Company NameDELI Shawlands Ltd
Company StatusDissolved
Company NumberSC526053
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Sweeney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2016(8 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address21 Brenfield Avenue
Glasgow
G44 3LR
Scotland
Director NameMr Owen Daniel Coyle
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(10 months, 1 week after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Graffham Avenue
Giffnock
Glasgow
G46 6EJ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Michael Sweeney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address21 Brenfield Avenue
Glasgow
G44 3LR
Scotland
Director NameMrs Brigid Anne Coyle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(4 days after company formation)
Appointment Duration8 months (resigned 07 October 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address32 Graffham Avenue
Giffnock
Glasgow
G46 6EJ
Scotland
Director NameMr Aiden John McGeady
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(4 days after company formation)
Appointment Duration8 months (resigned 08 October 2016)
RoleProfessional Footballer
Country of ResidenceScotland
Correspondence Address49 Braehead Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameMrs Jean Rouse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(4 days after company formation)
Appointment Duration8 months (resigned 08 October 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address20 Graffham Avenue
Giffnock
Glasgow
G46 6EL
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2016Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016 (2 pages)
8 October 2016Termination of appointment of Brigid Anne Coyle as a director on 7 October 2016 (1 page)
8 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
8 October 2016Appointment of Mr Michael Sweeney as a director on 8 October 2016 (2 pages)
8 October 2016Termination of appointment of Jean Rouse as a director on 8 October 2016 (1 page)
8 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
8 October 2016Termination of appointment of Aiden John Mcgeady as a director on 8 October 2016 (1 page)
8 October 2016Termination of appointment of Jean Rouse as a director on 8 October 2016 (1 page)
8 October 2016Termination of appointment of Brigid Anne Coyle as a director on 7 October 2016 (1 page)
8 October 2016Appointment of Mr Michael Sweeney as a director on 8 October 2016 (2 pages)
8 October 2016Termination of appointment of Aiden John Mcgeady as a director on 8 October 2016 (1 page)
1 June 2016Termination of appointment of Michael Sweeney as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Michael Sweeney as a director on 1 June 2016 (1 page)
10 February 2016Appointment of Mr Aiden John Mcgeady as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Aiden John Mcgeady as a director on 9 February 2016 (2 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 44
(5 pages)
9 February 2016Appointment of Mrs Jean Rouse as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mrs Brigid Anne Coyle as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Michael Sweeney as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mrs Brigid Anne Coyle as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mrs Jean Rouse as a director on 9 February 2016 (2 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 44
(5 pages)
9 February 2016Appointment of Mr Michael Sweeney as a director on 9 February 2016 (2 pages)
5 February 2016Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(29 pages)
5 February 2016Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(29 pages)