MADISON GOODMAN LTD
PAISLEY FOX & HOUNDS LIC LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 1BL

Company number SC465616
Status Active - Proposal to Strike off
Incorporation Date 11 December 2013
Company Type Private Limited Company
Address PATCH, 20C MOSS STREET, PAISLEY, PA1 1BL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Registered office address changed from Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN to Patch 20C Moss Street Paisley PA1 1BL on 21 October 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of MADISON GOODMAN LTD are www.madisongoodman.co.uk, and www.madison-goodman.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Madison Goodman Ltd is a Private Limited Company. The company registration number is SC465616. Madison Goodman Ltd has been working since 11 December 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Madison Goodman Ltd is Patch 20c Moss Street Paisley Pa1 1bl. . MACDONALD, Richard is a Director of the company. Director ANDERSON, Andrew Murdoch has been resigned. Director ROBERTSON, Stewart has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MACDONALD, Richard
Appointed Date: 01 September 2014
37 years old

Resigned Directors

Director
ANDERSON, Andrew Murdoch
Resigned: 01 September 2014
Appointed Date: 11 December 2013
73 years old

Director
ROBERTSON, Stewart
Resigned: 01 September 2014
Appointed Date: 11 December 2013
65 years old

MADISON GOODMAN LTD Events

12 Nov 2016
Compulsory strike-off action has been discontinued
21 Oct 2016
Registered office address changed from Pub Stuff Block 57, Unit 13 28 Dalziel Road Hillington Estate Glasgow G52 4NN to Patch 20C Moss Street Paisley PA1 1BL on 21 October 2016
20 Sep 2016
First Gazette notice for compulsory strike-off
02 Oct 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

09 Sep 2015
Company name changed fox & hounds lic LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice

...
... and 5 more events
17 Nov 2014
Termination of appointment of Stewart Robertson as a director on 1 September 2014
17 Nov 2014
Termination of appointment of Andrew Murdoch Anderson as a director on 1 September 2014
17 Nov 2014
Appointment of Mr Richard Macdonald as a director on 1 September 2014
17 Nov 2014
Termination of appointment of Stewart Robertson as a director on 1 September 2014
11 Dec 2013
Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted