Company NameSleeping Giant Taverns Limited
Company StatusDissolved
Company NumberSC338479
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date12 June 2015 (8 years, 10 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 NameMiss Sarah Adams
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4/10 Anchorfield
Edinburgh
EH6 4JG
Scotland
Director NameMr Christopher Robert Grierson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address4/10 Anchorfield
Edinburgh
EH6 4JG
Scotland
Secretary NameMr Christopher Robert Grierson
NationalityBritish
StatusClosed
Appointed17 March 2009(1 year after company formation)
Appointment Duration6 years, 2 months (closed 12 June 2015)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address4/10 Anchorfield
Edinburgh
EH6 4JG
Scotland
Director NameNicola Jodi Plenderleith
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleMarketing Manager
Correspondence Address8/10 Anchorfield
Edinburgh
EH6 4JG
Scotland
Director NameScott Plenderleith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleElectrical Technician
Correspondence Address4/10 Anchorfield
Edinburgh
EH6 4JG
Scotland
Secretary NameNicola Jodi Plenderleith
NationalityAustralian
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8/10 Anchorfield
Edinburgh
EH6 4JG
Scotland

Location

Registered Address4/10 Anchorfield
Edinburgh
EH6 4JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

4 at £1Sleeping Giants Taverns LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,340
Cash£14,218
Current Liabilities£11,878

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 4
(4 pages)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 4
(4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Director's details changed for Sarah Adams on 27 February 2010 (2 pages)
19 April 2010Secretary's details changed for Christopher Robert Grierson on 27 February 2010 (1 page)
19 April 2010Director's details changed for Mr Christopher Robert Grierson on 27 February 2010 (2 pages)
19 April 2010Director's details changed for Sarah Adams on 27 February 2010 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Christopher Robert Grierson on 27 February 2010 (1 page)
19 April 2010Director's details changed for Mr Christopher Robert Grierson on 27 February 2010 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 27 February 2009 with a full list of shareholders (21 pages)
22 March 2010Annual return made up to 27 February 2009 with a full list of shareholders (21 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Secretary appointed christopher grierson (2 pages)
25 March 2009Secretary appointed christopher grierson (2 pages)
24 March 2009Appointment terminated director and secretary nicola plenderleith (1 page)
24 March 2009Appointment terminated director scott plenderleith (1 page)
24 March 2009Appointment terminated director scott plenderleith (1 page)
24 March 2009Appointment terminated director and secretary nicola plenderleith (1 page)
27 February 2008Incorporation (14 pages)
27 February 2008Incorporation (14 pages)