Company NameInn Pubs Limited
Company StatusDissolved
Company NumberSC374732
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NamePatrick Boyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleElectrician
Country of ResidenceNorth Ayrshire
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr John Cruickshanks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameRoger Woods
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleInstrumant Technician
Country of ResidenceNorth Ayrshire
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Cruickshanks
33.33%
Ordinary A
1 at £1Patrick Boyle
33.33%
Ordinary A
1 at £1Roger Woods
33.33%
Ordinary A

Financials

Year2014
Net Worth-£29,867
Cash£200
Current Liabilities£138,932

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Notice of move from Administration to Dissolution (14 pages)
2 September 2014Administrator's progress report (14 pages)
29 May 2014Statement of administrator's deemed proposal (1 page)
12 March 2014Notice of extension of period of Administration (1 page)
10 March 2014Administrator's progress report (13 pages)
11 October 2013Administrator's progress report (18 pages)
30 May 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
29 April 2013Statement of administrator's proposal (26 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Registered office address changed from Windyha 31 Bradshaw Street Saltcoats Ayrshire KA21 5HR Scotland on 21 March 2013 (2 pages)
21 March 2013Appointment of an administrator (4 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2012Registered office address changed from Windy Ha 29 Bradshaw Street West Kilbride Ayrshire KA21 5HR on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Windy Ha 31 Bradshaw Street Saltcoats Ayrshire KA21 5HR Scotland on 29 August 2012 (1 page)
12 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Registered office address changed from Invincible House Harbour Place Ardrossan North Ayrshire KA22 8BU United Kingdom on 26 March 2012 (2 pages)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 3
(4 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2010Incorporation (24 pages)