Company NameLiberton Inn Ltd
Company StatusDissolved
Company NumberSC449209
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Waugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Kirk Brae
Edinburgh
EH16 6JA
Scotland
Director NameMr Kenneth McDougall Waugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88-90 Kirk Brae
Edinburgh
EH16 6JA
Scotland
Director NameElaine Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Kirk Brae
Edinburgh
EH16 6JA
Scotland

Location

Registered AddressNo 35, The Basement
Northumberland Street
Edinburgh
EH3 6LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Elaine Douglas
50.00%
Ordinary
2 at £1Kenneth Waugh
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Termination of appointment of Elaine Douglas as a director on 24 August 2015 (2 pages)
28 August 2015Termination of appointment of Elaine Douglas as a director on 24 August 2015 (2 pages)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Annual return made up to 3 May 2014 with a full list of shareholders (4 pages)
27 November 2014Appointment of Mr Kenneth Waugh as a director on 3 May 2013 (2 pages)
27 November 2014Appointment of Mr Kenneth Waugh as a director on 3 May 2013 (2 pages)
27 November 2014Appointment of Mr Kenneth Waugh as a director on 3 May 2013 (2 pages)
27 November 2014Annual return made up to 3 May 2014 with a full list of shareholders (4 pages)
27 November 2014Annual return made up to 3 May 2014 with a full list of shareholders (4 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 10
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 10
(4 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve share purchase agreements 29/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve share purchase agreements 29/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
30 July 2014Termination of appointment of Kenneth Mcdougall Waugh as a director on 15 July 2014 (2 pages)
30 July 2014Termination of appointment of Kenneth Mcdougall Waugh as a director on 15 July 2014 (2 pages)
28 February 2014Registered office address changed from , 88-90 Kirk Brae, Edinburgh, EH16 6JA, Scotland on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from , 88-90 Kirk Brae, Edinburgh, EH16 6JA, Scotland on 28 February 2014 (2 pages)
3 May 2013Incorporation (37 pages)
3 May 2013Incorporation (37 pages)