Company NameBorder Bars Limited
Company StatusDissolved
Company NumberSC454073
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)
Dissolution Date6 June 2019 (4 years, 9 months ago)

Business Activity

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

Director

Director NameMr Roderick Mackay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed08 July 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address14 St. Leonard's Way
Cardrona
Peebles
EH45 9LE
Scotland

Contact

Telephone01721 721212
Telephone regionPeebles

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Roderick Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,840
Cash£1,684
Current Liabilities£11,789

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Notice of final meeting of creditors (5 pages)
15 December 2016Court order notice of winding up (1 page)
15 December 2016Court order notice of winding up (1 page)
15 December 2016Notice of winding up order (1 page)
15 December 2016Notice of winding up order (1 page)
15 December 2016Registered office address changed from 6-8 Northgate Peebles EH45 8RS to 21 York Place Edinburgh EH1 3EN on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from 6-8 Northgate Peebles EH45 8RS to 21 York Place Edinburgh EH1 3EN on 15 December 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(3 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(3 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(22 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(22 pages)