Company NameBar None Management Limited
Company StatusDissolved
Company NumberSC121850
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameRoseangle Fifty Six Limited

Business Activity

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

Directors

Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(11 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 16 April 2019)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2001(11 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 16 April 2019)
RoleConcert Promoter
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Secretary NameThornotns Law Llp (Corporation)
StatusClosed
Appointed05 September 2008(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 16 April 2019)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameStuart Michael Clumpas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameBrian Reid
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address125 Perth Road
Dundee
Angus
DD1 4JD
Scotland
Secretary NameStuart Michael Clumpas
NationalityBritish
StatusResigned
Appointed30 March 1990(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameJudith Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 July 2001)
RoleArts Administrator
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameCaroline Downie Desmond
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2001(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2008)
RoleCompany Director
Correspondence AddressVartry Lodge, Strand Road
Killiney
Dublin
Irish
Secretary NameMr Denis James Desmond
NationalityIrish
StatusResigned
Appointed04 July 2001(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2008)
RoleConcert Promoter
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish

Contact

Websitekingtuts.co.uk
Telephone01479 463321
Telephone regionGrantown-on-Spey

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Df Concerts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£157,267
Cash£166,167
Current Liabilities£105,052

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 May 2005Delivered on: 21 May 2005
Persons entitled: Stuart Michael Clumpas and Another

Classification: Standard security
Secured details: Obligations undertaken by the company to stuart michael clumpas and judith clumpas in terms of option agreement entered into between the parties dated 21ST january and 24TH february 2005.
Particulars: The land and buildings at gallowhill, kinross knr 669 and knr 670.
Outstanding
20 May 2002Delivered on: 27 May 2002
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 272A st vincent street,glasgow.
Outstanding
30 April 2002Delivered on: 14 May 2002
Persons entitled: Bank of Scotland (Ireland) Limited

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.
Outstanding
2 April 1990Delivered on: 10 April 1990
Satisfied on: 10 May 2008
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

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (3 pages)
3 October 2018Order of court - restore and wind up (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
4 September 2017Satisfaction of charge 5 in full (1 page)
4 September 2017Satisfaction of charge 5 in full (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages)
25 January 2017Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 February 2016Satisfaction of charge 4 in full (1 page)
18 February 2016Satisfaction of charge 4 in full (1 page)
18 February 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Satisfaction of charge 3 in full (1 page)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(4 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(4 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 January 2015Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 120
(4 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 120
(4 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 120
(4 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 120
(4 pages)
3 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 March 2009Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page)
26 March 2009Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page)
13 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 January 2009Return made up to 11/12/08; full list of members (4 pages)
21 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page)
8 January 2009Secretary appointed thornotns law LLP (1 page)
8 January 2009Secretary appointed thornotns law LLP (1 page)
8 January 2009Appointment terminated secretary denis desmond (1 page)
8 January 2009Appointment terminated secretary denis desmond (1 page)
8 January 2009Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 May 2008Appointment terminated director caroline desmond (1 page)
20 May 2008Appointment terminated director caroline desmond (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 January 2007Return made up to 11/12/06; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 11/12/06; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 11/12/05; full list of members (3 pages)
9 January 2006Return made up to 11/12/05; full list of members (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
29 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 January 2005Return made up to 11/12/04; full list of members (7 pages)
12 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Nc inc already adjusted 31/03/03 (1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2004Ad 31/03/03--------- £ si 20@1 (2 pages)
19 July 2004Nc inc already adjusted 31/03/03 (1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2004Ad 31/03/03--------- £ si 20@1 (2 pages)
5 January 2004Return made up to 11/12/03; full list of members (7 pages)
5 January 2004Return made up to 11/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 January 2003Return made up to 11/12/02; full list of members (8 pages)
2 January 2003Director resigned (1 page)
2 January 2003Return made up to 11/12/02; full list of members (8 pages)
2 January 2003Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Partic of mort/charge * (5 pages)
27 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (6 pages)
14 May 2002Partic of mort/charge * (6 pages)
8 May 2002Declaration of assistance for shares acquisition (4 pages)
8 May 2002Declaration of assistance for shares acquisition (4 pages)
8 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(24 pages)
8 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(24 pages)
15 February 2002Return made up to 11/12/01; full list of members (6 pages)
15 February 2002Return made up to 11/12/01; full list of members (6 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (3 pages)
30 November 2001New secretary appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New secretary appointed (3 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
28 December 2000Return made up to 11/12/00; full list of members (6 pages)
28 December 2000Return made up to 11/12/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Full accounts made up to 31 December 1998 (15 pages)
7 January 2000Full accounts made up to 31 December 1998 (15 pages)
29 December 1999Return made up to 11/12/99; full list of members (6 pages)
29 December 1999Return made up to 11/12/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
22 December 1998Return made up to 11/12/98; full list of members (6 pages)
22 December 1998Return made up to 11/12/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1998Return made up to 11/12/97; no change of members (4 pages)
27 January 1998Return made up to 11/12/97; no change of members (4 pages)
11 February 1997Return made up to 11/12/96; no change of members (4 pages)
11 February 1997Return made up to 11/12/96; no change of members (4 pages)
24 December 1996Full accounts made up to 31 December 1995 (15 pages)
24 December 1996Full accounts made up to 31 December 1995 (15 pages)
1 February 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1990Company name changed roseangle fifty six LIMITED\certificate issued on 09/01/90 (2 pages)
8 January 1990Company name changed roseangle fifty six LIMITED\certificate issued on 09/01/90 (2 pages)
11 December 1989Incorporation (12 pages)
11 December 1989Incorporation (12 pages)