Dissolved 2017-11-07
Company Information for OSCARS (LIVINGSTON) LIMITED
GLASGOW, G2,
|
Company Registration Number
SC418499
Private Limited Company
Dissolved Dissolved 2017-11-07 |
Company Name | ||
---|---|---|
OSCARS (LIVINGSTON) LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC418499 | |
---|---|---|
Date formed | 2012-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-11-27 03:28:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RITESH KUMAR RANDEV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WJM SECRETARIES LIMITED |
Company Secretary | ||
KUNAL KUMAR RANDEV |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATTON OAKMONT TAVERNS LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
D.R INVEST LIMITED | Director | 2016-02-01 | CURRENT | 2015-02-25 | Active | |
THE CLACHAN LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
THE CLACHAN SERVICES LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
LOUNGE LICENSEES LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
OM PAR LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
HIGH STREET FALKIRK (PROPERTIES) LTD | Director | 2014-05-01 | CURRENT | 2014-04-03 | Active | |
COLINTON PROPERTIES LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
DLUXE (LIVINGSTON) LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Dissolved 2015-05-29 | |
EDINBURGH LODGE LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Dissolved 2017-10-24 | |
LODGE HOTELS (LADYWELL) LIMITED | Director | 2008-07-18 | CURRENT | 2008-07-18 | Dissolved 2017-12-27 | |
LODGE HOTELS (DA VINCI'S) LIMITED | Director | 2006-03-02 | CURRENT | 2001-05-09 | In Administration/Administrative Receiver | |
LODGE HOTELS (SCOTLAND) LIMITED | Director | 2005-12-09 | CURRENT | 2005-07-11 | In Administration | |
HIGH STREET PROPERTY (HOLDINGS) LIMITED | Director | 2005-04-28 | CURRENT | 1997-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/09/2012 | |
AR01 | 02/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUNAL RANDEV | |
RES15 | CHANGE OF NAME 11/09/2012 | |
CERTNM | COMPANY NAME CHANGED MARITIME SHELFCO 17 LIMITED CERTIFICATE ISSUED ON 11/09/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSCARS (LIVINGSTON) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as OSCARS (LIVINGSTON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |