Aberdeen
AB11 5SD
Scotland
Director Name | Robert Douglas McGuire |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
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 | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
49 at £1 | Elizabeth Mcguire 49.00% Ordinary |
---|---|
49 at £1 | Janet Lumsden 49.00% Ordinary |
1 at £1 | Benjamin Lumsden 1.00% Ordinary |
1 at £1 | Robert Douglas Mcguire 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,010 |
Cash | £9,852 |
Current Liabilities | £2,228 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | Change of details for M Elizabeth Mcguire as a person with significant control on 5 June 2018 (2 pages) |
3 May 2018 | Change of details for Mr Robert Mcguire as a person with significant control on 2 January 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 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) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 February 2013 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page) |
7 February 2013 | Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages) |
7 February 2013 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page) |
7 February 2013 | Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Double Two, 22 Balnagask Road Aberdeen Grampian AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Double Two, 22 Balnagask Road Aberdeen Grampian AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Double Two, 22 Balnagask Road Aberdeen Grampian AB11 8HR on 5 January 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 December 2007 | Ad 06/04/07-06/04/07 £ si 98@1=98 £ ic 2/100 (1 page) |
3 December 2007 | Ad 06/04/07-06/04/07 £ si 98@1=98 £ ic 2/100 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 135 - 137 hardgate aberdeen grampian AB11 6XQ (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 135 - 137 hardgate aberdeen grampian AB11 6XQ (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 31/01/07; full list of members
|
3 May 2007 | Return made up to 31/01/07; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
31 October 2006 | Company name changed wyness's bar LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed wyness's bar LIMITED\certificate issued on 31/10/06 (2 pages) |
21 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
11 May 2004 | Company name changed bell's hotel (aberdeen) LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed bell's hotel (aberdeen) LIMITED\certificate issued on 11/05/04 (2 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | Return made up to 31/01/04; full list of members
|
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |