Company NameThe Glass Pavilion (Scotland) Ltd
Company StatusDissolved
Company NumberSC572121
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

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

Director

Director NameJohn Steven Richardson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2017(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAlderbank Panmure Road
Monikie
DD5 3QA
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 September 2017Delivered on: 28 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 April 2020Voluntary strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
11 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100.00
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100.00
(4 pages)
28 September 2017Registration of charge SC5721210001, created on 25 September 2017 (8 pages)
28 September 2017Registration of charge SC5721210001, created on 25 September 2017 (8 pages)
14 August 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 August 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 August 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 August 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 75
(25 pages)
26 July 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 75
(25 pages)
26 July 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)