Company NameBantham Ltd
Company StatusDissolved
Company NumberSC435204
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Sharkey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 27 July 2021)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address69 Home Street Home Street
Edinburgh
EH3 9JP
Scotland
Director NameMr Toby Robin Darcus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 27 July 2021)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address124/71 Lothian Road
Edinburgh
EH3 9DD
Scotland
Director NameMr Barnaby Edward Darcus
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleBar
Country of ResidenceUnited Kingdom
Correspondence Address69 Home Street
Edinburgh
EH3 9JP
Scotland
Director NameMr Toby Robin Darcus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2013(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 29 December 2013)
RoleChef / Manager
Country of ResidenceScotland
Correspondence Address69 Home Street
Edinburgh
EH3 9JP
Scotland
Director NameMr Sam Howard Darcus
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2015)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address3f2 Springvalley Gardens
Edinburgh
EH10 4QF
Scotland

Contact

Telephone0131 6290509
Telephone regionEdinburgh

Location

Registered Address69 Home Street
Home Street
Edinburgh
EH3 9JP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barnaby Darcus
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,062

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
19 November 2019Registered office address changed from 72-74 Newington Road Edinburgh EH9 1QN Scotland to 69 Home Street Home Street Edinburgh EH3 9JP on 19 November 2019 (1 page)
14 November 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
24 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
11 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Termination of appointment of Toby Robin Darcus as a director on 16 October 2018 (1 page)
23 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 January 2018Registered office address changed from 69 Home Street Edinburgh EH3 9JP to 72-74 Newington Road Edinburgh EH9 1QN on 4 January 2018 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
20 March 2017Director's details changed for Mr Matthew John Sharkey on 7 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Matthew John Sharkey on 7 March 2017 (2 pages)
19 December 2016Appointment of Mr Toby Robin Darcus as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mr Toby Robin Darcus as a director on 16 December 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with no updates (3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with no updates (3 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Termination of appointment of Sam Howard Darcus as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Sam Howard Darcus as a director on 30 November 2015 (1 page)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Termination of appointment of Barnaby Darcus as a director (1 page)
30 June 2014Termination of appointment of Barnaby Darcus as a director (1 page)
30 June 2014Appointment of Mr Sam Howard Darcus as a director (2 pages)
30 June 2014Appointment of Mr Sam Howard Darcus as a director (2 pages)
5 June 2014Termination of appointment of Toby Darcus as a director (1 page)
5 June 2014Termination of appointment of Toby Darcus as a director (1 page)
30 January 2014Appointment of Mr Toby Robin Darcus as a director (2 pages)
30 January 2014Appointment of Mr Toby Robin Darcus as a director (2 pages)
30 January 2014Appointment of Mr Matthew John Sharkey as a director (2 pages)
30 January 2014Appointment of Mr Matthew John Sharkey as a director (2 pages)
5 January 2014Termination of appointment of Toby Darcus as a director (1 page)
5 January 2014Termination of appointment of Toby Darcus as a director (1 page)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Appointment of Mr Toby Robin Darcus as a director (2 pages)
20 November 2013Appointment of Mr Toby Robin Darcus as a director (2 pages)
9 January 2013Registered office address changed from 69 Home Street EH39JP EH3 9JP Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 69 Home Street EH39JP EH3 9JP Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 69 Home Street EH39JP EH3 9JP Scotland on 9 January 2013 (1 page)
17 December 2012Director's details changed for Mr Barnaby Darcus on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Barnaby Darcus on 17 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Barnaby Darcus on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from C/O Barnaby Darcus 69 the Cuckoos Nest Edinburgh Lothian EH3 9JP Scotland on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Barnaby Darcus 69 the Cuckoos Nest Edinburgh Lothian EH3 9JP Scotland on 14 December 2012 (1 page)
14 December 2012Director's details changed for Mr Barnaby Darcus on 14 December 2012 (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)