THE COD FATHER (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 2AN

Company number SC376424
Status Active - Proposal to Strike off
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address 36 NITHSDALE ROAD, GLASGOW, G41 2AN
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Voluntary strike-off action has been suspended. The most likely internet sites of THE COD FATHER (SCOTLAND) LIMITED are www.thecodfatherscotland.co.uk, and www.the-cod-father-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The Cod Father Scotland Limited is a Private Limited Company. The company registration number is SC376424. The Cod Father Scotland Limited has been working since 08 April 2010. The present status of the company is Active - Proposal to Strike off. The registered address of The Cod Father Scotland Limited is 36 Nithsdale Road Glasgow G41 2an. . KHAN, Bashir is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
KHAN, Bashir
Appointed Date: 08 April 2010
71 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 08 April 2010
Appointed Date: 08 April 2010

Director
MABBOTT, Stephen George
Resigned: 08 April 2010
Appointed Date: 08 April 2010
74 years old

THE COD FATHER (SCOTLAND) LIMITED Events

14 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

16 Jun 2016
Voluntary strike-off action has been suspended
04 May 2016
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

26 Apr 2016
First Gazette notice for voluntary strike-off
...
... and 10 more events
11 Apr 2011
Annual return made up to 8 April 2011 with full list of shareholders
19 Apr 2010
Appointment of Bashir Khan as a director
19 Apr 2010
Termination of appointment of Stephen Mabbott as a director
19 Apr 2010
Termination of appointment of Brian Reid Ltd. as a secretary
08 Apr 2010
Incorporation