Company NameGoodfella's Bars Ltd.
Company StatusDissolved
Company NumberSC371775
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameGoodfella's (Administration) Ltd.

Business Activity

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

Directors

Director NameMr Peter John Terry
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2018(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Long Meadow
Newcastle
ST5 4HY
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Nigel Scott Blair
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

96 at £1Nigel Scott Blair
96.00%
Ordinary
2 at £1John Hayes
2.00%
Ordinary
2 at £1Robert Walters
2.00%
Ordinary

Financials

Year2014
Net Worth£7,478
Cash£6,733
Current Liabilities£94,553

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 April 2011Director's details changed for Mr Nigel Scott Blair on 26 January 2011 (2 pages)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(3 pages)
1 April 2010Company name changed goodfella's (administration) LTD.\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
18 February 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
1 February 2010Appointment of Mr Nigel Scott Blair as a director (2 pages)
28 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 January 2010Incorporation (22 pages)