Company NameTarkwa & Tay Ltd
Company StatusDissolved
Company NumberSC463214
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 4 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin Peter Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Leigh Berridge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressThe Maltings Pitlessie House Cupar Road
Pitlessie
Cupar
Fife
KY15 7SU
Scotland
Director NameMiss Morgan October Berridge
Date of BirthOctober 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Village Inn Cupar Road
Pitlessie
Cupar
Fife
KY15 7SU
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Kevin Clark
50.00%
Ordinary
1 at £1Morgan Berridge
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved following liquidation (1 page)
22 September 2020Final account prior to dissolution in a winding-up by the court (10 pages)
6 August 2019Court order in a winding-up (& Court Order attachment) (4 pages)
2 August 2019Registered office address changed from The Village Inn Cupar Road Pitlessie Cupar Fife KY15 7SU to 56 Palmerston Place Edinburgh EH12 5AY on 2 August 2019 (2 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2016Termination of appointment of Morgan October Berridge as a director on 31 December 2015 (1 page)
19 February 2016Termination of appointment of Morgan October Berridge as a director on 31 December 2015 (1 page)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
28 July 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
23 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
23 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
6 October 2014Registered office address changed from The Maltings Pitlessie House Cupar Road Pitlessie Cupar Fife KY15 7SU to The Village Inn Cupar Road Pitlessie Cupar Fife KY15 7SU on 6 October 2014 (1 page)
6 October 2014Registered office address changed from The Maltings Pitlessie House Cupar Road Pitlessie Cupar Fife KY15 7SU to The Village Inn Cupar Road Pitlessie Cupar Fife KY15 7SU on 6 October 2014 (1 page)
6 October 2014Registered office address changed from The Maltings Pitlessie House Cupar Road Pitlessie Cupar Fife KY15 7SU to The Village Inn Cupar Road Pitlessie Cupar Fife KY15 7SU on 6 October 2014 (1 page)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Termination of appointment of Leigh Berridge as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Leigh Berridge as a director on 9 September 2014 (1 page)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Director's details changed for Miss Morgan October Berridge on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Miss Morgan October Berridge on 9 September 2014 (2 pages)
9 September 2014Termination of appointment of Leigh Berridge as a director on 9 September 2014 (1 page)
9 September 2014Director's details changed for Miss Morgan October Berridge on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
24 January 2014Appointment of Miss Morgan October Berridge as a director (2 pages)
24 January 2014Appointment of Miss Morgan October Berridge as a director (2 pages)
7 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)