Company NameThe Mish Bar Limited
Company StatusDissolved
Company NumberSC484881
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Ellen Macleod
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Leslie Macleod
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Leslie Macdonald Macleod
50.00%
Ordinary
50 at £1Margaret Ellen Macleod
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Registered office address changed from 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)