Company NameTapas Real Limited
Company StatusDissolved
Company NumberSC321416
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameAndrew Ferrier Lister Matheson
NationalityBritish
StatusClosed
Appointed03 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMs Lindsey Hendry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(3 years, 9 months after company formation)
Appointment Duration5 years (closed 19 January 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Allan John Mawn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 2/1 112 Nithsdale Road
Glasgow
G41 5RA
Scotland
Secretary NameWilliam Thomas Hardie
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Pilmuir Road West
Forres
IV36 2HL
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Executor Of Estate Of Allan John Mawn
100.00%
Ordinary

Financials

Year2014
Net Worth£14,736
Cash£13,593
Current Liabilities£25,620

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 15 June 2012 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Termination of appointment of Allan Mawn as a director (1 page)
24 May 2011Termination of appointment of Allan Mawn as a director (1 page)
24 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
20 January 2011Appointment of Ms Lindsey Hendry as a director (2 pages)
20 January 2011Appointment of Ms Lindsey Hendry as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Director's details changed for Mr Allan John Mawn on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Allan John Mawn on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Allan John Mawn on 2 October 2009 (2 pages)
18 August 2009Director's change of particulars / allan mawn / 01/05/2009 (1 page)
18 August 2009Director's change of particulars / allan mawn / 01/05/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 February 2009Accounting reference date shortened from 31/08/2008 to 31/08/2007 (1 page)
18 February 2009Accounting reference date shortened from 31/08/2008 to 31/08/2007 (1 page)
16 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
16 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
12 September 2008Return made up to 18/04/08; full list of members (3 pages)
12 September 2008Return made up to 18/04/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from 534 sauchiehall street glasgow G2 3LX (1 page)
4 September 2008Registered office changed on 04/09/2008 from 534 sauchiehall street glasgow G2 3LX (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)