Company Name | The Teviot Game Fare Smokery Limited |
---|---|
Company Status | Liquidation |
Company Number | SC124200 |
Incorporation Date | 4 April 1990 (34 years ago) |
Dissolution Date | — |
Category | Private Limited Company with Share Capital |
Previous Names | — |
Current Director | Susan Isabella Wilson Wilson |
Business Industry | Administrative and Support Service Activities |
---|---|
Business Activity | Other Business Support Service Activities N.E.C. |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2020 (3 years, 11 months ago) |
Next Return Due | 16 May 2021 (overdue) |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Shared Address | This company doesn't share its address with any other companies |
Constituency | Glasgow Central |
---|---|
County | — |
Accounts Year End | 31 January |
---|---|
Category | Total Exemption Full |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
Next Accounts Due | 31 January 2021 (overdue) |
Latest Return | 4 April 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 16 May 2021 (overdue) |
SIC Industry | Administrative and support service activities |
---|---|
SIC 2003 (7487) | Other business activities |
SIC 2007 (82990) | Other business support service activities n.e.c. |
7 September 2022 | Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 |
---|---|
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 |
6 July 2021 | Director's details changed for Mrs Susan Isabella Wilson Wilson on 1 March 2021 |
6 July 2021 | Change of details for Mrs Susan Isabella Wilson Wilson as a person with significant control on 1 March 2021 |
11 August 2020 | Registered office address changed from Kirkbank Eckford Kelso TD5 8LE to 4/2, 100 West Regent Street Glasgow G2 2QD on 11 August 2020 |