Company NameNethergate Pubs Ltd
DirectorsHamish Alexander Waterson and Bryan Reid
Company StatusLiquidation
Company NumberSC580713
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)
Previous NameNethergate Cars Limited

Business Activity

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

Directors

Director NameMr Hamish Alexander Waterson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr Bryan Reid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Director NameMr Owen Thomas Dyer
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr Bryan Reid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr Hamish Alexander Waterson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr Daniel Anthony Christie
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 September 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Filing History

4 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-29
(1 page)
16 March 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Total exemption full accounts made up to 30 November 2020 (9 pages)
2 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
9 December 2020Registered office address changed from 138 Nethergate Dundee DD1 4ED United Kingdom to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 9 December 2020 (1 page)
6 May 2020Notification of Bryan Reid as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Appointment of Mr Bryan Reid as a director on 1 May 2020 (2 pages)
16 April 2020Confirmation statement made on 5 November 2019 with updates (3 pages)
24 September 2019Termination of appointment of Daniel Anthony Christie as a director on 10 September 2019 (1 page)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
12 September 2019Termination of appointment of Bryan Reid as a director on 12 September 2019 (1 page)
12 September 2019Cessation of Bryan Reid as a person with significant control on 12 September 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 5 November 2018 with updates (4 pages)
12 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Notification of Hamish Waterson as a person with significant control on 14 January 2019 (2 pages)
17 January 2019Cessation of Owen Thomas Dyer as a person with significant control on 14 January 2019 (1 page)
17 January 2019Appointment of Mr Daniel Anthony Christie as a director on 14 January 2019 (2 pages)
17 January 2019Appointment of Mr Hamish Alexander Waterson as a director on 14 January 2019 (2 pages)
17 January 2019Notification of Bryan Reid as a person with significant control on 14 January 2019 (2 pages)
17 January 2019Notification of Hamish Waterson as a person with significant control on 14 January 2019 (2 pages)
17 January 2019Appointment of Mr Bryan Reid as a director on 14 January 2019 (2 pages)
17 January 2019Termination of appointment of Owen Thomas Dyer as a director on 14 January 2019 (1 page)
17 January 2019Cessation of Hamish Alexander Waterson as a person with significant control on 14 January 2019 (1 page)
4 December 2018Termination of appointment of Hamish Alexander Waterson as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Bryan Reid as a director on 30 November 2018 (1 page)
29 October 2018Appointment of Mr Bryan Reid as a director on 19 October 2018 (2 pages)
29 October 2018Appointment of Mr Hamish Alexander Waterson as a director on 19 October 2018 (2 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)