This company is commonly known as Goodfella's (bolton) Ltd.. The company was founded 14 years ago and was given the registration number SC375552. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 56302 - Public houses and bars.
Name | : | GOODFELLA'S (BOLTON) LTD. |
---|---|---|
Company Number | : | SC375552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2010 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 64a Cumberland Street, Edinburgh, Scotland, EH3 6RE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE | Director | 24 January 2020 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 25 March 2010 | Active |
57/59, High Street, Dunblane, Scotland, FK15 0EE | Director | 23 April 2010 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 25 March 2010 | Active |
8, Long Meadow, Newcastle, England, ST5 4HY | Director | 22 August 2018 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 25 March 2010 | Active |
Mr Timothy Ansel Wetjen | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE |
Nature of control | : |
|
Disco Bar Ashby Ltd | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Long Meadow, Newcastle, England, ST5 4HY |
Nature of control | : |
|
Goodfella's Bars Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 57/59, High Street, Dunblane, Scotland, FK15 0EE |
Nature of control | : |
|
Mr Nigel Scott Blair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | 57/59, High Street, Dunblane, FK15 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.