Company NameThe Wee Drop Bar Ltd
Company StatusDissolved
Company NumberSC449140
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

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

Director

Director NameMr Ewen Nicoll
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Ballachulish
Fort William
Inverness-Shire
PH33 6RY
Scotland

Location

Registered AddressCreag Mhor Lodge
North Ballachulish
Inverness-Shire
PH33 6RY
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

100 at £1Ewen Nicoll
100.00%
Ordinary

Financials

Year2014
Net Worth£1,745
Cash£1,525
Current Liabilities£783

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2020Compulsory strike-off action has been discontinued (1 page)
21 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)