Company NamePapa Doc's Limited
Company StatusDissolved
Company NumberSC091299
CategoryPrivate Limited Company
Incorporation Date18 January 1985(39 years, 3 months ago)
Dissolution Date5 April 2023 (1 year ago)
Previous NameYuill (Systems Six) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Ansari
NationalityBritish
StatusResigned
Appointed23 November 1988(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1991)
RoleCompany Director
Correspondence AddressFlat 1 Robinsfield
Milngavie
Glasgow
G62 6ER
Scotland
Director NameDavid Paxton Murphy
NationalityBritish
StatusResigned
Appointed23 November 1988(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1991)
RoleCompany Director
Correspondence Address68 Roman Court
Bearsden
Glasgow
Lanarkshire
G61 2HS
Scotland
Secretary NameDavid Paxton Murphy
NationalityBritish
StatusResigned
Appointed23 November 1988(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1991)
RoleCompany Director
Correspondence Address68 Roman Court
Bearsden
Glasgow
Lanarkshire
G61 2HS
Scotland
Director NameMr Anastassis Nicholas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcroft 100 Springkell Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4EL
Scotland
Director NameCarol Ann Nicholas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressApt 5 Whitegables
116 St Andrews Drive Pollokshields
Glasgow
Lanarkshire
G41 4RB
Scotland
Secretary NameCarol Ann Nicholas
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressApt 5 Whitegables
116 St Andrews Drive Pollokshields
Glasgow
Lanarkshire
G41 4RB
Scotland
Director NameBrian Douglas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address71 Colonsay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6TY
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2002
Net Worth£1,155,418
Cash£1,124,374
Current Liabilities£164,295

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2023Final Gazette dissolved following liquidation (1 page)
5 January 2023Court order for early dissolution in a winding-up by the court (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 12 renfield street glasgow G2 5AL (1 page)
12 April 2005Registered office changed on 12/04/05 from: 12 renfield street glasgow G2 5AL (1 page)
10 March 2005Notice of winding up order (1 page)
10 March 2005Court order notice of winding up (1 page)
10 March 2005Court order notice of winding up (1 page)
10 March 2005Notice of winding up order (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Return made up to 25/09/03; full list of members (7 pages)
15 October 2003Return made up to 25/09/03; full list of members (7 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 October 2001Return made up to 25/09/01; full list of members (7 pages)
19 October 2001Return made up to 25/09/01; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2000Return made up to 25/09/00; full list of members (7 pages)
3 October 2000Return made up to 25/09/00; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 25/09/98; full list of members (6 pages)
21 October 1998Return made up to 25/09/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 October 1997Return made up to 25/09/97; no change of members (4 pages)
3 October 1997Return made up to 25/09/97; no change of members (4 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 October 1996Return made up to 25/09/96; full list of members (6 pages)
29 October 1996Return made up to 25/09/96; full list of members (6 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
21 November 1995Full accounts made up to 31 December 1994 (13 pages)
21 November 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 June 1993Alterations to a floating charge (5 pages)
14 June 1993Alterations to a floating charge (5 pages)
28 January 1993Partic of mort/charge * (3 pages)
28 January 1993Partic of mort/charge * (3 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1992Dec mort/charge * (2 pages)
4 September 1992Dec mort/charge * (2 pages)
20 March 1991Registered office changed on 20/03/91 from: 82 mitchell street glasgow G1 3PX (1 page)
20 March 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1991Director resigned;new director appointed (2 pages)
20 March 1991Director resigned;new director appointed (2 pages)
20 March 1991Registered office changed on 20/03/91 from: 82 mitchell street glasgow G1 3PX (1 page)
20 March 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 September 1990Registered office changed on 28/09/90 from: gordon chambers 82 mitchelll street glasgow G1 3PX (1 page)
28 September 1990Registered office changed on 28/09/90 from: gordon chambers 82 mitchelll street glasgow G1 3PX (1 page)
9 July 1990Registered office changed on 09/07/90 from: 4 royal terrace glasgow G3 7NT (1 page)
9 July 1990Registered office changed on 09/07/90 from: 4 royal terrace glasgow G3 7NT (1 page)
18 January 1985Certificate of incorporation (1 page)
18 January 1985Incorporation (14 pages)
18 January 1985Certificate of incorporation (1 page)
18 January 1985Incorporation (14 pages)