SUBWAY FORTH LIMITED
Overview
| Company Name | SUBWAY FORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC236338 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUBWAY FORTH LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is SUBWAY FORTH LIMITED located?
| Registered Office Address | 22 Stafford Street EH3 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUBWAY FORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO. 159) LIMITED | Sep 04, 2002 | Sep 04, 2002 |
What are the latest accounts for SUBWAY FORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SUBWAY FORTH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUBWAY FORTH 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Bill Hay & Co 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Joseph Mcaloon Pierce on Jan 15, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Bill Hay & Co 24a Melville Street Edinburgh EH2 7NS Scotland* on Dec 13, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 165a Bruntsfield Place Edinburgh EH10 4DG Scotland* on Dec 13, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 5Th Floor 7 Castle Street Edinburgh EH2 3AH* on Jan 12, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Gary Charles Roscillo on Sep 04, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Sep 04, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Who are the officers of SUBWAY FORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIERCE, Joseph Mcaloon, Mr. | Director | Sasco Hill Road 06824 Fairfield 506 Connecticut Usa | Usa | American | 86070950002 | |||||||||
| ROSCILLO, Gary Charles | Director | Indian Rock Place 06897 Wilton 15 Connecticut Usa | Usa | American | 104101470002 | |||||||||
| MCANULTY, Richard James | Secretary | 57 Nile Grove EH10 4RE Edinburgh | British | 86070890002 | ||||||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| NEILSONS | Secretary | The Coachhouse 22 St John's Road EH12 6NZ Edinburgh Midlothian | 102119030001 | |||||||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||||||
| KERR, John Neilson | Nominee Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 900024970001 | ||||||||||
| MCANULTY, Richard James | Director | 57 Nile Grove EH10 4RE Edinburgh | British | 86070890002 |
Does SUBWAY FORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 24, 2003 Delivered On Dec 09, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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