Company NameNy Glasgow Ltd
DirectorAlan Dexter
Company StatusActive - Proposal to Strike off
Company NumberSC617871
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Dexter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressGordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Danielle Fleming
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2023)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan David Dexter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Joanne Geraldine Dexter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Margaret Ross
StatusResigned
Appointed01 February 2023(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 2023)
RoleCompany Director
Correspondence AddressWestend Bookkeeping 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered AddressGordon Chambers 90
Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2023 (1 year, 2 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

18 November 2023Voluntary strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (1 page)
13 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 May 2023Termination of appointment of Margaret Ross as a secretary on 15 April 2023 (1 page)
27 April 2023Termination of appointment of Danielle Fleming as a director on 24 April 2023 (1 page)
27 April 2023Appointment of Mr Alan Dexter as a director on 24 April 2023 (2 pages)
27 April 2023Cessation of Danielle Fleming as a person with significant control on 24 April 2023 (1 page)
27 April 2023Notification of Alan David Dexter as a person with significant control on 24 April 2023 (2 pages)
6 February 2023Appointment of Mrs Margaret Ross as a secretary on 1 February 2023 (2 pages)
20 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
11 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
14 September 2022Termination of appointment of Joanne Geraldine Dexter as a director on 1 September 2022 (1 page)
14 September 2022Termination of appointment of Alan David Dexter as a director on 1 September 2022 (1 page)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
15 November 2021Appointment of Mrs Joanne Geraldine Dexter as a director on 15 November 2021 (2 pages)
15 November 2021Appointment of Mr Alan David Dexter as a director on 15 November 2021 (2 pages)
27 October 2021Cessation of Alan David Dexter as a person with significant control on 22 January 2019 (1 page)
13 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 August 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
26 February 2021Registered office address changed from 180 West Regent Street, C/O Westend Bookkeeping Glasgow Glasgow (City Of) G2 4RW Scotland to Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 February 2021 (1 page)
10 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 January 2019Termination of appointment of Alan David Dexter as a director on 22 January 2019 (1 page)
28 January 2019Notification of Alan Dexter as a person with significant control on 22 January 2019 (2 pages)
28 January 2019Appointment of Mrs Danielle Fleming as a director on 22 January 2019 (2 pages)
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)