Company NameVision On Pub Management Co Limited
Company StatusDissolved
Company NumberSC463856
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameCraig Straton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Ardencaple Drive
Helensburgh
G84 8PS
Scotland
Director NameMr Craig Neilson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Logie Baird James Street
Helensburgh
Dunbartonshire
G84 8AS
Scotland
Director NameCraig Neilson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kildonan Drive
Helensburgh
G84 9SA
Scotland

Location

Registered AddressThe Logie Baird
James Street
Helensburgh
Dunbartonshire
G84 8AS
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

100 at £1Craig Straton
100.00%
Ordinary

Financials

Year2014
Net Worth-£740
Cash£2,372
Current Liabilities£5,922

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Appointment of Mr Craig Neilson as a director on 1 October 2014 (2 pages)
11 March 2016Appointment of Mr Craig Neilson as a director on 1 October 2014 (2 pages)
1 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of a director (1 page)
5 January 2015Termination of appointment of a director (1 page)
27 November 2014Termination of appointment of Craig Neilson as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Craig Neilson as a director on 27 November 2014 (1 page)
6 November 2014Registered office address changed from 23 Ardencaple Drive Helensburgh G84 8PS Scotland to The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 23 Ardencaple Drive Helensburgh G84 8PS Scotland to The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 23 Ardencaple Drive Helensburgh G84 8PS Scotland to The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS on 6 November 2014 (1 page)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)