Company NameAmerican Foods Glasgow Limited
Company StatusDissolved
Company NumberSC570996
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 8 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Riaz Gondal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 12 December 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address646 Cathcart Road
Glasgow
G42 8AA
Scotland
Director NameGuronam Singh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address646 Cathcart Road
Glasgow
G42 8AA
Scotland

Location

Registered Address646 Cathcart Road
Glasgow
G42 8AA
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 September 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 March 2019Appointment of Mr Riaz Gondal as a director on 25 January 2019 (2 pages)
14 March 2019Termination of appointment of Guronam Singh as a director on 25 January 2019 (1 page)
14 March 2019Cessation of Guronam Singh as a person with significant control on 25 January 2019 (1 page)
14 March 2019Notification of Riaz Gondal as a person with significant control on 26 January 2019 (2 pages)
23 January 2019Confirmation statement made on 11 July 2018 with updates (12 pages)
23 January 2019Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH Scotland to 646 Cathcart Road Glasgow G42 8AA on 23 January 2019 (2 pages)
23 January 2019Administrative restoration application (3 pages)
18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-12
  • GBP 100
(16 pages)
12 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-12
  • GBP 100
(16 pages)