Company NameMarket Inn Limited
Company StatusDissolved
Company NumberSC401303
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Director

Director NameMr Ian Whyte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,376
Cash£5,865
Current Liabilities£23,192

Accounts

Latest Accounts29 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

24 January 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Final Gazette dissolved following liquidation (1 page)
24 October 2016Order of court for early dissolution (1 page)
24 October 2016Order of court for early dissolution (1 page)
7 November 2014Registered office address changed from Plough Inn 48 Market Street Forfar Angus DD8 3EW to 7 Queens Gardens Aberdeen AB15 4YD on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from Plough Inn 48 Market Street Forfar Angus DD8 3EW to 7 Queens Gardens Aberdeen AB15 4YD on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from Plough Inn 48 Market Street Forfar Angus DD8 3EW to 7 Queens Gardens Aberdeen AB15 4YD on 7 November 2014 (2 pages)
6 November 2014Court order notice of winding up (1 page)
6 November 2014Court order notice of winding up (1 page)
6 November 2014Notice of winding up order (1 page)
6 November 2014Notice of winding up order (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 29 June 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 29 June 2012 (5 pages)
5 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
5 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 November 2012Director's details changed for Mr Ian Whyte on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Ian Whyte on 30 November 2012 (2 pages)
16 October 2012Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland on 16 October 2012 (2 pages)
9 June 2011Incorporation (22 pages)
9 June 2011Incorporation (22 pages)