Company NameThe Commercial Pub Company Limited
Company StatusDissolved
Company NumberSC236482
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr James Michael Marr
NationalityScottish
StatusClosed
Appointed30 June 2003(9 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiff House
1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed01 October 2010(8 years after company formation)
Appointment Duration7 years, 8 months (closed 29 May 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address59a Dock Street
Dundee
Tayside
DD1 2DU
Scotland
Director NameMrs Karen Jane Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1 Liff House
South Drive Liff
Dundee
Tayside
DD2 5SJ
Scotland
Secretary NameMr Gordon Scott Muir
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address224 Arbroath Road
Dundee
Angus
DD4 7SB
Scotland
Director NameJames Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2003)
RolePublican
Correspondence Address68 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Secretary NameKaren Mar
NationalityBritish
StatusResigned
Appointed01 March 2003(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address68 Albany Road
Broughty Ferry
Dundee
Tayside
DD5 1NW
Scotland
Director NameMrs Anne Marr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2010)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDeanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed15 March 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleCo Director
Country of ResidenceScotland
Correspondence Address59a Dock Street
Dundee
Tayside
DD1 2DU
Scotland
Secretary NameMr John Pearson
NationalityIsraeli
StatusResigned
Appointed15 March 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2010)
RoleCo Director
Country of ResidenceScotland
Correspondence Address59a Dock Street
Dundee
Tayside
DD1 2DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address59a Dock Street
Dundee
Tayside
DD1 2DU
Scotland

Financials

Year2008
Gross Profit£1,500,724
Net Worth-£1,802,346
Cash£19,497
Current Liabilities£5,117,321

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Charges

20 April 2004Delivered on: 24 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85-87 commercial street, dundee.
Outstanding
8 March 2004Delivered on: 12 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The malt mill, 82,84 & 86 holburn street, aberdeen.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 raglan street, dundee.
Outstanding
15 March 2006Delivered on: 21 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All stars international, 1-3 bridge place, 30 bridge street, aberdeen ABN24234.
Outstanding
15 March 2006Delivered on: 18 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those licensed public house subjects known as all stars international (formerly aristokats) 1-3 bridge place, 30 bridge street, aberdeen abn 24234.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deacons brodie & the fun pub, 15 ward road, dundee ANG30243.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All stars international, 88 dundas street, carnoustie ANG34970.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Prince of wales, 7-11 st nicholas lane, aberdeen ABN58952.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bells bar, 445, 447, 451 & 453 union street, aberdeen ABN65518.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: O'donaghues, 16 justice mill lane, aberdeen ABN53425.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 & 23 balmoral terrace, dundee ANG31763.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West port bar, 130 bonnygate, cupar FFE60091.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deacon brodies and the fun pub, 15 ward road, dundee ang 30243.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as o'donaghues, 16 justice mill lane, aberdeen abn 53425.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as prince of wales, 7-11 st nicolas lane, aberdeen abn 58952.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as bells hotel and the balmoral lounge, 445, 447, 451 & 453 union street, aberdeen abn 65518.
Outstanding
14 February 2006Delivered on: 21 February 2006
Persons entitled: Scottish & Newcastle UK 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
14 December 2004Delivered on: 17 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Potters bar, 88 dundee street, carnoustie.
Outstanding
26 November 2004Delivered on: 2 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mercantile bar, 100 commercial street, dundee ANG17511.
Outstanding
26 November 2004Delivered on: 2 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coanes bar and restaurant, 24/26 high street, johnstone.
Outstanding
13 May 2004Delivered on: 20 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former douglas amateurs fc social club, 21/23 balmoral terrace, dundee.
Outstanding
22 February 2006Delivered on: 3 March 2006
Satisfied on: 20 June 2012
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Estaminet, 8 littlejohn street, aberdeen ABN65517.
Fully Satisfied
22 February 2006Delivered on: 3 March 2006
Satisfied on: 20 June 2012
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bex bear, 44-56 justice mill lane, aberdeen ABN53426.
Fully Satisfied
22 February 2006Delivered on: 3 March 2006
Satisfied on: 20 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as bex bar being the ground floor of those subjects at 44 to 56 justice mill lane, aberdeen abn 53426.
Fully Satisfied
22 February 2006Delivered on: 3 March 2006
Satisfied on: 20 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects on the ground floor and first floor at 8 littlejohn street, aberdeen abn 65517.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Notice of ceasing to act as receiver or manager (1 page)
13 June 2017Notice of ceasing to act as receiver or manager (1 page)
8 September 2015Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015 (2 pages)
3 September 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015 (2 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
18 April 2011Notice of receiver's report (19 pages)
18 April 2011Notice of receiver's report (19 pages)
6 April 2011Notice of receiver's report (19 pages)
6 April 2011Notice of receiver's report (19 pages)
25 January 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
25 January 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
19 January 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 19 January 2011 (2 pages)
20 December 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 2
(5 pages)
20 December 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 2
(5 pages)
20 December 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 2
(5 pages)
8 December 2010Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Karen Marr as a director (1 page)
8 December 2010Termination of appointment of Anne Marr as a director (1 page)
8 December 2010Appointment of Mr John Pearson as a director (2 pages)
8 December 2010Termination of appointment of John Pearson as a secretary (1 page)
8 December 2010Termination of appointment of John Pearson as a secretary (1 page)
8 December 2010Termination of appointment of Anne Marr as a director (1 page)
8 December 2010Appointment of Mr John Pearson as a director (2 pages)
8 December 2010Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Karen Marr as a director (1 page)
9 July 2010Termination of appointment of John Pearson as a director (2 pages)
9 July 2010Termination of appointment of John Pearson as a director (2 pages)
3 November 2009Registered office address changed from Belsize House Belsize Road Dundee Tayside on 3 November 2009 (1 page)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from Belsize House Belsize Road Dundee Tayside on 3 November 2009 (1 page)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from Belsize House Belsize Road Dundee Tayside on 3 November 2009 (1 page)
30 June 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
30 June 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
1 April 2009Director and secretary appointed john pearson (2 pages)
1 April 2009Director and secretary appointed john pearson (2 pages)
3 February 2009Accounts for a medium company made up to 31 August 2007 (21 pages)
3 February 2009Accounts for a medium company made up to 31 August 2007 (21 pages)
30 October 2008Return made up to 06/09/08; full list of members (4 pages)
30 October 2008Return made up to 06/09/08; full list of members (4 pages)
5 January 2008Accounts for a medium company made up to 31 August 2006 (20 pages)
5 January 2008Accounts for a medium company made up to 31 August 2006 (20 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 06/09/07; full list of members (3 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 06/09/07; full list of members (3 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
24 July 2007Alterations to a floating charge (8 pages)
24 July 2007Alterations to a floating charge (8 pages)
21 July 2007Alterations to a floating charge (6 pages)
21 July 2007Alterations to a floating charge (6 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
28 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
28 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
25 February 2006Alterations to a floating charge (8 pages)
25 February 2006Alterations to a floating charge (8 pages)
23 February 2006Alterations to a floating charge (8 pages)
23 February 2006Alterations to a floating charge (8 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
3 October 2005Return made up to 06/09/05; full list of members (3 pages)
3 October 2005Return made up to 06/09/05; full list of members (3 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
25 October 2004Return made up to 06/09/04; full list of members (7 pages)
25 October 2004Return made up to 06/09/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 May 2004Partic of mort/charge * (5 pages)
20 May 2004Partic of mort/charge * (5 pages)
24 April 2004Partic of mort/charge * (5 pages)
24 April 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
1 February 2004Auditor's resignation (1 page)
1 February 2004Auditor's resignation (1 page)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
26 November 2003Return made up to 06/09/03; full list of members (7 pages)
26 November 2003Return made up to 06/09/03; full list of members (7 pages)
10 November 2003Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 2003Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Partic of mort/charge * (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Partic of mort/charge * (2 pages)
14 July 2003Partic of mort/charge * (5 pages)
14 July 2003Partic of mort/charge * (5 pages)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Partic of mort/charge * (6 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Partic of mort/charge * (6 pages)
16 December 2002New director appointed (1 page)
16 December 2002New director appointed (1 page)
8 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
8 October 2002Registered office changed on 08/10/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
8 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
8 October 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (16 pages)
6 September 2002Incorporation (16 pages)