Company NameThe Owl & Trout Caldercruix Ltd
Company StatusDissolved
Company NumberSC484444
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Johnston
Date of BirthAugust 1940 (Born 83 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMrs Elizabeth Johnston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAntonine Hotel 1 Manor Street
Falkirk
Central
FK1 1NT
Scotland
Director NameMr John Johnston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAntonine Hotel 1 Manor Street
Falkirk
Central
FK1 1NT
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Johnston
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Termination of appointment of Elizabeth Johnston as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of John Johnston as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr James Johnston as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Elizabeth Johnston as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr James Johnston as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of John Johnston as a director on 1 April 2016 (1 page)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
5 August 2015Appointment of Mr John Johnston as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr John Johnston as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr John Johnston as a director on 4 August 2015 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)