Company NameJIST Misto Ltd.
Company StatusDissolved
Company NumberSC520619
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Brudny
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCzech
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1835 Paisley Road West
Cardonald
Glasgow
G52 3SX
Scotland
Director NameMr Gary Caddis
Date of BirthMay 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1835 Paisley Road West
Cardonald
Glasgow
G52 3SX
Scotland
Director NameMr David Wallis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1835 Paisley Road West
Cardonald
Glasgow
G52 3SX
Scotland

Location

Registered Address1835 Paisley Road West
Cardonald
Glasgow
G52 3SX
Scotland
ConstituencyGlasgow South West
WardCraigton

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (1 page)
27 March 2019Micro company accounts made up to 30 November 2018 (7 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
5 October 2018Notification of David Brudny as a person with significant control on 21 September 2018 (2 pages)
1 August 2018Cessation of David Brudny as a person with significant control on 30 November 2017 (1 page)
31 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 April 2016Appointment of Mr David Wallis as a director on 18 November 2015 (2 pages)
22 April 2016Appointment of Mr Gary Caddis as a director on 18 November 2015 (2 pages)
22 April 2016Appointment of Mr David Wallis as a director on 18 November 2015 (2 pages)
22 April 2016Appointment of Mr Gary Caddis as a director on 18 November 2015 (2 pages)
6 January 2016Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland to 1835 Paisley Road West Cardonald Glasgow G52 3SX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland to 1835 Paisley Road West Cardonald Glasgow G52 3SX on 6 January 2016 (1 page)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)