Company NameSocial Tap Enterprises Limited
Company StatusDissolved
Company NumberSC528854
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date3 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mike Olov Christopherson
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed05 October 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPer Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMr Christopher Robin Thewlis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressPer Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 December 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Final account prior to dissolution in a winding-up by the court (9 pages)
20 November 2019Registered office address changed from Harry's Bar 7B Randolph Place Edinburgh EH3 7th United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 20 November 2019 (2 pages)
20 November 2019Court order in a winding-up (& Court Order attachment) (4 pages)
9 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
12 October 2018Termination of appointment of Christopher Robin Thewlis as a director on 5 October 2018 (1 page)
12 October 2018Appointment of Mr Mike Olov Christopherson as a director on 5 October 2018 (2 pages)
12 October 2018Notification of Nordic Light Properties Limited as a person with significant control on 5 October 2018 (2 pages)
12 October 2018Cessation of Christopher Robin Thewlis as a person with significant control on 5 October 2018 (1 page)
13 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
26 April 2018Confirmation statement made on 3 April 2018 with no updates (2 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
31 August 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Harry's Bar 7B Randolph Place Edinburgh EH3 7th on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Harry's Bar 7B Randolph Place Edinburgh EH3 7th on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017 (1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 December 2016Registration of charge SC5288540001, created on 5 December 2016 (8 pages)
5 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1.10
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1.10
(4 pages)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 0.77
(4 pages)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 0.77
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 0.76
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 0.76
(4 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP .75
(23 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP .75
(23 pages)