Company NameGem Nightclubs Ltd
Company StatusDissolved
Company NumberSC426420
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameMr Scott William Eadie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address47 Wilsontown Road
Rootpark
Forth
South Lanarkshire
ML11 8ER
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Scott William Eadie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

30 January 2013Delivered on: 1 February 2013
Persons entitled: Tennant Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caledonian bar 33,35 and 37 kirkton street carluke LAN80373.
Outstanding
4 January 2013Delivered on: 9 January 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Notice of move from Administration to Dissolution (5 pages)
24 May 2017Administrator's progress report (6 pages)
12 December 2016Statement of administrator's deemed proposal (1 page)
29 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (3 pages)
24 November 2016Statement of administrator's proposal (17 pages)
11 October 2016Registered office address changed from 47 Wilsontown Road Rootpark Forth South Lanarkshire ML11 8ER to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 October 2016 (2 pages)
11 October 2016Appointment of an administrator (3 pages)
15 September 2016Order of court - dissolution void (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
22 July 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)