Company NameRelaxed Dining (Dundee) Ltd
Company StatusDissolved
Company NumberSC588509
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameRelaxed Dining (Scotland) Ltd

Business Activity

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

Directors

Director NameMr Douglas Campbell Cochrane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMrs Tahira Fatima Sabri
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address84a West Main Street
Harthill
Shotts
North Lanarkshire
ML7 5RW
Scotland
Director NameMr Khalid Aziz Sabri
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 January 2020)
RoleMerchant Navy Officer
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMr Mohammed Abbas Sabri
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMr Scott Henry Bruce
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland

Location

Registered AddressAlba Suites, 4th Floor, The Forsyth Building
5, Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Termination of appointment of Khalid Aziz Sabri as a director on 16 January 2020 (1 page)
15 January 2020Appointment of Mr Douglas Campbell Cochrane as a director on 15 January 2020 (2 pages)
24 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 November 2019Notification of a person with significant control statement (2 pages)
20 November 2019Termination of appointment of Mohammed Abbas Sabri as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Scott Henry Bruce as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Tahira Fatima Sabri as a director on 20 November 2019 (1 page)
13 March 2019Appointment of Mr Scott Henry Bruce as a director on 12 March 2019 (2 pages)
20 February 2019Cessation of Tahira Fatima Sabri as a person with significant control on 20 February 2019 (1 page)
20 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 1
(3 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
21 December 2018Appointment of Mr Mohammed Abbas Sabri as a director on 21 December 2018 (2 pages)
21 December 2018Appointment of Mr Khalid Aziz Sabri as a director on 21 December 2018 (2 pages)
8 August 2018Registered office address changed from Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 8 August 2018 (1 page)
7 August 2018Registered office address changed from 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 (1 page)
31 July 2018Registered office address changed from Unit 15, Graighhall Business Park 1, Eagle Street Glasgow G4 9XA Scotland to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 (1 page)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)