Company NameThe Flaming Chicken - Airdrie Limited
DirectorsGraham Clarke and Lindsay Marie Clarke
Company StatusActive - Proposal to Strike off
Company NumberSC647083
CategoryPrivate Limited Company
Incorporation Date14 November 2019(4 years, 4 months ago)
Previous NameThe Flaming Chicken - Shettleston Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Graham Clarke
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas Business Centre Active Corporate, Dundas Bu
38-40 New City Road
Glasgow
G4 9JT
Scotland
Director NameMrs Lindsay Marie Clarke
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas Business Centre Active Corporate, Dundas Bu
38-40 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Joseph Wark
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas Business Centre Active Corporate, Dundas Bu
38-40 New City Road
Glasgow
G4 9JT
Scotland

Location

Registered AddressDundas Business Centre Active Corporate, Dundas Business Centre
38-40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 November 2021 (2 years, 4 months ago)
Next Return Due27 November 2022 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2020Termination of appointment of Joseph Wark as a director on 25 May 2020 (1 page)
25 May 2020Cessation of Joseph Wark as a person with significant control on 25 May 2020 (1 page)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
(3 pages)
14 November 2019Incorporation
Statement of capital on 2019-11-14
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)