Dissolved
Dissolved 2014-11-21
Company Information for GUSTOANDRELISH LIMITED
GLASGOW, SCOTLAND, G41,
|
Company Registration Number
SC346149
Private Limited Company
Dissolved Dissolved 2014-11-21 |
Company Name | |
---|---|
GUSTOANDRELISH LIMITED | |
Legal Registered Office | |
GLASGOW SCOTLAND | |
Company Number | SC346149 | |
---|---|---|
Date formed | 2008-07-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-11-21 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2015-05-08 18:48:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES MANUELL / 10/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN KIM SWEENEY / 10/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAIN CHARLES MANUELL on 2013-03-10 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM 2/2 15 Clincart Road Glasgow G42 9DZ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN KIM SWEENEY / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES MANUELL / 24/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAIN CHARLES MANUELL on 2010-07-24 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/07/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN MANUELL / 25/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-01 |
Proposal to Strike Off | 2012-11-23 |
Proposal to Strike Off | 2010-11-19 |
Proposal to Strike Off | 2010-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-07-31 | £ 35,383 |
---|---|---|
Creditors Due After One Year | 2011-07-31 | £ 44,442 |
Creditors Due Within One Year | 2012-07-31 | £ 56,412 |
Creditors Due Within One Year | 2011-07-31 | £ 66,018 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUSTOANDRELISH LIMITED
Called Up Share Capital | 2012-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2012-07-31 | £ 7,765 |
Cash Bank In Hand | 2011-07-31 | £ 9,775 |
Current Assets | 2012-07-31 | £ 15,437 |
Current Assets | 2011-07-31 | £ 18,069 |
Debtors | 2012-07-31 | £ 1,172 |
Debtors | 2011-07-31 | £ 1,294 |
Fixed Assets | 2012-07-31 | £ 36,147 |
Fixed Assets | 2011-07-31 | £ 44,264 |
Stocks Inventory | 2012-07-31 | £ 6,500 |
Stocks Inventory | 2011-07-31 | £ 7,000 |
Tangible Fixed Assets | 2012-07-31 | £ 21,968 |
Tangible Fixed Assets | 2011-07-31 | £ 27,722 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as GUSTOANDRELISH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GUSTOANDRELISH LIMITED | Event Date | 2014-08-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUSTOANDRELISH LIMITED | Event Date | 2012-11-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUSTOANDRELISH LIMITED | Event Date | 2010-11-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUSTOANDRELISH LIMITED | Event Date | 2010-03-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |