Company NameDundee Taverns Ltd
Company StatusDissolved
Company NumberSC521489
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Carol Williamson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2017(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 16 May 2023)
RoleLicencee
Country of ResidenceScotland
Correspondence Address1 Mary Slessor Square
Dundee
DD4 6BW
Scotland
Director NameMr Paul Rae
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Derwent Avenue
Dundee
DD3 0AX
Scotland

Location

Registered Address1 Mary Slessor Square
Dundee
DD4 6BW
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

14 December 2017Delivered on: 16 December 2017
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: The albert bar, 57-59 albert street, dundee. ANG6307.
Outstanding
12 December 2017Delivered on: 19 December 2017
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Termination of appointment of Paul Rae as a director on 8 July 2017 (1 page)
10 July 2017Appointment of Mrs Carol Williamson as a director on 10 June 2017 (2 pages)
3 July 2017Registered office address changed from 2 Derwent Avenue Dundee DD3 0AX Scotland to 1 Mary Slessor Square Dundee DD4 6BW on 3 July 2017 (2 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)