Company NamePete's Pubs Ltd
Company StatusDissolved
Company NumberSC436000
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date18 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Connor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMiss Elizabeth Goldie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMonty's 9 Guildhall Street
Dunfermline
Fife
KY12 7NR
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Peter Connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,422
Cash£6,488
Current Liabilities£12,874

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2019Final Gazette dissolved following liquidation (1 page)
18 September 2019Final account prior to dissolution in a winding-up by the court (18 pages)
25 March 2019Notice of winding up order (1 page)
25 March 2019Court order notice of winding up (1 page)
25 March 2019Registered office address changed from 37 Springhill Brae Crossgates Cowdenbeath KY4 8BQ Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 March 2019 (2 pages)
26 October 2018Voluntary strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (1 page)
18 September 2018Registered office address changed from Monty's 9 Guildhall Street Dunfermline Fife KY12 7NR to 37 Springhill Brae Crossgates Cowdenbeath KY4 8BQ on 18 September 2018 (1 page)
31 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 April 2016Termination of appointment of Elizabeth Goldie as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Elizabeth Goldie as a director on 14 April 2016 (1 page)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 March 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
21 March 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(13 pages)
20 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(13 pages)
20 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(13 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)