Company NamePurple Cow Bars Limited
Company StatusDissolved
Company NumberSC371085
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Hanover Street
Edinburgh
EH2 1DR
Scotland
Secretary NameMrs Elizabeth-Jane Wilson Littlejohn Mackinnon
StatusClosed
Appointed03 June 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years (closed 13 June 2014)
RoleCompany Director
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameMr Ian Alexander Littlejohn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(6 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
Aberdeen
Aberdeenshire
AB10 1UU
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Director NameMr Christopher Peter Cusiter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2012)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 2 Crown Terrace
Dowanhill
Glasgow
Strathclyde
G12 9HA
Scotland
Director NameMichael James McNulty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

11.8k at £1Calum Mackinnon
9.83%
Ordinary
100k at £1Calum Mackinnon
83.33%
Preference
4.8k at £1Kinabalu LTD
4.00%
Ordinary
3.4k at £1Mackinnon Twins Trust
2.83%
Ordinary

Financials

Year2014
Net Worth£50,271
Current Liabilities£434,925

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
14 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
14 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 120,000
(6 pages)
14 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
14 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 120,000
(6 pages)
14 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Termination of appointment of Michael Mcnulty as a director (1 page)
5 October 2012Termination of appointment of Christopher Cusiter as a director (1 page)
5 October 2012Termination of appointment of Michael Mcnulty as a director (1 page)
5 October 2012Termination of appointment of Christopher Cusiter as a director (1 page)
31 August 2012Resolutions
  • RES13 ‐ Approve sale of property at 17 federick street, edinburgh EH2 2EY to amicus ventures LIMITED 16/08/2012
(1 page)
31 August 2012Resolutions
  • RES13 ‐ Approve sale of property at 17 federick street, edinburgh EH2 2EY to amicus ventures LIMITED 16/08/2012
(1 page)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
20 January 2012Director's details changed for Christopher Cusiter on 10 January 2012 (3 pages)
20 January 2012Director's details changed for Christopher Cusiter on 10 January 2012 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Director's details changed for Mr Ian Alexander Littlejohn on 13 January 2011 (2 pages)
19 January 2011Director's details changed for Michael James Mcnulty on 13 January 2011 (2 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
19 January 2011Director's details changed for Michael James Mcnulty on 13 January 2011 (2 pages)
19 January 2011Director's details changed for Christopher Cusiter on 13 January 2011 (2 pages)
19 January 2011Director's details changed for Christopher Cusiter on 13 January 2011 (2 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
19 January 2011Director's details changed for Mr Ian Alexander Littlejohn on 13 January 2011 (2 pages)
22 September 2010Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 22 September 2010 (1 page)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Appointment of Christopher Cusiter as a director (3 pages)
11 August 2010Appointment of Michael James Mcnulty as a director (3 pages)
11 August 2010Appointment of Michael James Mcnulty as a director (3 pages)
11 August 2010Appointment of Christopher Cusiter as a director (3 pages)
11 August 2010Appointment of Mr Ian Alexander Littlejohn as a director (3 pages)
11 August 2010Appointment of Mr Ian Alexander Littlejohn as a director (3 pages)
10 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 120,000
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 120,000
(5 pages)
10 August 2010Particulars of variation of rights attached to shares (5 pages)
10 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 120,000
(5 pages)
10 August 2010Particulars of variation of rights attached to shares (5 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 June 2010Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page)
3 June 2010Termination of appointment of James and George Collie as a secretary (1 page)
3 June 2010Termination of appointment of James and George Collie as a secretary (1 page)
3 June 2010Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page)
11 February 2010Termination of appointment of Innes Miller as a director (1 page)
11 February 2010Termination of appointment of Innes Miller as a director (1 page)
11 February 2010Appointment of Mr Calum Andrew Mackinnon as a director (2 pages)
11 February 2010Appointment of Mr Calum Andrew Mackinnon as a director (2 pages)
13 January 2010Incorporation (23 pages)
13 January 2010Incorporation (23 pages)