Company NameThe Beer Tent Limited
Company StatusDissolved
Company NumberSC400227
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Ian Birrell Grier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMr David O'Connor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mister Keg Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)