Company NameThe Moorings Bar (Aberdeen) Limited
Company StatusDissolved
Company NumberSC318751
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Ian Adams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 22 September 2020)
RoleComputer Consultant
Correspondence AddressMoss-Side Cottage
Near Deeside Road, Drumoak
Banchory
Aberdeenshire
AB31 5AE
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2007(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameLaura Claire Adams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 03 April 2014)
RoleCompany Director
Correspondence AddressThe Old Steading Little Collieston
Collieston
Ellon
Aberdeenshire
AB41 8RU
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.themooringsbar.co.uk

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,018
Cash£28,243
Current Liabilities£112,314

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2014Termination of appointment of Laura Adams as a director (2 pages)
9 April 2014Termination of appointment of Laura Adams as a director (2 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Director's details changed for Laura Claire Adams on 1 December 2010 (2 pages)
3 May 2011Director's details changed for Laura Claire Adams on 1 December 2010 (2 pages)
3 May 2011Director's details changed for Laura Claire Adams on 1 December 2010 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
21 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007Incorporation (82 pages)
16 March 2007Incorporation (82 pages)