Company NameClydeside Restaurants Ltd
Company StatusDissolved
Company NumberSC524270
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Dissolution Date25 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Douglas Hugh Macleod
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Ian McCall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Lynda McCall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Sophie Anne Mallon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 25 January 2023)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Angus Colin Unkles
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Floor, Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMr Derek Hugh Mallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Lonmay Drive
Glasgow
G33 4EP
Scotland
Director NameJason Green
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Habergham Close Worsley
Machester
M28 7XJ
Director NameMr David Paul Salmon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stourbridge Road
Hagley
Stourbridge
DY9 0QS

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

14 February 2019Delivered on: 20 February 2019
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: 26 bell street, glasgow. GLA232853.
Outstanding
15 August 2018Delivered on: 29 August 2018
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2023Final Gazette dissolved following liquidation (1 page)
25 October 2022Final account prior to dissolution in a winding-up by the court (16 pages)
21 May 2019Court order in a winding-up (& Court Order attachment) (4 pages)
16 April 2019Registered office address changed from 37 Lonmay Drive Glasgow G33 4EP Scotland to 18 Bothwell Street Glasgow G2 6NU on 16 April 2019 (2 pages)
15 April 2019Appointment of a provisional liquidator (2 pages)
20 February 2019Registration of charge SC5242700002, created on 14 February 2019 (9 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
13 September 2018Termination of appointment of Derek Hugh Mallon as a director on 1 September 2018 (1 page)
13 September 2018Appointment of Mrs Sophie Anne Mallon as a director on 1 September 2018 (2 pages)
29 August 2018Registration of charge SC5242700001, created on 15 August 2018 (19 pages)
23 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
26 June 2018Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to 37 Lonmay Drive Glasgow G33 4EP on 26 June 2018 (1 page)
23 March 2018Appointment of Mr Douglas Hugh Macleod as a director on 2 March 2018 (2 pages)
23 March 2018Appointment of Mr Ian Mccall as a director on 2 March 2018 (2 pages)
23 March 2018Appointment of Mrs Lynda Mccall as a director on 2 March 2018 (2 pages)
19 January 2018Termination of appointment of Jason Green as a director on 17 January 2018 (1 page)
19 January 2018Termination of appointment of David Salmon as a director on 17 January 2018 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
21 August 2017Appointment of Mr David Salmon as a director on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
21 August 2017Appointment of Jason Green as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Jason Green as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr David Salmon as a director on 21 August 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 January 2017 (9 pages)
9 June 2017Micro company accounts made up to 31 January 2017 (9 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
14 November 2016Termination of appointment of Angus Colin Unkles as a director on 31 October 2016 (1 page)
14 November 2016Termination of appointment of Angus Colin Unkles as a director on 31 October 2016 (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)