Company Name2PT Limited
Company StatusDissolved
Company NumberSC369655
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Sean Cairnduff
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 25 September 2018)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address16 Algie Street
Glasgow
G41 3DJ
Scotland
Secretary NameMr Sean Cairnduff
StatusClosed
Appointed16 March 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Euan Marshall Bain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdene, 4 Anne Drive
Bridge Of Allan
Stirling
FK9 4RE
Scotland
Secretary NameJennifer Susan Bain
NationalityBritish
StatusResigned
Appointed07 December 2009(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressStrathdene, 4 Anne Drive
Bridge Of Allan
Stirling
FK1 4RE
Scotland
Director NameMr Vincent Roarty
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 16 March 2016)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Algie Street
Glasgow
G41 3DJ
Scotland
Secretary NameMrs Kirsty Roarty
StatusResigned
Appointed07 November 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2016)
RoleCompany Director
Correspondence Address16 Algie Street
Glasgow
G41 3DJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone0141 6369171
Telephone regionGlasgow

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Sean Cairnduff
50.00%
Ordinary
1 at £1Vincent Roarty
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,038
Cash£114,838
Current Liabilities£345,299

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 March 2016Delivered on: 1 April 2016
Persons entitled: Vincent Roarty

Classification: A registered charge
Outstanding
16 December 2009Delivered on: 22 December 2009
Satisfied on: 22 January 2011
Persons entitled: Dark Star Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

21 September 2016Court order notice of winding up (1 page)
21 September 2016Notice of winding up order (1 page)
21 September 2016Registered office address changed from C/O Haines Watts 24 Blythswood Square Glasgow G2 4BG Scotland to C/O Cgrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 21 September 2016 (1 page)
3 June 2016Registered office address changed from 16 Algie Street Glasgow G41 3DJ to C/O Haines Watts 24 Blythswood Square Glasgow G2 4BG on 3 June 2016 (1 page)
22 April 2016Termination of appointment of Vincent Roarty as a director on 16 March 2016 (1 page)
22 April 2016Appointment of Mr Sean Cairnduff as a secretary on 16 March 2016 (2 pages)
22 April 2016Termination of appointment of Kirsty Roarty as a secretary on 16 March 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Registration of charge SC3696550002, created on 15 March 2016 (15 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
8 January 2015Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page)
8 January 2015Appointment of Mrs Kirsty Roarty as a secretary on 7 November 2014 (2 pages)
8 January 2015Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page)
8 January 2015Registered office address changed from 11 Beacon Croft Bridge of Allan Stirling FK9 4RX Scotland to 16 Algie Street Glasgow G41 3DJ on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Euan Marshall Bain as a director on 7 November 2014 (1 page)
8 January 2015Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page)
8 January 2015Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page)
8 January 2015Appointment of Mrs Kirsty Roarty as a secretary on 7 November 2014 (2 pages)
8 January 2015Termination of appointment of Euan Marshall Bain as a director on 7 November 2014 (1 page)
8 January 2015Registered office address changed from 11 Beacon Croft Bridge of Allan Stirling FK9 4RX Scotland to 16 Algie Street Glasgow G41 3DJ on 8 January 2015 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
14 April 2014Registered office address changed from Strathdene 4 Anne Drive Bridge of Allan Stirling FK9 4RE on 14 April 2014 (1 page)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(7 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(7 pages)
15 January 2014Director's details changed for Mr Vincent Roarty on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Appointment of Mr Sean Cairnduff as a director (2 pages)
13 May 2011Appointment of Mr Vincent Roarty as a director (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 March 2011Memorandum and Articles of Association (22 pages)
10 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 January 2010Appointment of Jennifer Susan Bain as a secretary (3 pages)
5 January 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Appointment of Euan Marshall Bain as a director (3 pages)
14 December 2009Termination of appointment of Iain Hutcheson as a director (2 pages)
14 December 2009Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 December 2009 (2 pages)
4 December 2009Incorporation (22 pages)