Company NameUnderground Glasgow Ltd.
Company StatusDissolved
Company NumberSC404798
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameRevolver Bar Ltd.

Business Activity

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

Director

Director NameMr Darren Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address1/20 149 Ingram Street
Glasgow
G1 1DW
Scotland

Contact

Websiteunderground-glasgow.com

Location

Registered Address6a John Street
Glasgow
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Darren Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,446
Cash£1,927
Current Liabilities£180,935

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(13 pages)
12 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(13 pages)
12 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(13 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 November 2014Registered office address changed from Flat 15 47 Cochrane Street Glasgow G1 1HL United Kingdom to 6a John Street Glasgow G1 1JQ on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from Flat 15 47 Cochrane Street Glasgow G1 1HL United Kingdom to 6a John Street Glasgow G1 1JQ on 24 November 2014 (2 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 May 2014Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(17 pages)
6 May 2014Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(17 pages)
6 May 2014Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(17 pages)
6 January 2014Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
6 January 2014Director's details changed for Mr Darren Smith on 3 April 2013 (3 pages)
6 January 2014Director's details changed for Mr Darren Smith on 3 April 2013 (3 pages)
6 January 2014Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
6 January 2014Director's details changed for Mr Darren Smith on 3 April 2013 (3 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
22 August 2011Company name changed revolver bar LTD.\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
22 August 2011Company name changed revolver bar LTD.\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
(1 page)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
(1 page)
4 August 2011Incorporation (22 pages)
4 August 2011Incorporation (22 pages)