Company NameO'Hooligans Innterprises Ltd
Company StatusDissolved
Company NumberSC378132
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Calvin Burt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Cowan & Partners Limited
Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameMr Michael Joseph Quinn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Cowan & Partners Limited
Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameMr Gareth Brendan Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address60 Cowan & Partners Limited
Constitution Street
Edinburgh
EH6 6RR
Scotland

Location

Registered Address60 Cowan & Partners Limited
Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Net Worth-£13,267
Cash£6,086
Current Liabilities£36,006

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 May 2015Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(4 pages)
20 May 2015Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(4 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2013Director's details changed for Mr Gareth Brendan Smith on 15 April 2013 (2 pages)
24 May 2013Director's details changed for Mr Michael Joseph Quinn on 15 April 2013 (2 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Gareth Brendan Smith on 15 April 2013 (2 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Michael Joseph Quinn on 15 April 2013 (2 pages)
24 May 2013Director's details changed for Mr Calvin Burt on 15 April 2013 (2 pages)
24 May 2013Director's details changed for Mr Calvin Burt on 15 April 2013 (2 pages)
16 April 2013Registered office address changed from C/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd Leith Edinburgh EH6 6DN Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd Leith Edinburgh EH6 6DN Scotland on 16 April 2013 (1 page)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
2 June 2011Registered office address changed from 91/6 Giles Street Edinburgh EH6 6BZ Scotland on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 91/6 Giles Street Edinburgh EH6 6BZ Scotland on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 91/6 Giles Street Edinburgh EH6 6BZ Scotland on 2 June 2011 (1 page)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2010Incorporation (24 pages)
6 May 2010Incorporation (24 pages)