Company NameStandard Commercial Property Ltd
Company StatusDissolved
Company NumberSC452188
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameThe Boutique Bar (Glasgow) Limited

Business Activity

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

Directors

Director NameMr Sandy McGuire
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Vincents Bar 142 St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Sean McGuire
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Vincents Bar 142 St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameThomas Melville
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMr David McGuire
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2015(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 St. Vincent Street
Glasgow
G2 5LA
Scotland

Location

Registered AddressSt Vincents Bar 142
St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1David Mcguire
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
(3 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Appointment of Mr Sandy Mcguire as a director on 19 October 2015 (2 pages)
10 May 2016Appointment of Mr Sean Mcguire as a director on 19 October 2015 (2 pages)
10 May 2016Appointment of Mr Sean Mcguire as a director on 19 October 2015 (2 pages)
10 May 2016Appointment of Mr Sandy Mcguire as a director on 19 October 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Termination of appointment of David Mcguire as a director on 19 October 2015 (2 pages)
16 March 2016Termination of appointment of David Mcguire as a director on 19 October 2015 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to St Vincents Bar 142 st. Vincent Street Glasgow G2 5RL on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to St Vincents Bar 142 st. Vincent Street Glasgow G2 5RL on 7 January 2016 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 August 2015Appointment of Mr David Mcguire as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Thomas Melville as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr David Mcguire as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr David Mcguire as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Thomas Melville as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Thomas Melville as a director on 7 August 2015 (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)