Company NameCannery Row Limited
Company StatusDissolved
Company NumberSC589279
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMs Joanna Louise Nethery
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Kevin Small
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Peter Mackay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(3 years, 12 months after company formation)
Appointment Duration3 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2023Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 22 March 2023 (1 page)
22 March 2023Director's details changed for Ms Joanna Louise Nethery on 22 March 2023 (2 pages)
22 March 2023Change of details for Ms Joanna Louise Nethery as a person with significant control on 22 March 2023 (2 pages)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
30 November 2022Termination of appointment of Peter Mackay as a director on 20 May 2022 (1 page)
10 March 2022Appointment of Mr Peter Mackay as a director on 18 February 2022 (2 pages)
10 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 200
(3 pages)
10 March 2022Director's details changed for Ms Joanna Louise Nethery on 10 May 2021 (2 pages)
10 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
10 March 2022Cessation of Kevin Small as a person with significant control on 8 December 2020 (1 page)
10 March 2022Notification of Peter Mackay as a person with significant control on 18 February 2022 (2 pages)
3 December 2021Termination of appointment of Kevin Small as a director on 9 December 2020 (1 page)
22 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
10 May 2021Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS on 10 May 2021 (1 page)
26 March 2021Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021 (1 page)
9 March 2021Director's details changed for Ms Joanna Louise Nethery on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Kevin Small on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Kevin Small as a person with significant control on 1 January 2021 (2 pages)
9 March 2021Change of details for Ms Joanna Louise Nethery as a person with significant control on 1 January 2021 (2 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 March 2021Change of details for Mr Kevin Small as a person with significant control on 1 January 2021 (2 pages)
26 February 2021Change of details for Miss Joanna Louise Nethery as a person with significant control on 1 January 2021 (2 pages)
22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
16 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
(42 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
(42 pages)