Company NameThe Scottie Pub Company Limited
Company StatusDissolved
Company NumberSC435056
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Bowes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Andrena Bowes
75.00%
Ordinary
25 at £1Alan Bowes
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,214
Cash£80
Current Liabilities£38,668

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 August 2017Delivered on: 23 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
8 September 2018Compulsory strike-off action has been suspended (1 page)
5 September 2018Satisfaction of charge SC4350560001 in full (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 August 2017Registration of charge SC4350560001, created on 18 August 2017 (17 pages)
23 August 2017Registration of charge SC4350560001, created on 18 August 2017 (17 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 18 October 2015 (21 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 18 October 2015 (21 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2015
(3 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2015
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 100
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
2 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
2 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 April 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
10 April 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
6 November 2012Appointment of Mr Alan Bowes as a director (3 pages)
6 November 2012Appointment of Mr Alan Bowes as a director (3 pages)
18 October 2012Termination of appointment of Cosec Limited as a director (1 page)
18 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)
18 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 October 2012 (1 page)
18 October 2012Incorporation (27 pages)
18 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
18 October 2012Incorporation (27 pages)
18 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
18 October 2012Termination of appointment of Cosec Limited as a director (1 page)
18 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)