Company NameSix Inn Limited
Company StatusDissolved
Company NumberSC321673
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Johnston Barlow Barlow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleQa Inspector
Country of ResidenceScotland
Correspondence Address18 Cairnwell Drive
Portlethen
Aberdeen
AB12 4TL
Scotland
Director NameMr John Barron Buchan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence Address69 Easter Drive
Portlethen
Aberdeen
Aberdeenshire
AB12 4XB
Scotland
Director NameMr Paul Gordon Charles Davidson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleMaterials Buyer
Country of ResidenceScotland
Correspondence Address26 Mosside Crescent
Portlethen
Aberdeen
Aberdeenshire
AB12 4RG
Scotland
Director NameMr Frank Brian Watkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address35 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Director NameMr Keith David Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleParts Manager
Country of ResidenceScotland
Correspondence Address8 Mosside Crescent
Portlethen
Aberdeen
Aberdeenshire
AB12 4RG
Scotland
Secretary NameMr John Barron Buchan
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Easter Drive
Portlethen
Aberdeen
Aberdeenshire
AB12 4XB
Scotland
Director NameMr Scott Ramage
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressDunkeld, 45 Clashfarquhar Crescent
Portlethen
Aberdeen
Aberdeenshire
AB12 4TN
Scotland

Location

Registered AddressLethen Arms Cookston Road
Portlethen
Aberdeen
AB12 4PT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Financials

Year2013
Net Worth£19,748
Cash£16,114
Current Liabilities£20,392

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
(7 pages)
30 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
(7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(9 pages)
11 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(9 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(9 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(9 pages)
22 April 2014Termination of appointment of Scott Ramage as a director (1 page)
22 April 2014Termination of appointment of Scott Ramage as a director (1 page)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Registered office address changed from 69 Easter Drive Portlethen Aberdeen Aberdeenshire AB12 4XB on 2 May 2013 (1 page)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (10 pages)
2 May 2013Registered office address changed from 69 Easter Drive Portlethen Aberdeen Aberdeenshire AB12 4XB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 69 Easter Drive Portlethen Aberdeen Aberdeenshire AB12 4XB on 2 May 2013 (1 page)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (10 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Frank Brian Watkin on 19 April 2010 (2 pages)
3 June 2010Director's details changed for John Barron Buchan on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Scott Ramage on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Paul Gordon Charles Davidson on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Keith David Wilson on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Keith David Wilson on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Johnston Barlow Barlow on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Frank Brian Watkin on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Johnston Barlow Barlow on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Scott Ramage on 19 April 2010 (2 pages)
3 June 2010Director's details changed for John Barron Buchan on 19 April 2010 (2 pages)
3 June 2010Director's details changed for Paul Gordon Charles Davidson on 19 April 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 September 2009Return made up to 19/04/09; full list of members (6 pages)
25 September 2009Return made up to 19/04/09; full list of members (6 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 May 2008Return made up to 19/04/08; full list of members (6 pages)
16 May 2008Return made up to 19/04/08; full list of members (6 pages)
19 April 2007Incorporation (38 pages)
19 April 2007Incorporation (38 pages)