Company NameThe Green Rooms (Perth) Limited
Company StatusDissolved
Company NumberSC462030
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date27 August 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameFrancis Burger-Seed
Date of BirthMarch 1983 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleBar Work
Country of ResidenceUnited Kingdom
Correspondence Address38 Hay Street
Perth
PH1 5HS
Scotland
Director NameRamsay Bruce McGowan
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleBar Work
Country of ResidenceUnited Kingdom
Correspondence Address4c Tulloch Road
Perth
PH1 2SN
Scotland

Contact

Websitewww.thegreenroomperth.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
(1 page)
24 October 2017Registered office address changed from 97 Canal Street Perth PH2 8HX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2017 (2 pages)
24 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
(1 page)
24 October 2017Registered office address changed from 97 Canal Street Perth PH2 8HX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
15 November 2016Director's details changed for Francis Burger-Seed on 23 October 2016 (2 pages)
15 November 2016Director's details changed for Francis Burger-Seed on 23 October 2016 (2 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 February 2016Termination of appointment of Ramsay Bruce Mcgowan as a director on 31 October 2015 (1 page)
12 February 2016Termination of appointment of Ramsay Bruce Mcgowan as a director on 31 October 2015 (1 page)
8 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Register(s) moved to registered office address 97 Canal Street Perth PH2 8HX (1 page)
4 November 2014Register(s) moved to registered office address 97 Canal Street Perth PH2 8HX (1 page)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2013Register inspection address has been changed (1 page)
4 November 2013Register inspection address has been changed (1 page)
4 November 2013Register(s) moved to registered inspection location (1 page)
4 November 2013Register(s) moved to registered inspection location (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(24 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(24 pages)