Company NameJimi's Bar Ltd
Company StatusDissolved
Company NumberSC385748
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 6 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)
Previous NameLiquid Ship Limited

Business Activity

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

Directors

Director NameMr Hamish Graham McLean
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleywood Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Sheridan McLean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleywood Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 September 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 September 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mclean Leisure LTD
98.04%
Ordinary
1 at £1Hamish Graham Mclean
0.98%
Special A-j
1 at £1Sheridan Mclean
0.98%
Special A-j

Financials

Year2014
Net Worth-£138,299
Cash£957
Current Liabilities£143,776

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 July 2015Notice of final meeting of creditors (3 pages)
3 July 2015Notice of final meeting of creditors (3 pages)
15 January 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 January 2015 (2 pages)
26 November 2014Notice of winding up order (1 page)
26 November 2014Court order notice of winding up (1 page)
26 November 2014Court order notice of winding up (1 page)
26 November 2014Notice of winding up order (1 page)
24 July 2014Termination of appointment of Sheridan Mclean as a director on 23 September 2013 (1 page)
24 July 2014Termination of appointment of Sheridan Mclean as a director on 23 September 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 October 2012 (1 page)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
9 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
9 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-19
(1 page)
29 November 2010Company name changed liquid ship LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(4 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-19
(1 page)
29 November 2010Company name changed liquid ship LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(4 pages)
3 November 2010Appointment of Mr Hamish Graham Mclean as a director (2 pages)
3 November 2010Appointment of Mr Hamish Graham Mclean as a director (2 pages)
3 November 2010Appointment of Mrs Sheridan Mclean as a director (2 pages)
3 November 2010Appointment of Mrs Sheridan Mclean as a director (2 pages)
3 November 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 101
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 101
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 101
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 101
(3 pages)
22 September 2010Incorporation (29 pages)
22 September 2010Termination of appointment of Cosec Limited as a director (1 page)
22 September 2010Termination of appointment of Cosec Limited as a director (1 page)
22 September 2010Incorporation (29 pages)
22 September 2010Termination of appointment of Cosec Limited as a secretary (1 page)
22 September 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 September 2010 (1 page)
22 September 2010Termination of appointment of James Mcmeekin as a director (1 page)
22 September 2010Termination of appointment of James Mcmeekin as a director (1 page)
22 September 2010Termination of appointment of Cosec Limited as a secretary (1 page)
22 September 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 September 2010 (1 page)