Company NameCrazyhorse71 Ltd
DirectorTracy Murphy
Company StatusActive
Company NumberSC547482
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Tracy Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RolePub Landlord
Country of ResidenceScotland
Correspondence Address243 Dumbarton Road
Glasgow
G11 6AB
Scotland
Secretary NameMr Darren Murphy
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address243 Dumbarton Road
Glasgow
G11 6AB
Scotland

Location

Registered Address243 Dumbarton Road
Glasgow
G11 6AB
Scotland
ConstituencyGlasgow North
WardPartick West

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
28 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Darren Murphy as a secretary on 23 February 2021 (1 page)
17 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
27 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Withdrawal of a person with significant control statement on 14 June 2019 (2 pages)
14 June 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 June 2019Notification of Tracy Murphy as a person with significant control on 23 February 2019 (2 pages)
14 June 2019Director's details changed for Mrs Tracy Murphy on 23 February 2019 (2 pages)
1 June 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
16 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 July 2017Registered office address changed from Shambles Winton Street Saltcoats KA21 5BN Scotland to 243 Dumbarton Road Glasgow G11 6AB on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Shambles Winton Street Saltcoats KA21 5BN Scotland to 243 Dumbarton Road Glasgow G11 6AB on 18 July 2017 (1 page)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)