Company NameWestburn Bar Limited
DirectorMartinique Irvin
Company StatusActive
Company NumberSC433347
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Martinique Irvin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Michael Timothy Kayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Timothy Kayes
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 January 2023Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 14 Newton Place Glasgow G3 7PY on 9 January 2023 (1 page)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 October 2017Change of details for Ms Martinique Kayes as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Ms Martinique Kayes as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Ms Martinique Kayes on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Ms Martinique Kayes on 6 October 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
12 June 2014Appointment of Ms Martinique Kayes as a director (2 pages)
12 June 2014Termination of appointment of Michael Kayes as a director (1 page)
12 June 2014Termination of appointment of Michael Kayes as a director (1 page)
12 June 2014Appointment of Ms Martinique Kayes as a director (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
25 September 2012Incorporation (21 pages)
25 September 2012Incorporation (21 pages)