Company NameThe Brothers Arms Limited
Company StatusDissolved
Company NumberSC466044
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Aarron Jaconelli
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityScottish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Secretary NameMr Thomas Short
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Clarion Road
Glasgow
G13 3LD
Scotland

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Aaron Jaconelli
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Court order for early dissolution in a winding-up by the court (3 pages)
1 February 2019Court order notice of winding up (1 page)
1 February 2019Notice of winding up order (1 page)
28 January 2019Registered office address changed from 577 London Road Glasgow G40 1NE to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 28 January 2019 (2 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Micro company accounts made up to 31 December 2014 (2 pages)
30 November 2016Micro company accounts made up to 31 December 2014 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)