Company NameL P Drinks Ltd.
Company StatusDissolved
Company NumberSC456780
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NamePhilip Derek Kilpatrick
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Conor Joseph Miskimmin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNorthern Irish
StatusClosed
Appointed19 June 2014(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Connor Joseph Miskimmin
60.00%
Ordinary
20 at £1Luke Miskimmin
20.00%
Ordinary
20 at £1Philip Derek Kilpatrick
20.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved following liquidation (1 page)
15 February 2018Order of court for early dissolution (1 page)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-23
(1 page)
28 December 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 December 2016 (1 page)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-23
(1 page)
28 December 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
12 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
6 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
6 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
1 July 2014Appointment of Mr Conor Joseph Miskimmin as a director (3 pages)
1 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100.00
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100.00
(4 pages)
1 July 2014Appointment of Mr Conor Joseph Miskimmin as a director (3 pages)
14 August 2013Incorporation (22 pages)
14 August 2013Incorporation (22 pages)