Company NameBar 377 Limited
Company StatusDissolved
Company NumberSC292850
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam Thomas Coakley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Carlo Antonio Citti
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressInglestone
Capelrig Road
Newton Mearns
Lanarkshire
G77 6NJ
Scotland
Secretary NameMr Dario Pietro Marchetti
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mount Harriet Drive
Stepps
Glasgow
G33 6DB
Scotland
Director NameMr Thomas Coakley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2010(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address202 Bath Street
Glasgow
G2 4HW
Scotland
Director NameMr Steven George James McColm
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address202 Bath Street
Glasgow
G2 4HW
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

34 at £0.01Marlene Coakley
34.00%
Ordinary
33 at £0.01Adam Coakley
33.00%
Ordinary
33 at £0.01Steven Mccolm
33.00%
Ordinary

Financials

Year2014
Net Worth-£696
Cash£9,387
Current Liabilities£58,684

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 August 2015Bona Vacantia disclaimer (1 page)
10 August 2015Bona Vacantia disclaimer (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Notice of final meeting of creditors (2 pages)
30 June 2014Notice of final meeting of creditors (2 pages)
4 March 2014Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland on 4 March 2014 (2 pages)
30 January 2014Court order notice of winding up (1 page)
30 January 2014Court order notice of winding up (1 page)
30 January 2014Notice of winding up order (1 page)
30 January 2014Notice of winding up order (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 24 July 2013 (1 page)
19 July 2013Termination of appointment of Steven Mccolm as a director (2 pages)
19 July 2013Termination of appointment of Steven Mccolm as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Termination of appointment of Thomas Coakley as a director (1 page)
4 February 2013Termination of appointment of Thomas Coakley as a director (1 page)
17 January 2013Registered office address changed from Lower Ground Floor 21 Blythswood Sqaure Glasgow G2 4BL on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Lower Ground Floor 21 Blythswood Sqaure Glasgow G2 4BL on 17 January 2013 (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 February 2011Appointment of Mr Thomas Coakley as a director (3 pages)
14 February 2011Appointment of Adam Thomas Coakley as a director (3 pages)
14 February 2011Sub-division of shares on 9 February 2011 (5 pages)
14 February 2011Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 14 February 2011 (2 pages)
14 February 2011Termination of appointment of Dario Marchetti as a secretary (2 pages)
14 February 2011Appointment of Adam Thomas Coakley as a director (3 pages)
14 February 2011Termination of appointment of Carlo Citti as a director (2 pages)
14 February 2011Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 14 February 2011 (2 pages)
14 February 2011Appointment of Mr Steven George James Mccolm as a director (3 pages)
14 February 2011Appointment of Mr Steven George James Mccolm as a director (3 pages)
14 February 2011Appointment of Mr Thomas Coakley as a director (3 pages)
14 February 2011Sub-division of shares on 9 February 2011 (5 pages)
14 February 2011Termination of appointment of Carlo Citti as a director (2 pages)
14 February 2011Termination of appointment of Dario Marchetti as a secretary (2 pages)
14 February 2011Sub-division of shares on 9 February 2011 (5 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 December 2008Return made up to 08/11/08; full list of members (3 pages)
18 December 2008Return made up to 08/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 January 2008Return made up to 08/11/07; full list of members (2 pages)
22 January 2008Return made up to 08/11/07; full list of members (2 pages)
8 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 December 2006Return made up to 08/11/06; full list of members (6 pages)
12 December 2006Return made up to 08/11/06; full list of members (6 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
8 November 2005Incorporation (17 pages)
8 November 2005Incorporation (17 pages)