Company NameGP 93 Limited
Company StatusDissolved
Company NumberSC455720
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Jon Paul McMillan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2020)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £5kMichael Church
50.00%
Ordinary
1 at £5kStephen White
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 October 2022Final Gazette dissolved following liquidation (1 page)
21 July 2022Final account prior to dissolution in CVL (12 pages)
21 December 2021Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 21 December 2021 (2 pages)
20 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-16
(1 page)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Termination of appointment of Jon Paul Mcmillan as a director on 5 June 2020 (1 page)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
31 May 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
31 May 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Appointment of Mr Jon Paul Mcmillan as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Jon Paul Mcmillan as a director on 24 March 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
21 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(3 pages)
24 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(3 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)