Company NameBar Kitchen And Games Limited
Company StatusDissolved
Company NumberSC397275
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date17 December 2020 (3 years, 4 months ago)
Previous NameRolyat1 Prop Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameLaura Margaret Taylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(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
Appointed07 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Laura Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 December 2020Final Gazette dissolved following liquidation (1 page)
17 September 2020Final account prior to dissolution in CVL (10 pages)
20 February 2019Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 February 2019 (2 pages)
11 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-01
(1 page)
20 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
19 April 2018Confirmation statement made on 7 April 2018 with updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
17 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
22 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 May 2011Appointment of Laura Margaret Taylor as a director (3 pages)
13 May 2011Appointment of Laura Margaret Taylor as a director (3 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 April 2011Incorporation (23 pages)
7 April 2011Incorporation (23 pages)