Download leads from Nexok and grow your business. Find out more

The Teviot Game Fare Smokery Limited

Private Limited Company

The Teviot Game Fare Smokery Limited
11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Company NameThe Teviot Game Fare Smokery Limited
Company StatusLiquidation
Company NumberSC124200
Incorporation Date4 April 1990 (34 years ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorSusan Isabella Wilson Wilson
Business IndustryAdministrative and Support Service Activities
Business ActivityOther Business Support Service Activities N.E.C.
Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January
Latest Return4 April 2020 (3 years, 11 months ago)
Next Return Due16 May 2021 (overdue)

Contact

Registered Address11th 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
ConstituencyGlasgow Central
County

Accounts & Returns

Accounts Year End31 January
CategoryTotal Exemption Full
Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Latest Return4 April 2020 (3 years, 11 months ago)
Next Return Due16 May 2021 (overdue)

Director Overview

Current

2

Retired

9

Closed

Classification

SIC IndustryAdministrative and support service activities
SIC 2003 (7487)Other business activities
SIC 2007 (82990)Other business support service activities n.e.c.

Event History

7 September 2022Registered 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 2022Registered 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 2021Director's details changed for Mrs Susan Isabella Wilson Wilson on 1 March 2021
6 July 2021Change of details for Mrs Susan Isabella Wilson Wilson as a person with significant control on 1 March 2021
11 August 2020Registered office address changed from Kirkbank Eckford Kelso TD5 8LE to 4/2, 100 West Regent Street Glasgow G2 2QD on 11 August 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing