PENGUIN CRAFTS LIMITED
Overview
Company Name | PENGUIN CRAFTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC164794 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENGUIN CRAFTS LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PENGUIN CRAFTS LIMITED located?
Registered Office Address | 6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENGUIN CRAFTS LIMITED?
Company Name | From | Until |
---|---|---|
EATS (INVERARAY) LIMITED | May 12, 2009 | May 12, 2009 |
EATS (INVERARY) LIMITED | Apr 28, 2009 | Apr 28, 2009 |
PENGUIN CRAFTS LIMITED | Apr 10, 1996 | Apr 10, 1996 |
What are the latest accounts for PENGUIN CRAFTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for PENGUIN CRAFTS LIMITED?
Annual Return |
|
---|
What are the latest filings for PENGUIN CRAFTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ* on Apr 27, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Archibald Norman Mcarthur on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Grant Mcarthur on Jan 28, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed eats (inveraray) LIMITED\certificate issued on 24/06/09 | 2 pages | CERTNM | ||||||||||
Certificate of change of name Company name changed eats (inverary) LIMITED\certificate issued on 12/05/09 | 2 pages | CERTNM | ||||||||||
Certificate of change of name Company name changed penguin crafts LIMITED\certificate issued on 28/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of PENGUIN CRAFTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCARTHUR, Grant | Secretary | Argyll Street PA23 7QT Dunoon 247 United Kingdom | British | 116902650001 | ||||||
MCARTHUR, Archibald Norman | Director | Argyll Street PA23 7QT Dunoon 247 United Kingdom | Scotland | British | Manager | 66742700001 | ||||
MACNIVEN, James | Secretary | 5 Mirrlees Drive G12 0SH Glasgow | British | 38717100001 | ||||||
MOODIE, Ian Lawson | Secretary | 26 Gamrie Gardens G53 7PH Glasgow | Scottish | 38716990001 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MAC NIVEN, Mary Elizabeth | Director | 5 Mirrlees Drive G12 0SH Glasgow | British | Director Printers | 34870040001 | |||||
MOODIE, Ian Lawson | Director | 26 Gamrie Gardens G53 7PH Glasgow | Scotland | Scottish | Company Director | 38716990001 | ||||
WALSH, Russell | Director | 21 Rhannan Road G44 3AZ Glasgow | British | Manager | 38717050001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0