Company NameBars & Discos Limited
DirectorAjaz Mohammed
Company StatusLiquidation
Company NumberSC195780
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

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

Directors

Director NameAjaz Mohammed
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleBusinessman
Correspondence Address39 Breakers Way
Dalgety Bay
Dunfermline
Fife
KY11 9LZ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NameWilliam Ferrier Adamson
NationalityBritish
StatusResigned
Appointed09 August 1999(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2000)
RoleGeneral Manager
Correspondence Address26 Victoria Terrace
Dunfermline
Fife
KY12 0LZ
Scotland
Secretary NameMiss Gayle Margaret Howieson
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 West Baldridge Road
Dunfermline
Fife
KY12 9AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameT.O.C. Accountants (Chris Obrien) (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address7 Bridge Street
Dunfermline
Fife
KY12 8AQ
Scotland

Location

Registered AddressNew Law House
Saltire Centre
Lenrothes
Fife
KY6 2DA
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2003
Net Worth£58,112
Cash£16,791
Current Liabilities£78,759

Accounts

Latest Accounts30 April 2003 (21 years ago)
Next Accounts Due28 February 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due13 May 2017 (overdue)

Filing History

19 October 2004Court order notice of winding up (1 page)
19 October 2004Notice of winding up order (1 page)
19 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 May 2004Return made up to 29/04/04; full list of members (6 pages)
5 June 2003Return made up to 29/04/03; full list of members (6 pages)
3 June 2003Partic of mort/charge * (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 25 kirkgate dunfermline fife KY12 7NA (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
29 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2003Resolutions
  • RES13 ‐ Reclassify shares 25/03/03
(1 page)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 April 2002Return made up to 29/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 May 2001Return made up to 29/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
29 April 1999Incorporation (15 pages)