Company NameDerbar Limited
Company StatusDissolved
Company NumberSC317677
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)
Previous NameDerbar Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMohammed Arshid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54d High Street
Banchory
AB31 5SS
Scotland
Secretary NameKauser Arshed
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address54d High Street
Banchory
AB31 5SS
Scotland

Contact

Websitewww.derbar.co.uk
Telephone01330 825564
Telephone regionBanchory

Location

Registered Address75 High Street
Banchory
Kincardineshire
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Arshid
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,827
Cash£3,909
Current Liabilities£53,829

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(4 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
12 March 2010Director's details changed for Mohammed Arshid on 31 October 2009 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Registered office changed on 18/06/2009 from 3 scotsmill gardens blackburn aberdeen AB21 0GA (1 page)
14 April 2009Return made up to 02/03/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 02/03/08; full list of members (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 54D high street banchory AB31 5SS (1 page)
19 March 2007Company name changed derbar catering LIMITED\certificate issued on 19/03/07 (2 pages)
2 March 2007Incorporation (17 pages)