Company NameCCK Bars Limited
Company StatusDissolved
Company NumberSC293487
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 4 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameMr Ian Alexander Littlejohn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
Aberdeen
Aberdeenshire
AB10 1UU
Scotland
Secretary NameMrs Elizabeth-Jane Wilson Littlejohn Mackinnon
NationalityBritish
StatusClosed
Appointed23 May 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 15 August 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameKenneth Hunter Graham
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleMixologist
Correspondence AddressShepherds Lodge
Ibert Road
Glasgow
Strathclyde
G63 9PY
Scotland
Director NameColin Alexander Hart
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleRestaurant Manager
Correspondence AddressWaterside Mill
Kemnay
Inverurie
Aberdeenshire
AB51 5NY
Scotland
Director NameMr Robert James Mitchell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 August 2008)
RoleOperating Manager
Correspondence Address22/15 Russell Gardens
Edinburgh
Midlothian
EH12 5PP
Scotland
Director NameMr Robert James Mitchell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 August 2008)
RoleOperating Manager
Correspondence Address22/15 Russell Gardens
Edinburgh
Midlothian
EH12 5PP
Scotland
Director NameMichael James McNulty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosemount Place
Perth
PH2 7EH
Scotland
Director NameMr Christopher Peter Cusiter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 2 Crown Terrace
Dowanhill
Glasgow
Strathclyde
G12 9HA
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

60.9k at £1Calum Andrew Mackinnon
77.67%
Ordinary
17.5k at £1Mackinnon Twins Trust
22.33%
Ordinary

Financials

Year2014
Net Worth-£201,499
Cash£179,654
Current Liabilities£1,020,848

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 78,358
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 30 November 2011 (2 pages)
12 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
5 October 2012Termination of appointment of Michael Mcnulty as a director (1 page)
5 October 2012Termination of appointment of Christopher Cusiter as a director (1 page)
24 August 2012Resolutions
  • RES13 ‐ Approval of sale of goodwill of business 16/08/2012
(1 page)
4 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Director's details changed for Christopher Cusiter on 20 January 2012 (3 pages)
13 December 2011Director's details changed for Christopher Cusiter on 22 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Ian Alexander Littlejohn on 22 November 2011 (2 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
13 December 2011Director's details changed for Michael James Mcnulty on 22 November 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
25 August 2010Particulars of variation of rights attached to shares (4 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2010Memorandum and Articles of Association (33 pages)
11 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2010Appointment of Michael James Mcnulty as a director (3 pages)
5 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 78,358
(4 pages)
5 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2010Appointment of Christopher Cusiter as a director (3 pages)
5 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 78,358
(4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 March 2009Amended accounts made up to 30 April 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Secretary's change of particulars / elizabeth-jane mackinnon / 22/11/2008 (2 pages)
5 September 2008Appointment terminated director robert mitchell (1 page)
16 June 2008Director appointed mr robert james mitchell (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
23 May 2008Secretary appointed mrs elizabeth-jane wilson mackinnon (1 page)
23 May 2008Appointment terminated secretary james and george collie (1 page)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 September 2007Director's particulars changed (1 page)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 July 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
13 February 2007New director appointed (3 pages)
9 February 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
8 January 2007New director appointed (4 pages)
3 January 2007Director resigned (1 page)
30 November 2006Return made up to 22/11/06; full list of members (3 pages)
5 June 2006Ad 22/05/06--------- £ si 52499@1=52499 £ ic 1/52500 (2 pages)
25 May 2006Partic of mort/charge * (3 pages)
22 November 2005Incorporation (34 pages)