Company NameGino's Fryer Ltd
DirectorFranca Sheridan
Company StatusActive
Company NumberSC547142
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Franca Sheridan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr John Paul Sheridan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 April 2019Termination of appointment of John Paul Sheridan as a director on 1 April 2019 (1 page)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)