Company NameMRC Bartending Ltd
Company StatusDissolved
Company NumberSC447943
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)
Dissolution Date5 June 2020 (3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Collier
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMr C's Bar Traill Street
Thurso
Caithness
KW14 8EG
Scotland
Secretary NameMiss Irene Wares
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMr C's Bar Traill Street
Thurso
Caithness
KW14 8EG
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

132.2k at £1.11Simon Collier
88.05%
Ordinary A
9k at £1.11Joan Hall
5.99%
Investment B
4.5k at £1.11Jamal Abdulla
3.00%
Investment B
1.1k at £1.11Simon Flear
0.73%
Investment B
900 at £1.11Adrian Collier
0.60%
Investment B
900 at £1.11Alistair Mackay
0.60%
Investment B
900 at £1.11Louise Smith-dasar
0.60%
Investment B
450 at £1.11Angie Campbell
0.30%
Investment B
-OTHER
0.10%
-
45 at £1.11Ashley Rebello
0.03%
Investment B
9 at £1.11Simon Dixon
0.01%
Investment B

Financials

Year2014
Net Worth£165,926
Current Liabilities£4,685

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 June 2020Final Gazette dissolved following liquidation (1 page)
5 March 2020Final account prior to dissolution in a winding-up by the court (17 pages)
22 March 2019Court order notice of winding up (1 page)
22 March 2019Notice of winding up order (1 page)
22 March 2019Registered office address changed from Mr C's Bar Traill Street Thurso Caithness KW14 8EG to 11a Dublin Street Edinburgh EH1 3PG on 22 March 2019 (2 pages)
27 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
9 July 2017Notification of Simon Peter Collier as a person with significant control on 18 April 2017 (2 pages)
9 July 2017Notification of Simon Peter Collier as a person with significant control on 18 April 2017 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 166,665.195723
(5 pages)
5 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 166,665.195723
(5 pages)
1 April 2016Micro company accounts made up to 30 April 2015 (6 pages)
1 April 2016Micro company accounts made up to 30 April 2015 (6 pages)
18 January 2016Director's details changed for Mr Simon Collier on 19 December 2015 (4 pages)
18 January 2016Director's details changed for Mr Simon Collier on 19 December 2015 (4 pages)
18 January 2016Annual return made up to 18 April 2015
Statement of capital on 2016-01-18
  • GBP 166,665.2
(21 pages)
18 January 2016Administrative restoration application (3 pages)
18 January 2016Secretary's details changed for Miss Irene Wares on 19 December 2015 (3 pages)
18 January 2016Administrative restoration application (3 pages)
18 January 2016Secretary's details changed for Miss Irene Wares on 19 December 2015 (3 pages)
18 January 2016Annual return made up to 18 April 2015
Statement of capital on 2016-01-18
  • GBP 166,665.2
(21 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
14 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
22 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 166,665.2
(5 pages)
22 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 166,665.2
(5 pages)
31 July 2014Registered office address changed from 32 Castlegreen Road Thurso Caithness KW14 7LZ Scotland to Mr C's Bar Traill Street Thurso Caithness KW14 8EG on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 32 Castlegreen Road Thurso Caithness KW14 7LZ Scotland to Mr C's Bar Traill Street Thurso Caithness KW14 8EG on 31 July 2014 (2 pages)
4 December 2013Memorandum and Articles of Association (31 pages)
4 December 2013Memorandum and Articles of Association (31 pages)
14 October 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 166,500.00
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 166,500.00
(4 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)