LETTUCE UP NORTH LIMITED

LETTUCE UP NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLETTUCE UP NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413297
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LETTUCE UP NORTH LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is LETTUCE UP NORTH LIMITED located?

    Registered Office Address
    50 Darnley Street
    G41 2SE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LETTUCE UP NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTY EIGHT SHELF (255) LIMITEDDec 16, 2011Dec 16, 2011

    What are the latest accounts for LETTUCE UP NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for LETTUCE UP NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    8 pagesWU15(Scot)

    Registered office address changed from 3rd Floor, 48 West George Street Glasgow G2 1BP to 50 Darnley Street Glasgow G41 2SE on Sep 20, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 10
    SH01

    Appointment of Mr Brian James Fulton as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Gavin Haldane Mcgreish as a director on Nov 17, 2014

    1 pagesTM01

    Termination of appointment of Brian Fulton as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 10
    SH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Gavin Haldane Mcgreish as a director

    2 pagesAP01

    Termination of appointment of Carlo Citti as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Appointment of Mr Brian James Fulton as a director

    2 pagesAP01

    Resolutions

    Resolutions
    72 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 09, 2013

    • Capital: GBP 10.00
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jan 09, 2013

    6 pagesSH02

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Who are the officers of LETTUCE UP NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULTON, Brian James
    Darnley Street
    G41 2SE Glasgow
    50
    Secretary
    Darnley Street
    G41 2SE Glasgow
    50
    British166410770001
    FULTON, Brian James
    Darnley Street
    G41 2SE Glasgow
    50
    Director
    Darnley Street
    G41 2SE Glasgow
    50
    ScotlandScottish66521290003
    MACLEOD, Donald Cameron
    Manse Road
    EH49 6AP Linlithgow
    Netherparkley
    Director
    Manse Road
    EH49 6AP Linlithgow
    Netherparkley
    ScotlandBritish50252030002
    CITTI, Carlo Antonio
    Kirk Wynd
    G76 0AW Eaglesham
    Beechlee
    Director
    Kirk Wynd
    G76 0AW Eaglesham
    Beechlee
    United KingdomItalian166410730001
    DUNN, Alastair Kenneth
    West George Street
    G2 1BP Glasgow
    3rd Floor, 48
    Director
    West George Street
    G2 1BP Glasgow
    3rd Floor, 48
    ScotlandBritish74293660001
    FULTON, Brian James
    Third Floor
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Director
    Third Floor
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    ScotlandScottish66521290003
    GLEN, Jeremy Stewart
    West George Street
    G2 1BP Glasgow
    3rd Floor, 48
    Director
    West George Street
    G2 1BP Glasgow
    3rd Floor, 48
    ScotlandScottish150951010001
    MCGREISH, Gavin Haldane
    West George Street
    G2 1BP Glasgow
    3rd Floor, 48
    Director
    West George Street
    G2 1BP Glasgow
    3rd Floor, 48
    ScotlandBritish180285010001

    Does LETTUCE UP NORTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2016Commencement of winding up
    Dec 09, 2021Due to be dissolved on
    Aug 02, 2016Petition date
    Aug 04, 2021Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Bryce L Findlay
    50 Darnley Street
    Pollokshields
    G41 2SE Glasgow
    practitioner
    50 Darnley Street
    Pollokshields
    G41 2SE Glasgow
    Notesscottish-insolvency-info

    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