Company NameBardon Bars Limited
Company StatusDissolved
Company NumberSC448680
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Paul Cannon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Maxton Grove
Barrhead
Glasgow
G78 1HD
Scotland
Director NameChristine Deehan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Whitacres Road
Glasgow
G53 7NL
Scotland

Location

Registered Address83 Maxton Grove
Barrhead
Glasgow
G78 1HD
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1Christine Deehan
50.00%
Ordinary
1 at £1Michael Cannon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,137
Cash£7,440
Current Liabilities£15,169

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2017Bona Vacantia disclaimer (1 page)
6 July 2017Bona Vacantia disclaimer (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 83 Maxton Grove Barrhead Glasgow G78 1HD on 27 October 2016 (1 page)
27 October 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 83 Maxton Grove Barrhead Glasgow G78 1HD on 27 October 2016 (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
29 April 2013Incorporation (22 pages)
29 April 2013Incorporation (22 pages)