Company NameDunblane Restaurant Company Ltd
Company StatusDissolved
Company NumberSC429379
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr William Marshall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverview High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Gary Marshall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverview High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Marjorie Isobel Tait Williamson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlimister Bridge End
Burra
Shetland
ZE2 9LE
Scotland

Location

Registered AddressRiverview
High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

20 at £1.3kDick Madden
33.27%
Ordinary 1
20 at £1.3kPaul Martin
33.27%
Ordinary 1
20 at £1.3kRon Hounsell
33.27%
Ordinary 1
140 at £1Gary Marshall
0.19%
Ordinary

Financials

Year2014
Net Worth-£18,582
Cash£6,513
Current Liabilities£83,556

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 75,140
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 75,140
(5 pages)
10 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 75,140
(3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 140
(3 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
16 May 2014Appointment of Mr Gary Marshall as a director (2 pages)
16 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 24 January 2014 with a full list of shareholders (3 pages)
10 October 2013Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS United Kingdom on 10 October 2013 (1 page)
10 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
4 January 2013Appointment of William Marshall as a director (2 pages)
4 January 2013Termination of appointment of Marjorie Williamson as a director (1 page)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)