Company NameSl Bars Limited
Company StatusDissolved
Company NumberSC442339
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameSolid Liquids Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Craig Michael Duffy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed06 April 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 June 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Alan Fisher
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 Whitson Way
Edinburgh
EH11 3BJ
Scotland
Director NameMr Martin Duffy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/3 Redbraes Place
Edinburgh
EH7 4LL
Scotland
Director NameMr Michael Philip Donovan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressOffice G.03 Summerhall
1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Secretary NameGrand Administration Services Ltd (Corporation)
StatusResigned
Appointed07 November 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2019)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 December 2019Court order in a winding-up (& Court Order attachment) (4 pages)
12 December 2019Registered office address changed from 1 Corunna Place Edinburgh EH6 5JG Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 12 December 2019 (2 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
25 July 2019Registered office address changed from 3 Robert Drive Glasgow G51 3HE Scotland to 1 Corunna Place Edinburgh EH6 5JG on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Grand Administration Services Ltd as a secretary on 1 January 2019 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
19 April 2018Cessation of Martin Duffy as a person with significant control on 6 April 2018 (1 page)
19 April 2018Registered office address changed from Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to 3 Robert Drive Glasgow G51 3HE on 19 April 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Craig Michael Duffy as a director on 6 April 2018 (2 pages)
19 April 2018Termination of appointment of Martin Duffy as a director on 6 April 2018 (1 page)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
13 November 2017Appointment of Grand Administration Services Ltd as a secretary on 7 November 2017 (2 pages)
13 November 2017Appointment of Grand Administration Services Ltd as a secretary on 7 November 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
25 January 2017Termination of appointment of Michael Donovan as a director on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Termination of appointment of Michael Donovan as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Alan Fisher as a director on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Termination of appointment of Alan Fisher as a director on 25 January 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 February 2016Director's details changed for Mr Alan Fisher on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Director's details changed for Mr Alan Fisher on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Martin Duffy on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Martin Duffy on 15 February 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 June 2015Appointment of Mr Michael Donovan as a director on 1 February 2015 (2 pages)
22 June 2015Appointment of Mr Michael Donovan as a director on 1 February 2015 (2 pages)
22 June 2015Appointment of Mr Michael Donovan as a director on 1 February 2015 (2 pages)
15 May 2015Registered office address changed from 16a/Basement St. Bernards Crescent Stockbridge Edinburgh Lothian EH4 1NS to Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 16a/Basement St. Bernards Crescent Stockbridge Edinburgh Lothian EH4 1NS to Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 15 May 2015 (1 page)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Director's details changed for Mr Martin Duffy on 19 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Alan Fisher on 19 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Martin Duffy on 19 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Alan Fisher on 19 January 2015 (2 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(14 pages)
9 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(14 pages)
9 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(14 pages)
17 March 2014Registered office address changed from , 32 Stafford Street, Flat 2, Edinburgh, EH3 7BD, United Kingdom on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from , 32 Stafford Street, Flat 2, Edinburgh, EH3 7BD, United Kingdom on 17 March 2014 (2 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)