Company NameFountain Bar (Aberdeen) Limited
Company StatusDissolved
Company NumberSC332518
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 5 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameBenjamin Lumsden
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Director NameRobert Douglas McGuire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameRobert Douglas McGuire
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benjamin Lumsden
50.00%
Ordinary
1 at £1Robert Douglas Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,194
Cash£17,981
Current Liabilities£11,332

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
24 October 2012Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
24 October 2012Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages)
24 October 2012Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Benjamin Lumsden on 1 April 2012 (2 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Benjamin Lumsden on 1 April 2012 (2 pages)
24 October 2012Director's details changed for Benjamin Lumsden on 1 April 2012 (2 pages)
24 October 2012Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
24 October 2012Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
24 October 2012Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen Grampian AB11 8HR United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen Grampian AB11 8HR United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen Grampian AB11 8HR United Kingdom on 5 January 2010 (1 page)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Benjamin Lumsden on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Benjamin Lumsden on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Douglas Mcguire on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Douglas Mcguire on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Douglas Mcguire on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Benjamin Lumsden on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
12 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from double two 22 balnagask road aberdeen grampian AB11 8HX united kingdom (1 page)
6 November 2008Registered office changed on 06/11/2008 from 2 balnagask road aberdeen grampian AB11 8HX (1 page)
6 November 2008Registered office changed on 06/11/2008 from 2 balnagask road aberdeen grampian AB11 8HX (1 page)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from double two 22 balnagask road aberdeen grampian AB11 8HX united kingdom (1 page)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Location of debenture register (1 page)
31 January 2008Ad 17/10/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
31 January 2008Ad 17/10/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
17 October 2007Incorporation (12 pages)
17 October 2007Incorporation (12 pages)