Company NameG & R Pubco Limited
Company StatusDissolved
Company NumberSC409556
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 5 months ago)
Dissolution Date12 June 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRaina Evans
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed20 October 2011(3 days after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2015)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address92 Covenanters Rise
Pitreavie Castle
Dunfermline
Fife
KY11 8SQ
Scotland
Director NameMr Graeme James Hunter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed20 October 2011(3 days after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address92 Covenanters Rise
Pitreavie Castle
Dunfermline
Fife
KY11 8SQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressUnit 3
Saint David's Drive Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Graeme Hunter
50.00%
Ordinary
1 at £1Raina Evans
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 2
(4 pages)
24 January 2012Second filing of AP01 previously delivered to Companies House (7 pages)
3 November 2011Appointment of Raina Evans as a director on 20 October 2011 (3 pages)
3 November 2011Appointment of Mr Graeme James Hunter as a director on 20 October 2011
  • ANNOTATION A second filed AP01 was filed on 24/01/2012
(4 pages)
17 October 2011Termination of appointment of Cosec Limited as a director on 17 October 2011 (1 page)
17 October 2011Termination of appointment of James Stuart Mcmeekin as a director on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Cosec Limited as a secretary on 17 October 2011 (1 page)
17 October 2011Incorporation (27 pages)
17 October 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2011 (1 page)