Edinburgh
EH3 8EX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Karen Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hawkhill Dundee DD1 5DH Scotland |
Secretary Name | Mr James Michael Marr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 31 Hawkhill Dundee DD1 5DH Scotland |
Director Name | Mr Peter Kenneth Marr |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Hawkhill Dundee DD1 5DH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £710,208 |
Cash | £76,772 |
Current Liabilities | £216,554 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All stars, 198 east high street, forfar-title number ANG2986. Outstanding |
---|---|
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hawthorn bar, 154-158 hilltown, dundee-title number ANG53271. Outstanding |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Mains of claverhouse, 1 claverhouse old road, dundee-title number ANG19919. Outstanding |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge standard security Secured details: All sums due or to become due. Particulars: Hustlers, 66-70 lindsay street, dundee-title number ANG20111. Outstanding |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charleston bar, charleston drive, dundee--title number ANG19920. Outstanding |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Harlequins, 173-177 princess street, dundee-title number ANG6656. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 53 kinghorne road, dundee. ANG49915. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Oasis nightclub and mirage function suite, st andrews lane, dundee. ANG39523. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 101 camperdown road, dundee. ANG2234. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 105-107 high street, brechin and shop premises, 103A high street,brechin. ANG12091. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 89-91 high street, lochee, dundee. ANG13296. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Park hotel, 40 coupar angus road, dundee. ANG15286. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The playwright, 10 and 11 tay square, dundee. ANG29131. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The taybridge bar, 127A and 129 perth road, dundee. ANG26306. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 57-59 albert street, dundee. ANG6307. Outstanding |
9 June 2015 | Delivered on: 15 June 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 25 and 29 cowgate, dundee. ANG19257. Outstanding |
29 April 2009 | Delivered on: 7 May 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The kettledrum, 365 south road, dundee ANG26843. Outstanding |
29 April 2009 | Delivered on: 5 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kettledrum bar, 365 south road, dundee ANG926843. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Allstars forfar 198 east high street forfar ang 2986. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Harlequins 173 princes street dundee ang 6656. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Allstars arbroath 14 market place arbroath ang 3076. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Charleston bar 82 charleston drive dundee ang 19920. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mains of claverhouse 1 claverhouse old road dundee ANG19919. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hawthorn bar 154/158 hilltown dundee. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hustlers 66/70 north lindsay street dundee ANG20111. Outstanding |
6 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2020 | Administrator's progress report (24 pages) |
6 March 2020 | Move from Administration to Dissolution (25 pages) |
5 March 2020 | Administrator's progress report (23 pages) |
22 January 2020 | Notice of extension of period of Administration (3 pages) |
30 August 2019 | Administrator's progress report (16 pages) |
23 July 2019 | Administrator's progress report (17 pages) |
14 June 2019 | Order removing administrator from office (6 pages) |
11 March 2019 | Administrator's progress report (14 pages) |
11 March 2019 | Notice of extension of period of Administration (1 page) |
29 August 2018 | Administrator's progress report (11 pages) |
12 March 2018 | Administrator's progress report (14 pages) |
1 February 2018 | Notice of extension of period of Administration (1 page) |
4 September 2017 | Administrator's progress report (15 pages) |
4 September 2017 | Administrator's progress report (15 pages) |
10 April 2017 | Statement of administrator's deemed proposal (39 pages) |
10 April 2017 | Statement of administrator's deemed proposal (39 pages) |
20 March 2017 | Statement of administrator's proposal (46 pages) |
20 March 2017 | Statement of administrator's proposal (46 pages) |
13 March 2017 | Statement of affairs with form 2.13B(Scot) (24 pages) |
13 March 2017 | Statement of affairs with form 2.13B(Scot) (24 pages) |
1 February 2017 | Registered office address changed from 31 Hawkhill Dundee DD1 5DH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 31 Hawkhill Dundee DD1 5DH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 February 2017 (2 pages) |
25 January 2017 | Appointment of an administrator (5 pages) |
25 January 2017 | Appointment of an administrator (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Peter Kenneth Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Peter Kenneth Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Karen Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Karen Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Appointment of Mr James Michael Marr as a director on 7 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Marr as a director on 7 January 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 October 2015 | Registration of charge SC3506540026, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540026, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540028, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540021, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540024, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540020, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540024, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540020, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540021, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540020, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540022, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540028, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540027, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540028, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540024, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540023, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540023, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540025, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540025, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540027, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540026, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540027, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540022, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540025, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540023, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540021, created on 2 October 2015 (10 pages) |
6 October 2015 | Registration of charge SC3506540022, created on 2 October 2015 (10 pages) |
29 September 2015 | Appointment of Mr Peter Kenneth Marr as a director on 29 September 2015 (2 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
29 September 2015 | Termination of appointment of James Michael Marr as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Peter Kenneth Marr as a director on 29 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of James Michael Marr as a secretary on 29 September 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 June 2015 | Registration of charge SC3506540019, created on 9 June 2015 (11 pages) |
15 June 2015 | Registration of charge SC3506540019, created on 9 June 2015 (11 pages) |
15 June 2015 | Registration of charge SC3506540019, created on 9 June 2015 (11 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
27 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages) |
27 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages) |
27 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 December 2009 | Director's details changed for Karen Marr on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Karen Marr on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Registered office address changed from Belsize House Belsize Road Dundee DD5 1NF on 23 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for James Michael Marr on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for James Michael Marr on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Karen Marr on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Registered office address changed from Belsize House Belsize Road Dundee DD5 1NF on 23 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for James Michael Marr on 1 October 2009 (1 page) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 March 2009 | Alterations to floating charge 2 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 March 2009 | Alterations to floating charge 2 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Alterations to floating charge 1 (5 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Alterations to floating charge 1 (5 pages) |
12 November 2008 | Secretary appointed james marr (2 pages) |
12 November 2008 | Director appointed karen marr (2 pages) |
12 November 2008 | Secretary appointed james marr (2 pages) |
12 November 2008 | Director appointed karen marr (2 pages) |
6 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
6 November 2008 | Resolutions
|
31 October 2008 | Incorporation (18 pages) |
31 October 2008 | Incorporation (18 pages) |