Company NameMiros Cantina Limited
Company StatusDissolved
Company NumberSC471662
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gregor James Fraser McDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Liberton Gardens
Edinburgh
EH16 6JS
Scotland
Director NameMrs Susan Elizabeth McDonald
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Liberton Gardens
Edinburgh
EH16 6JS
Scotland

Contact

Telephone0131 2254376
Telephone regionEdinburgh

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

Shareholders

67 at £1Gregor James Macdonald
67.00%
Ordinary
33 at £1Susan Elizabeth Macdonald
33.00%
Ordinary

Financials

Year2014
Net Worth-£44,655
Cash£20,518
Current Liabilities£81,943

Accounts

Latest Accounts26 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
(1 page)
21 September 2017Registered office address changed from 44 Liberton Gardens Edinburgh EH16 6JS Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 21 September 2017 (2 pages)
8 September 2017Termination of appointment of Susan Elizabeth Mcdonald as a director on 30 August 2017 (1 page)
29 August 2017Micro company accounts made up to 26 March 2017 (5 pages)
28 April 2017Registered office address changed from 184 Rose Street Edinburgh EH2 4BA to 44 Liberton Gardens Edinburgh EH16 6JS on 28 April 2017 (1 page)
30 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
(23 pages)