Company NameDandy's Delicatessen Limited
Company StatusDissolved
Company NumberSC547530
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Philippa Gwen Paula Mayes
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(same day as company formation)
RoleDelicatessen Owner
Country of ResidenceScotland
Correspondence Address4 Evan Crescent
Giffnock
Glasgow
G46 6NJ
Scotland
Director NameMr Donald Alexander Maccoll
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleDelicatessen Owner
Country of ResidenceScotland
Correspondence Address4 Evan Crescent
Giffnock
Glasgow
G46 6NJ
Scotland

Location

Registered Address44 Busby Road
Clarkston
Glasgow
G76 7XJ
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
3 October 2020Application to strike the company off the register (1 page)
22 August 2020Withdraw the company strike off application (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (1 page)
10 December 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
10 December 2019Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 44 Busby Road Clarkston Glasgow G76 7XJ on 10 December 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 January 2019Termination of appointment of Donald Alexander Maccoll as a director on 1 January 2019 (1 page)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Registered office address changed from 118 Maryhill Road Glasgow G20 7QS United Kingdom to 40a Speirs Wharf Glasgow G4 9th on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 118 Maryhill Road Glasgow G20 7QS United Kingdom to 40a Speirs Wharf Glasgow G4 9th on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)