Company NameRelaxed Dining (Renfrew 1) Ltd
Company StatusDissolved
Company NumberSC595925
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 11 months ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)
Previous NamesRelaxed Dining (Alba) Ltd Ltd and Relaxed Dining (Alba) Ltd

Business Activity

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

Directors

Director NameMr Khalid Aziz Sabri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 26 March 2024)
RoleMerchant Navy
Country of ResidenceScotland
Correspondence Address84a West Main Street
Harthill
Shotts
ML7 5RW
Scotland
Director NameMs Angela Maria Bravo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRedwood House Stoke Court Drive
Stoke Poges
Slough
SL2 4LT
Director NameMr David Watson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15, Craighall Business Park 1 Eagle Street
Glasgow
G4 9XA
Scotland

Location

Registered AddressSuite 3:2, 3rd Floor, 24, Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 June 2021Notification of Khalid Aziz Sabri as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Withdrawal of a person with significant control statement on 22 June 2021 (2 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
21 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 August 2018Registered office address changed from 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 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, Graighall Business Park 1 Eagle Street Glasgow G4 9XA United Kingdom to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 (1 page)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
11 June 2018Appointment of Mr Khalid Aziz Sabri as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of David Watson as a director on 11 June 2018 (1 page)
29 May 2018Termination of appointment of Angela Maria Bravo as a director on 29 May 2018 (1 page)
29 May 2018Appointment of Mr David Watson as a director on 16 May 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)