Company NameThe Bunker Restaurant Limited
Company StatusDissolved
Company NumberSC373482
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Jennifer Darge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address3 Carrick Road
Barassie
Troon
South Ayrshire
KA10 6TH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 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
Appointed23 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jennifer Darge
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,419
Cash£522
Current Liabilities£13,513

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Order of court for early dissolution (1 page)
3 November 2016Order of court for early dissolution (1 page)
13 June 2016Notice of winding up order (1 page)
13 June 2016Court order notice of winding up (1 page)
13 June 2016Court order notice of winding up (1 page)
13 June 2016Notice of winding up order (1 page)
10 June 2016Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O 180 Advisory Solutions 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O 180 Advisory Solutions 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 10 June 2016 (2 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 March 2014Registered office address changed from Suite 326, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Suite 326, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 26 March 2014 (1 page)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(3 pages)
4 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2010Appointment of Miss Jennifer Darge as a director (2 pages)
2 March 2010Appointment of Miss Jennifer Darge as a director (2 pages)
23 February 2010Incorporation (22 pages)
23 February 2010Incorporation (22 pages)