 pages)
19 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(18 pages)
27 August 2015Termination of appointment of Keith Kirk as a director on 19 August 2015 (2 pages)
27 August 2015Termination of appointment of Keith Kirk as a director on 19 August 2015 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)