Company NameNethergate Events Ltd.
Company StatusDissolved
Company NumberSC407496
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameI & G Pubs And Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr David Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Iain David Pert
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Douglas Street
Dundee
DD1 5AJ
Scotland

Location

Registered Address10 Douglas Street
Dundee
DD1 5AJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

2 at £1Iain Pert
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,493
Cash£12,702
Current Liabilities£50,496

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Company name changed I & g pubs and events LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Termination of appointment of Iain Pert as a director (1 page)
14 May 2013Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 14 May 2013 (1 page)
14 May 2013Appointment of Mr David Murray as a director (2 pages)
14 May 2013Company name changed I & g pubs and events LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Appointment of Mr David Murray as a director (2 pages)
14 May 2013Termination of appointment of Iain Pert as a director (1 page)
14 May 2013Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 14 May 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(3 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(3 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)