Company NameTinto Tapas Bar Ltd.
Company StatusDissolved
Company NumberSC411238
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gordon Edward Craig
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressDalziel Building, 1/8 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Secretary NameGordon Craig
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDalziel Building, 1/8 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetintotapasbar.co.uk
Telephone0141 6366838
Telephone regionGlasgow

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gordon Craig
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,823
Cash£15,235
Current Liabilities£70,105

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Notice of final meeting of creditors (2 pages)
28 November 2016Court order notice of winding up (1 page)
28 November 2016Court order notice of winding up (1 page)
28 November 2016Registered office address changed from 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 November 2016 (2 pages)
28 November 2016Notice of winding up order (1 page)
28 November 2016Notice of winding up order (1 page)
28 November 2016Registered office address changed from 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 November 2016 (2 pages)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Gordon Craig as a secretary (3 pages)
21 February 2012Appointment of Gordon Craig as a secretary (3 pages)
21 February 2012Appointment of Mr Gordon Craig as a director (3 pages)
21 February 2012Appointment of Mr Gordon Craig as a director (3 pages)
22 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 November 2011Incorporation (22 pages)
14 November 2011Incorporation (22 pages)