Company NameDalhousie Bar Limited
Company StatusDissolved
Company NumberSC477378
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin James Mackie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 46-48 Clerk Street
Brechin
Director NameJohn William Souttar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Clerk Street
Brechin
DD9 6AF
Scotland

Location

Registered Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John William Souttar
50.00%
Ordinary
1 at £1Kevin James Mackie
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

2 September 2016Delivered on: 6 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The dalhousie bar, 1 market street, brechin. ANG63994.
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10E high street, brechin. ANG35764.
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 14-18 swan street, brechin. ANG50012.
Outstanding
29 August 2016Delivered on: 2 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
26 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
26 May 2022Change of details for Kevin James Mackie as a person with significant control on 6 April 2016 (2 pages)
26 May 2022Change of details for John William Souttar as a person with significant control on 6 April 2016 (2 pages)
5 April 2022Registered office address changed from 15 Academy Street Forfar DD8 2HA to 3a Clerk Street Brechin Angus DD9 6AF on 5 April 2022 (1 page)
28 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 30 May 2020 (7 pages)
28 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
8 November 2019Change of details for Kevin James Mackie as a person with significant control on 8 November 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 October 2018Satisfaction of charge SC4773780001 in full (1 page)
8 October 2018Satisfaction of charge SC4773780002 in full (1 page)
8 October 2018Satisfaction of charge SC4773780004 in full (1 page)
8 October 2018Satisfaction of charge SC4773780003 in full (1 page)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
23 May 2017Director's details changed for Mr Kevin James Mackie on 1 January 2017 (2 pages)
23 May 2017Director's details changed for Mr Kevin James Mackie on 1 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 September 2016Registration of charge SC4773780003, created on 2 September 2016 (7 pages)
6 September 2016Registration of charge SC4773780003, created on 2 September 2016 (7 pages)
6 September 2016Registration of charge SC4773780002, created on 2 September 2016 (7 pages)
6 September 2016Registration of charge SC4773780004, created on 2 September 2016 (9 pages)
6 September 2016Registration of charge SC4773780002, created on 2 September 2016 (7 pages)
6 September 2016Registration of charge SC4773780004, created on 2 September 2016 (9 pages)
2 September 2016Registration of charge SC4773780001, created on 29 August 2016 (17 pages)
2 September 2016Registration of charge SC4773780001, created on 29 August 2016 (17 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 June 2014Register inspection address has been changed (2 pages)
12 June 2014Register inspection address has been changed (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
(23 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
(23 pages)