Company NamePerthshire Taverns Limited
Company StatusDissolved
Company NumberSC222268
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 7 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Oliver Smaile
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleInn Keepers
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameMr Richard Michael Oliver Smaile
StatusClosed
Appointed29 January 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMrs Mairi Smaile
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleInnkeepers
Country of ResidenceScotland
Correspondence Address1 Kirk View, St Mary's Road
Birnam
Dunkeld
Perthshire
PH8 0DF
Scotland
Secretary NameMrs Mairi Smaile
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleInnkeepers
Country of ResidenceScotland
Correspondence Address1 Kirk View, St Mary's Road
Birnam
Dunkeld
Perthshire
PH8 0DF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Richard Smaile
60.00%
Ordinary
4 at £1Mairi Smaile
40.00%
Ordinary

Financials

Year2014
Net Worth-£61,516
Cash£10,707
Current Liabilities£129,681

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Director's details changed for Mr Richard Michael Oliver Smaile on 31 August 2013 (2 pages)
28 August 2014Director's details changed for Mr Richard Michael Oliver Smaile on 31 August 2013 (2 pages)
29 January 2014Termination of appointment of Mairi Smaile as a secretary (1 page)
29 January 2014Appointment of Mr Richard Michael Oliver Smaile as a secretary (2 pages)
29 January 2014Termination of appointment of Mairi Smaile as a director (1 page)
29 January 2014Termination of appointment of Mairi Smaile as a director (1 page)
29 January 2014Termination of appointment of Mairi Smaile as a secretary (1 page)
29 January 2014Appointment of Mr Richard Michael Oliver Smaile as a secretary (2 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(5 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 August 2009Director's change of particulars / richard smaile / 02/02/2009 (1 page)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages)
24 August 2009Director's change of particulars / richard smaile / 02/02/2009 (2 pages)
24 August 2009Director's change of particulars / richard smaile / 02/02/2009 (1 page)
24 August 2009Director and secretary's change of particulars / mairi smaile / 02/02/2009 (1 page)
24 August 2009Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages)
24 August 2009Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages)
24 August 2009Director and secretary's change of particulars / mairi smaile / 02/02/2009 (1 page)
24 August 2009Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages)
24 August 2009Director's change of particulars / richard smaile / 02/02/2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Alterations to floating charge 1 (8 pages)
29 April 2008Alterations to floating charge 1 (8 pages)
9 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 August 2007Return made up to 16/08/07; no change of members (7 pages)
30 August 2007Return made up to 16/08/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 October 2006Return made up to 16/08/06; full list of members (7 pages)
12 October 2006Return made up to 16/08/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 August 2004Return made up to 16/08/04; full list of members (7 pages)
18 August 2004Return made up to 16/08/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 August 2003Return made up to 16/08/03; full list of members (7 pages)
21 August 2003Return made up to 16/08/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
4 September 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
4 September 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
8 January 2002Partic of mort/charge * (5 pages)
8 January 2002Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (6 pages)
25 September 2001Partic of mort/charge * (6 pages)
10 September 2001Memorandum and Articles of Association (8 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2001Ad 25/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 September 2001Memorandum and Articles of Association (8 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2001Ad 25/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
16 August 2001Incorporation (17 pages)
16 August 2001Incorporation (17 pages)