Company NameThe Green Oak Bar Ltd.
Company StatusDissolved
Company NumberSC346603
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Hodkinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressFlat G/1 13 Pattison Street
Clydebank
G81 4BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Agamemnon Street
Clydebank
Glasgow
G81 4DY
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1Stuart Hodkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,908
Cash£1,216
Current Liabilities£27,352

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
15 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
15 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
15 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 05/08/09; full list of members (3 pages)
1 September 2009Return made up to 05/08/09; full list of members (3 pages)
22 August 2008Director appointed stuart hodkinson (2 pages)
22 August 2008Director appointed stuart hodkinson (2 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
8 August 2008Appointment terminated secretary brian reid LTD. (1 page)
8 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Appointment terminated secretary brian reid LTD. (1 page)
5 August 2008Incorporation (18 pages)
5 August 2008Incorporation (18 pages)