Company NameUnderground Bars Ltd.
Company StatusDissolved
Company NumberSC228234
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)
Previous NamesTemple Designs Limited and Firewater Liquor (No 2) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Joseph Hynes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Finnieston Street
Glasgow
Strathclyde
G3 8HD
Scotland
Secretary NameMr John Forsyth
StatusClosed
Appointed31 May 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 09 December 2015)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameGillian Patricia Hynes
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address2 Bowmont Place
East Kilbride
Lanarkshire
G75 8YG
Scotland
Secretary NameLinda Harper
NationalityBritish
StatusResigned
Appointed25 November 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 January 2009)
RoleAdministrator
Correspondence Address521 Dumbarton Road
Glasgow
Strathclyde
G11 6RW
Scotland
Secretary NameThomas Lavelle
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2010)
RoleCompany Director
Correspondence Address5 Whitehill Court
Glasgow
Lanarkshire
G31 2BA
Scotland
Director NameMr John Forsyth
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressFirewater 341 Sauchiehall Street
Glasgow
Strathclyde
G2 3HW
Scotland
Secretary NameMr Patrick Joseph Hynes
StatusResigned
Appointed09 March 2010(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressFirewater 341 Sauchiehall Street
Glasgow
Strathclyde
G2 3HW
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr Patrick Hynes
100.00%
Ordinary

Financials

Year2014
Turnover£1,449,543
Gross Profit£974,354
Net Worth£471,208
Cash£12,789
Current Liabilities£759,114

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Notice of move from Administration to Dissolution (15 pages)
9 September 2015Notice of move from Administration to Dissolution (15 pages)
15 April 2015Administrator's progress report (18 pages)
15 April 2015Administrator's progress report (18 pages)
26 September 2014Administrator's progress report (16 pages)
26 September 2014Administrator's progress report (16 pages)
23 September 2014Notice of extension of period of Administration (2 pages)
23 September 2014Notice of extension of period of Administration (2 pages)
6 May 2014Administrator's progress report (12 pages)
6 May 2014Administrator's progress report (12 pages)
14 October 2013Notice of extension of period of Administration (2 pages)
14 October 2013Notice of extension of period of Administration (2 pages)
14 October 2013Administrator's progress report (13 pages)
14 October 2013Administrator's progress report (13 pages)
19 September 2013Notice of extension of period of Administration (2 pages)
19 September 2013Notice of extension of period of Administration (2 pages)
22 April 2013Notice of extension of period of Administration (2 pages)
22 April 2013Notice of extension of period of Administration (2 pages)
12 April 2013Administrator's progress report (12 pages)
12 April 2013Administrator's progress report (12 pages)
6 November 2012Administrator's progress report (10 pages)
6 November 2012Administrator's progress report (10 pages)
21 September 2012Notice of extension of period of Administration (1 page)
21 September 2012Notice of extension of period of Administration (1 page)
11 May 2012Administrator's progress report (16 pages)
11 May 2012Administrator's progress report (16 pages)
24 November 2011Statement of administrator's deemed proposal (26 pages)
24 November 2011Statement of administrator's deemed proposal (26 pages)
11 November 2011Statement of administrator's proposal (26 pages)
11 November 2011Statement of administrator's proposal (26 pages)
11 November 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 November 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
4 October 2011Appointment of an administrator (6 pages)
4 October 2011Registered office address changed from Firewater 341 Sauchiehall Street Glasgow Strathclyde G2 3HW on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Firewater 341 Sauchiehall Street Glasgow Strathclyde G2 3HW on 4 October 2011 (2 pages)
4 October 2011Appointment of an administrator (6 pages)
4 October 2011Registered office address changed from Firewater 341 Sauchiehall Street Glasgow Strathclyde G2 3HW on 4 October 2011 (2 pages)
31 May 2011Appointment of Mr John Forsyth as a secretary (1 page)
31 May 2011Termination of appointment of Patrick Hynes as a secretary (1 page)
31 May 2011Termination of appointment of John Forsyth as a director (1 page)
31 May 2011Appointment of Mr John Forsyth as a secretary (1 page)
31 May 2011Termination of appointment of Patrick Hynes as a secretary (1 page)
31 May 2011Termination of appointment of John Forsyth as a director (1 page)
20 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
20 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Registered office address changed from Flat 4/1, 175 Finnieston Street Glasgow Strathclyde G3 8HD on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Flat 4/1, 175 Finnieston Street Glasgow Strathclyde G3 8HD on 14 May 2010 (1 page)
10 March 2010Appointment of Mr Patrick Joseph Hynes as a secretary (1 page)
10 March 2010Termination of appointment of Thomas Lavelle as a secretary (1 page)
10 March 2010Appointment of Mr Patrick Joseph Hynes as a secretary (1 page)
10 March 2010Termination of appointment of Thomas Lavelle as a secretary (1 page)
1 March 2010Appointment of Mr John Forsyth as a director (2 pages)
1 March 2010Appointment of Mr John Forsyth as a director (2 pages)
23 February 2010Director's details changed for Patrick Joseph Hynes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Patrick Joseph Hynes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Patrick Joseph Hynes on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 19/02/09; full list of members (3 pages)
7 September 2009Return made up to 19/02/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 January 2009Secretary appointed thomas lavelle (1 page)
26 January 2009Appointment terminated secretary linda harper (1 page)
26 January 2009Appointment terminated secretary linda harper (1 page)
26 January 2009Secretary appointed thomas lavelle (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 August 2008Alterations to floating charge 1 (7 pages)
26 August 2008Alterations to floating charge 1 (7 pages)
22 August 2008Alterations to floating charge 3 (5 pages)
22 August 2008Alterations to floating charge 3 (5 pages)
19 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
19 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Capitals not rolled up (2 pages)
25 April 2008Capitals not rolled up (2 pages)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2008Nc inc already adjusted 29/09/07 (1 page)
25 April 2008Nc inc already adjusted 29/09/07 (1 page)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 3 fitzroy place glasgow G3 7RH (1 page)
19 October 2007Registered office changed on 19/10/07 from: 3 fitzroy place glasgow G3 7RH (1 page)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(6 pages)
5 April 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(6 pages)
26 January 2007Alterations to a floating charge (5 pages)
26 January 2007Alterations to a floating charge (5 pages)
20 January 2007Partic of mort/charge * (3 pages)
20 January 2007Partic of mort/charge * (3 pages)
17 January 2007Alterations to a floating charge (7 pages)
17 January 2007Alterations to a floating charge (7 pages)
7 November 2006Ad 02/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2006Particulars of contract relating to shares (2 pages)
7 November 2006Ad 02/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2006Particulars of contract relating to shares (2 pages)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 August 2006Registered office changed on 29/08/06 from: 3 fitzroy place glasgow lanarkshire G3 7RH (1 page)
29 August 2006Registered office changed on 29/08/06 from: 3 fitzroy place glasgow lanarkshire G3 7RH (1 page)
27 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2006Secretary's particulars changed (2 pages)
19 April 2006Director's particulars changed (2 pages)
19 April 2006Director's particulars changed (2 pages)
19 April 2006Secretary's particulars changed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 341 sauchiehall street glasgow G2 3HW (1 page)
3 April 2006Registered office changed on 03/04/06 from: 341 sauchiehall street glasgow G2 3HW (1 page)
31 March 2006Company name changed firewater liquor (no 2) LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Company name changed firewater liquor (no 2) LIMITED\certificate issued on 31/03/06 (3 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 September 2005Return made up to 19/02/05; full list of members (6 pages)
1 September 2005Return made up to 19/02/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 March 2004Return made up to 19/02/04; no change of members (6 pages)
18 March 2004Return made up to 19/02/04; no change of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 December 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
1 December 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
11 August 2003Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Nc inc already adjusted 18/04/02 (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Nc inc already adjusted 18/04/02 (1 page)
25 September 2002Registered office changed on 25/09/02 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002Registered office changed on 25/09/02 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
25 September 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Partic of mort/charge * (5 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Partic of mort/charge * (5 pages)
30 July 2002Company name changed temple designs LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed temple designs LIMITED\certificate issued on 30/07/02 (2 pages)
18 July 2002Partic of mort/charge * (6 pages)
18 July 2002Partic of mort/charge * (6 pages)
19 February 2002Incorporation (17 pages)
19 February 2002Incorporation (17 pages)