Company NameThe Ranch Bar Limited
Company StatusDissolved
Company NumberSC415728
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date14 October 2023 (6 months, 2 weeks ago)
Previous NameBearfad Finance Ltd

Business Activity

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

Directors

Director NameMrs Suzanne Helen Finney
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 14 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Eastbourne Road
Darlington
County Durham
DL1 4EW
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Suzanne Helen Finney
100.00%
Ordinary

Financials

Year2014
Net Worth£23,809
Cash£21,661
Current Liabilities£8,063

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2020Registered office address changed from Grayson Corporate Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (3 pages)
18 July 2017Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to Grayson Corporate Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to Grayson Corporate Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 18 July 2017 (2 pages)
18 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
(1 page)
18 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
(1 page)
1 June 2017Compulsory strike-off action has been suspended (1 page)
1 June 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Registered office address changed from 6 Hunter Street the Village, East Kilbride Glasgow G74 4LZ to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 16 February 2016 (1 page)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Registered office address changed from 6 Hunter Street the Village, East Kilbride Glasgow G74 4LZ to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 16 February 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 April 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
9 April 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 March 2014Company name changed bearfad finance LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Company name changed bearfad finance LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
5 November 2013Amended accounts made up to 31 January 2013 (7 pages)
5 November 2013Amended accounts made up to 31 January 2013 (7 pages)
30 July 2013Termination of appointment of Konstantin Nemchukov as a director (1 page)
30 July 2013Termination of appointment of Konstantin Nemchukov as a director (1 page)
30 July 2013Appointment of Mrs Suzanne Helen Finney as a director (2 pages)
30 July 2013Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland on 30 July 2013 (1 page)
30 July 2013Appointment of Mrs Suzanne Helen Finney as a director (2 pages)
30 July 2013Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland on 30 July 2013 (1 page)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)