GRANT MCNICOL AT HARVEY MCGUIRES LIMITED
Overview
Company Name | GRANT MCNICOL AT HARVEY MCGUIRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC352783 |
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 GRANT MCNICOL AT HARVEY MCGUIRES LIMITED?
- (5510) /
Where is GRANT MCNICOL AT HARVEY MCGUIRES LIMITED located?
Registered Office Address | Pitkeillor House 2 Ceres Road Pitscottie KY15 5TD Cupar Fife |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for GRANT MCNICOL AT HARVEY MCGUIRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr John Ritchie William Sherret as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Maureen Sherret as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Simon John Malise Graham on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Ritchie William Sherret on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Maureen Ann Louise Sherret on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Grant Macnicol on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of GRANT MCNICOL AT HARVEY MCGUIRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERRET, John Ritchie William | Secretary | 2 Ceres Road Pitscottie KY15 5TD Cupar Pitkeillor House Fife | 152260230001 | |||||||
GRAHAM, Simon John Malise | Director | 2 Ceres Road Pitscottie KY15 5TD Cupar Pitkeillor House Fife | Scotland | British | Restaurant | 97358710001 | ||||
MACNICOL, Grant | Director | KY15 5TD Pitscottie Pitkeillor House Fife | Scotland | British | Restaurateur | 136972050001 | ||||
SHERRET, John Ritchie William | Director | 2 Ceres Road Pitscottie KY15 5TD Cupar Pitkeillor House Fife | United Kingdom | British | Restauraunt | 638430006 | ||||
HOGG, Raymond Stewart | Director | Claremont Grove EH7 4DP Edinburgh 17 United Kingdom | United Kingdom | Scottish | Company Formations Agent | 146227640001 | ||||
SHERRET, Maureen Ann Louise | Director | 2 Ceres Road Pitscottie KY15 5TD Cupar Pitkeillor House Fife | Scotland | British | Restauraunt | 113620120001 |
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