Company NameShake Waffle "N" Roll Ltd
Company StatusDissolved
Company NumberSC617583
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Charlene King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(8 months, 1 week after company formation)
Appointment Duration1 year (closed 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Langlands Road
Glasgow
G51 3BU
Scotland
Director NameMiss Hazel McLean Johnston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address110 Langlands Road
Glasgow
G51 3BU
Scotland
Director NameMr Robert McLean Johnston
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Langlands Road
Glasgow
G51 3BU
Scotland

Location

Registered Address110 Langlands Road
Glasgow
G51 3BU
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (1 page)
20 March 2020Termination of appointment of Robert Mclean Johnston as a director on 20 March 2020 (1 page)
20 March 2020Cessation of Robert Mclean Johnston as a person with significant control on 20 March 2020 (1 page)
6 March 2020Change of details for Mr Robert Mclean Johnston as a person with significant control on 11 November 2019 (2 pages)
20 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
20 January 2020Appointment of Mr Robert Mclean Johnston as a director on 6 January 2020 (2 pages)
17 December 2019Current accounting period extended from 31 January 2020 to 31 May 2020 (1 page)
13 November 2019Cessation of Hazel Mclean Johnston as a person with significant control on 2 November 2019 (1 page)
13 November 2019Termination of appointment of Hazel Mclean Johnston as a director on 2 November 2019 (1 page)
13 November 2019Notification of Chalene King as a person with significant control on 2 November 2019 (2 pages)
16 September 2019Appointment of Mrs Charlene King as a director on 13 September 2019 (2 pages)
16 September 2019Registered office address changed from 32 Muirhead Way Bishopbriggs Glasgow G64 1YG United Kingdom to 110 Langlands Road Glasgow G51 3BU on 16 September 2019 (1 page)
2 September 2019Register inspection address has been changed from 110 Langlands Road Glasgow G51 3BU Scotland to 110 Langlands Road 110 Langlands Road Glasgow G51 3BU (1 page)
31 August 2019Register inspection address has been changed to 110 Langlands Road Glasgow G51 3BU (1 page)
31 August 2019Register(s) moved to registered inspection location 110 Langlands Road Glasgow G51 3BU (1 page)
15 March 2019Cessation of John Thomas Dickson as a person with significant control on 15 March 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)