Company NameMW Brasseries Ltd
Company StatusDissolved
Company NumberSC397048
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

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

Directors

Director NameCecile Monique Wishart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMartin Wishart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Secretary NameCecile Monique Wishart
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMr Paul Louden Tamburrini
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 December 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£424,356
Cash£198,503
Current Liabilities£220,393

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

21 November 2023First Gazette notice for voluntary strike-off (1 page)
14 November 2023Application to strike the company off the register (3 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 September 2023Secretary's details changed for Cecile Monique Wishart on 1 September 2023 (1 page)
1 September 2023Director's details changed for Cecile Monique Wishart on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Martin Wishart on 1 September 2023 (2 pages)
1 September 2023Change of details for Mr Martin Wishart as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Change of details for Mrs Cecile Wishart as a person with significant control on 1 September 2023 (2 pages)
26 January 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
9 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Cecile Monique Wishart on 12 February 2018 (1 page)
12 February 2018Director's details changed for Martin Wishart on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Cecile Monique Wishart on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Martin Wishart on 12 February 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
24 January 2017Cancellation of shares. Statement of capital on 14 December 2016
  • GBP 93.00
(7 pages)
24 January 2017Cancellation of shares. Statement of capital on 14 December 2016
  • GBP 93.00
(7 pages)
16 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Purchase of own shares. (3 pages)
4 January 2017Termination of appointment of Paul Tamburrini as a director on 14 December 2016 (2 pages)
4 January 2017Termination of appointment of Paul Tamburrini as a director on 14 December 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
28 February 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
28 February 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
6 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 100.00
(4 pages)
6 December 2011Appointment of Paul Tamburrini as a director (3 pages)
6 December 2011Appointment of Paul Tamburrini as a director (3 pages)
6 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 100.00
(4 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2011Incorporation (34 pages)
5 April 2011Incorporation (34 pages)