Company NameThe Stables Bistro (Scotland) Ltd.
Company StatusDissolved
Company NumberSC372478
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStacey MacDougall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCountry Park Lanark Racecourse
Lanark
Lanarkshire
ML11 9TA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lanarkstablesbistro.com

Location

Registered Address199 Hyndford Road
Lanark
ML11 9TA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

1 at £1Stacey Macdougall
100.00%
Ordinary

Financials

Year2014
Turnover£36,439
Gross Profit£11,656
Net Worth-£24,851
Current Liabilities£27,492

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(13 pages)
12 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(13 pages)
12 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(13 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
7 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
7 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
7 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
9 March 2010Appointment of Stacey Macdougall as a director (3 pages)
9 March 2010Appointment of Stacey Macdougall as a director (3 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 February 2010Incorporation (22 pages)
5 February 2010Incorporation (22 pages)