Company NameABZ Wine House Ltd
Company StatusDissolved
Company NumberSC483205
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Director

Director NameMr Seumas Young-Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Murray Terrace
Aberdeen
AB11 7SA
Scotland

Location

Registered Address11 Murray Terrace
Aberdeen
AB11 7SA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

10k at £0.0001Seumas Young-smith
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
8 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 May 2020Application to strike the company off the register (1 page)
7 January 2020Registered office address changed from 1 Gaelic Lane Aberdeen AB10 1JF to 11 Murray Terrace Aberdeen AB11 7SA on 7 January 2020 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)