This company is commonly known as Grand Baby 1950 Limited. The company was founded 10 years ago and was given the registration number SC452744. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GRAND BABY 1950 LIMITED |
---|---|---|
Company Number | : | SC452744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 June 2013 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF | Director | 25 May 2015 | Active |
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF | Director | 04 May 2018 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Director | 19 June 2013 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Director | 02 February 2014 | Active |
Mr William Turner Mcaneney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-24 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Address | Change registered office address company with date old address new address. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Officers | Termination director company with name termination date. | Download |
2015-06-05 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Officers | Appoint person director company with name. | Download |
2014-03-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.