Company NamePeebles Courthouse Enterprise Limited
Company StatusDissolved
Company NumberSC437143
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMs Audrey Helen Reid
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Audrey Helen Reid
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Notice of final meeting of creditors (1 page)
24 August 2015Return of final meeting of voluntary winding up (3 pages)
24 August 2015Return of final meeting of voluntary winding up (3 pages)
24 August 2015Notice of final meeting of creditors (1 page)
8 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
(2 pages)
8 January 2015Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2015 (3 pages)
8 January 2015Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2015 (3 pages)
8 January 2015Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2015 (3 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Director's details changed for Ms Audrey Helen Reid on 27 April 2013 (2 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Director's details changed for Ms Audrey Helen Reid on 27 April 2013 (2 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 25 April 2013 (1 page)
19 November 2012Incorporation (32 pages)
19 November 2012Incorporation (32 pages)