Aberdeen
AB11 5SD
Scotland
Director Name | Robert Douglas McGuire |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 10 March 2020) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Robert Douglas McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Director Name | David Campbell Griffith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 St Vincent Place Glasgow Strathclyde G1 2QQ Scotland |
Secretary Name | Penny McCoull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 39 St Vincent Place Glasgow G1 2QQ Scotland |
Secretary Name | Mr James Roy McCulloch Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Silverburn Farm Kingswells Aberdeen Aberdeenshire AB15 8QL Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Benjamin Lumsden 50.00% Ordinary |
---|---|
1 at £1 | Robert Douglas Mcguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,474 |
Cash | £118,225 |
Current Liabilities | £29,785 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 August 2013 | Delivered on: 4 September 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Kings bar, 97 king street, aberdeen ABN35346. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 August 2013 | Delivered on: 23 August 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 October 2006 | Delivered on: 30 October 2006 Satisfied on: 23 August 2013 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 |
26 April 1999 | Delivered on: 28 April 1999 Satisfied on: 23 August 2013 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 |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
9 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 February 2017 | Satisfaction of charge SC1768930003 in full (1 page) |
3 February 2017 | Satisfaction of charge SC1768930003 in full (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 September 2013 | Registration of charge 1768930004 (11 pages) |
4 September 2013 | Registration of charge 1768930004 (11 pages) |
26 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
26 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
26 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Registration of charge 1768930003 (11 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Registration of charge 1768930003 (11 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Director's details changed for Robert Douglas Mcguire on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Robert Douglas Mcguire on 1 January 2012 (2 pages) |
23 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Secretary's details changed for Robert Douglas Mcguire on 1 January 2012 (1 page) |
23 September 2012 | Secretary's details changed for Robert Douglas Mcguire on 1 January 2012 (1 page) |
23 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Director's details changed for Robert Douglas Mcguire on 1 January 2012 (2 pages) |
23 September 2012 | Secretary's details changed for Robert Douglas Mcguire on 1 January 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 January 2010 | Registered office address changed from 22 Balnagask Road, Torry Aberdeen Aberdeenshire AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 22 Balnagask Road, Torry Aberdeen Aberdeenshire AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 22 Balnagask Road, Torry Aberdeen Aberdeenshire AB11 8HR on 5 January 2010 (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 September 2007 | Return made up to 02/07/07; full list of members
|
3 September 2007 | Return made up to 02/07/07; full list of members
|
30 October 2006 | Partic of mort/charge * (3 pages) |
30 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members
|
18 July 2006 | Return made up to 02/07/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
4 October 2005 | Return made up to 02/07/05; full list of members
|
4 October 2005 | Return made up to 02/07/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
30 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
13 August 2003 | Return made up to 02/07/03; full list of members
|
13 August 2003 | Return made up to 02/07/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
24 June 2002 | Return made up to 02/07/02; full list of members (7 pages) |
24 June 2002 | Return made up to 02/07/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
6 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members
|
26 July 2000 | Return made up to 02/07/00; full list of members
|
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 613 george street aberdeen aberdeenshire AB25 3YH (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 613 george street aberdeen aberdeenshire AB25 3YH (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 April 2000 | Resolutions
|
17 September 1999 | Return made up to 02/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 02/07/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Registered office changed on 07/05/99 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 May 1999 | Resolutions
|
28 April 1999 | Partic of mort/charge * (6 pages) |
28 April 1999 | Partic of mort/charge * (6 pages) |
4 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 39 st vincent place glasgow G1 2QQ (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 39 st vincent place glasgow G1 2QQ (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
10 October 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (28 pages) |
2 July 1997 | Incorporation (28 pages) |