Company NameBar Adios Limited
Company StatusDissolved
Company NumberSC450307
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven McColm
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50, Baltic Chambers Wellington Street
Suite 222
Glasgow
G2 6HJ
Scotland
Director NameMr Adam Thomas Coakley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address377 Sauchiehall Street
Glasgow
G2 3HU
Scotland
Director NameMr Simon Edward Coakley
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Baltic Chamber Suite 222
Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websitewww.nicoscafebar.co.uk

Location

Registered Address50, Baltic Chambers Wellington Street
Suite 222
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

67 at £1Simon Coakley
67.00%
Ordinary
33 at £1Steven Mccolm
33.00%
Ordinary

Financials

Year2014
Net Worth£484
Cash£1,392
Current Liabilities£21,908

Accounts

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

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Appointment of Mr Steven Mccolm as a director (2 pages)
26 November 2013Appointment of Mr Steven Mccolm as a director (2 pages)
12 November 2013Registered office address changed from 377 Sauchiehall Street Glasgow G2 3HU Scotland on 12 November 2013 (2 pages)
12 November 2013Termination of appointment of Adam Coakley as a director (2 pages)
12 November 2013Appointment of Simon Edwards Coakley as a director (3 pages)
12 November 2013Termination of appointment of Adam Coakley as a director (2 pages)
12 November 2013Appointment of Simon Edwards Coakley as a director (3 pages)
12 November 2013Registered office address changed from 377 Sauchiehall Street Glasgow G2 3HU Scotland on 12 November 2013 (2 pages)
17 May 2013Incorporation
Statement of capital on 2013-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
Statement of capital on 2013-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)