UKBizDB.co.uk

SUPPER CLUB (SOUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Supper Club (south) Limited. The company was founded 5 years ago and was given the registration number SC610904. The firm's registered office is in GLASGOW. You can find them at 1132 Argyle Street, , Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SUPPER CLUB (SOUTH) LIMITED
Company Number:SC610904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:03 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1132 Argyle Street, Glasgow, United Kingdom, G3 8TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, West George Street, Glasgow, Scotland, G2 2ND

Director15 October 2018Active
227, West George Street, Glasgow, Scotland, G2 2ND

Director22 January 2021Active
Suite 219, 9 George Square, Glasgow, Scotland, G2 1QQ

Director01 January 2020Active

People with Significant Control

Six By Nico (Holdings) Limited
Notified on:15 October 2018
Status:Active
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Other

Legacy.

Download
2023-02-13Other

Legacy.

Download
2023-02-13Accounts

Legacy.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Accounts

Change account reference date company current extended.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.