Company NameCinnamon Highlands Ltd
Company StatusDissolved
Company NumberSC596383
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Shoukat Khan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 January 2019(8 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressKensington House Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Abdul Fotik
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1b Millburn Road
Inverness
IV2 3PX
Scotland

Location

Registered AddressKensington House
Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
15 June 2019Termination of appointment of Abdul Fotik as a director on 5 January 2019 (1 page)
15 June 2019Appointment of Mr Shoukat Khan as a director on 1 January 2019 (2 pages)
15 June 2019Cessation of Abdul Fotik as a person with significant control on 5 January 2019 (1 page)
15 June 2019Notification of Shoukat Khan as a person with significant control on 1 January 2019 (2 pages)
13 June 2019Registered office address changed from 1B Millburn Road Inverness IV2 3PX Scotland to Kensington House Sauchiehall Street Glasgow G2 3EX on 13 June 2019 (1 page)
13 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 September 2018Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page)
20 August 2018Registered office address changed from 46 Court Street Dundee Angus DD3 7QT Scotland to 1B Millburn Road Inverness IV2 3PX on 20 August 2018 (1 page)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 100
(39 pages)