Company NameBayne Family Restaurants Limited
Company StatusDissolved
Company NumberSC447378
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameColin Bayne
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Vicar Street
Falkirk
Stirlingshire
FK1 1LL
Scotland
Secretary NameLynsey Bayne
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address43 Vicar Street
Falkirk
Stirlingshire
FK1 1LL
Scotland

Location

Registered AddressAsm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Notice of final meeting of creditors (3 pages)
15 September 2016Notice of final meeting of creditors (3 pages)
23 October 2015Court order notice of winding up (1 page)
23 October 2015Registered office address changed from C/O La Banca Tapas 43 Vicar Street Falkirk Stirlingshire FK1 1LL to Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 23 October 2015 (2 pages)
23 October 2015Registered office address changed from C/O La Banca Tapas 43 Vicar Street Falkirk Stirlingshire FK1 1LL to Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 23 October 2015 (2 pages)
23 October 2015Notice of winding up order (1 page)
23 October 2015Notice of winding up order (1 page)
23 October 2015Court order notice of winding up (1 page)
26 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2
(7 pages)
24 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2
(7 pages)
11 April 2013Incorporation (27 pages)
11 April 2013Incorporation (27 pages)