Glasgow
G12 0TW
Scotland
Director Name | Mr Stefan James Spicknell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Bakery |
Country of Residence | Scotland |
Correspondence Address | Cottonrake Bakery 497 Great Western Road Glasgow G12 8HL Scotland |
Director Name | Mr Guy Vincent Cowan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 24 Candleriggs Glasgow G1 1LD Scotland |
Director Name | Mr Colin Clydesdale |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ubiquitous Chip 12 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Andrew Norman Macsween |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | Ox + Finch 920 Sauchiehall Street Glasgow G3 7TF Scotland |
Director Name | Mr Peter Matthew McKenna |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 80 Fergus Drive Glasgow G20 6AP Scotland |
Director Name | Mr Monir Mohammed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Westminster Terrace Glasgow G3 7RY Scotland |
Director Name | Mr Ivan Joseph Stein |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Chef Owner |
Country of Residence | Scotland |
Correspondence Address | 11 55 Argyle St Glasgow G3 8TB Scotland |
Director Name | Ms Carol Susan Wright |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ubiquitous Chip 12 Ashton Lane Glasgow G12 8SJ Scotland |
Registered Address | 8-12 Ashton Lane Glasgow G12 8SJ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (1 page) |
22 May 2019 | Termination of appointment of Andrew Norman Macsween as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Ivan Joseph Stein as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Colin Clydesdale as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Peter Matthew Mckenna as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Carol Susan Wright as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Monir Mohammed as a director on 22 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Guy Vincent Cowan as a director on 10 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Director's details changed for Kya Margaret Scott on 20 November 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
12 December 2016 | Termination of appointment of Stefan James Spicknell as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stefan James Spicknell as a director on 12 December 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 9 February 2016 no member list (10 pages) |
1 March 2016 | Annual return made up to 9 February 2016 no member list (10 pages) |
9 February 2015 | Incorporation
|
9 February 2015 | Incorporation
|