Company NameGrayskull Bars Ltd
Company StatusDissolved
Company NumberSC506261
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameSimon Malcolm Douglas
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameNicholas James Robinson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Paul Michael Connolly
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameNicholas James Robinson
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed21 July 2015(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2016)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 October 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 November 2016Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
3 November 2016Second filing of a statement of capital following an allotment of shares on 21 July 2015
  • GBP 200
(10 pages)
1 June 2016Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to 6 st. Colme Street Edinburgh EH3 6AD on 1 June 2016 (1 page)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
30 May 2016Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 30 May 2016 (1 page)
18 March 2016Change of share class name or designation (2 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 March 2016Termination of appointment of Paul Michael Connolly as a director on 9 February 2016 (2 pages)
24 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 200
(6 pages)
24 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/11/2016
(6 pages)
24 July 2015Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 21 July 2015 (3 pages)
24 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Termination of appointment of Nicholas James Robinson as a secretary on 21 July 2015 (2 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)