Company NameA & I Burke Carnock Bar Ltd
DirectorIsobel King Craig Burke
Company StatusActive - Proposal to Strike off
Company NumberSC472724
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameIsobel King Craig Burke
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swift Avenue
Inverkip
Greenock
PA16 0LQ
Scotland
Secretary NameArlene Burke-Miller
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBogside Farm Millhouse Road
Inverkip
Greenock
PA16 0DH
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Isobel Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£8,050

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2021 (3 years, 1 month ago)
Next Return Due1 April 2022 (overdue)

Filing History

29 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
6 March 2018Notification of Isabel Miller Burke as a person with significant control on 1 January 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 April 2017 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2016Secretary's details changed for Arlene Miller on 6 May 2016 (1 page)
6 May 2016Secretary's details changed for Arlene Miller on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 (1 page)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 April 2015Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page)
18 March 2014Incorporation (37 pages)
18 March 2014Incorporation (37 pages)