Company NameThe Pub Supply Chain Limited
Company StatusDissolved
Company NumberSC400786
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date3 May 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Scott Anderson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogshead 45 High Street
Paisley
PA1 2AH
Scotland
Secretary NameMr Richard MacDonald
StatusClosed
Appointed19 February 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 03 May 2016)
RoleCompany Director
Correspondence AddressUnit 7 North Street Ind
Paisley
PA3 2BS
Scotland
Director NameMr Andrew Murdoch Anderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHogshead 45 High Street
Paisley
PA1 2AH
Scotland
Secretary NameMr Richard MacDonald
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHogshead 45 High Street
Paisley
PA1 2AH
Scotland

Location

Registered AddressUnit 7 North Street Ind
Paisley
PA3 2BS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2014Compulsory strike-off action has been suspended (1 page)
4 October 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 1 June 2013
Statement of capital on 2013-06-24
  • GBP 1
(14 pages)
24 June 2013Annual return made up to 1 June 2013
Statement of capital on 2013-06-24
  • GBP 1
(14 pages)
24 June 2013Annual return made up to 1 June 2013
Statement of capital on 2013-06-24
  • GBP 1
(14 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Termination of appointment of Richard Macdonald as a secretary (1 page)
19 February 2013Termination of appointment of Richard Macdonald as a secretary (1 page)
19 February 2013Secretary's details changed for Mr Ricahrd Macdonald on 19 February 2013 (1 page)
19 February 2013Appointment of Mr Richard Macdonald as a secretary (2 pages)
19 February 2013Secretary's details changed for Mr Ricahrd Macdonald on 19 February 2013 (1 page)
19 February 2013Appointment of Mr Richard Macdonald as a secretary (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012Registered office address changed from , Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 3BS on 10 August 2012 (1 page)
10 August 2012Appointment of Mr Scott Anderson as a director (2 pages)
10 August 2012Registered office address changed from , Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 3BS on 10 August 2012 (1 page)
10 August 2012Appointment of Mr Scott Anderson as a director (2 pages)
10 August 2012Termination of appointment of Andrew Anderson as a director (1 page)
10 August 2012Termination of appointment of Andrew Anderson as a director (1 page)
9 May 2012Registered office address changed from , Hogshead 45 High Street, Paisley, PA1 2AH, Scotland on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from , Hogshead 45 High Street, Paisley, PA1 2AH, Scotland on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from , Hogshead 45 High Street, Paisley, PA1 2AH, Scotland on 9 May 2012 (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)