Company NameThe Ship Inn (North Berwick) Ltd
Company StatusDissolved
Company NumberSC490616
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date23 June 2023 (9 months, 4 weeks ago)

Business Activity

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

Director

Director NameMr Niall Jonathan Middleton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Old Abbey Road
North Berwick
East Lothian
EH39 4BP
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Niall Middleton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2023Final Gazette dissolved following liquidation (1 page)
3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
23 March 2023Final account prior to dissolution in a winding-up by the court (11 pages)
12 April 2017Notice of winding up order (1 page)
12 April 2017Notice of winding up order (1 page)
12 April 2017Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to 21 York Place Edinburgh EH1 3EN on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to 21 York Place Edinburgh EH1 3EN on 12 April 2017 (1 page)
12 April 2017Court order notice of winding up (1 page)
12 April 2017Court order notice of winding up (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
27 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
27 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
6 November 2014Director's details changed for Mr Niall Jonathan Middleton on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Niall Jonathan Middleton on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Niall Jonathan Middleton on 6 November 2014 (2 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)