Company NameBakur Limited
Company StatusDissolved
Company NumberSC050595
CategoryPrivate Limited Company
Incorporation Date18 May 1972(51 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames McEwan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration27 years, 7 months (closed 02 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address3 Afton Road
New Cumnock
Ayrshire
KA18 4NE
Scotland
Director NameMargaret McEwan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration27 years, 7 months (closed 02 August 2016)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressEngelwood
105 King Edward Road
Brichon
IM3 2AS
Secretary NameAnn Jackson McEwan
NationalityBritish
StatusClosed
Appointed01 February 2001(28 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 02 August 2016)
RoleCompany Director
Correspondence AddressParkhouse West
Wreay
Carlisle
Cumbria
CA4 0RL
Secretary NameJames McEwan
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressC/O Bakur Bar
Uig
Isle Of Skye

Location

Registered AddressC/O Iain Allan & Co
Thornhouse Business Centre
30 Ballot Road
Irvine
KA12 0HW
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

2k at £1James Mcewan
97.50%
Ordinary
50 at £1Margaret Mcewan
2.50%
Ordinary

Financials

Year2014
Net Worth£10,840
Cash£11,570
Current Liabilities£730

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 November 2001Delivered on: 12 November 2001
Satisfied on: 24 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 November 2000Delivered on: 14 December 2000
Satisfied on: 24 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The uig hotel, uig, isle of skye.
Fully Satisfied
28 November 2000Delivered on: 14 December 2000
Satisfied on: 24 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The uig hotel, uig, isle of skye.
Fully Satisfied
18 August 1998Delivered on: 27 August 1998
Satisfied on: 15 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Uig bay bistro,uig,isle of skye.
Fully Satisfied
5 March 1991Delivered on: 19 March 1991
Satisfied on: 18 July 1997
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 October 1986Delivered on: 22 October 1986
Satisfied on: 18 July 1997
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bakur bar, uig.
Fully Satisfied
25 July 1986Delivered on: 15 August 1986
Satisfied on: 18 July 1997
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 April 1975Delivered on: 29 April 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s inverness standard security
Secured details: All sums due or to become due.
Particulars: The anchorage inn, uig, isle of skye.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2,000
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 December 2011Director's details changed for Margaret Mcewan on 29 December 2011 (2 pages)
29 December 2011Director's details changed for James Mcewan on 29 December 2011 (2 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 31/12/08; no change of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Dec mort/charge * (4 pages)
24 March 2004Dec mort/charge * (4 pages)
24 September 2003Dec mort/charge * (4 pages)
15 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Partic of mort/charge * (5 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001New secretary appointed (2 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Dec mort/charge * (4 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 August 1998Partic of mort/charge * (5 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 July 1997Dec mort/charge * (2 pages)
18 July 1997Dec mort/charge * (9 pages)
18 July 1997Dec mort/charge * (2 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (3 pages)
18 May 1972Certificate of incorporation (1 page)