Company NameEbony Bar & Restaurant Ltd
Company StatusDissolved
Company NumberSC458900
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Director

Director NameMrs Yvonne Main
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Moray Place
Nairn
IV12 4BZ
Scotland

Location

Registered AddressHeaton House
4 Gordon Street
Nairn
Highlands
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Yvonne Main
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn Highlands IV12 4DQ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn Highlands IV12 4DQ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn Highlands IV12 4DQ on 2 December 2014 (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
(36 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
(36 pages)