Company NamePerth Road Pub Company Ltd
DirectorJames Michael Marr
Company StatusLiquidation
Company NumberSC628338
CategoryPrivate Limited Company
Incorporation Date23 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMr James Michael Marr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Lochrin Square 92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Perth Road
Dundee
DD1 4JD
Scotland
Director NameMr Sean McMahon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2019(3 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address129 Perth Road
Dundee
DD1 4JD
Scotland
Director NameMiss Laura Elizabeth Marr
Date of BirthNovember 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2019(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence Address129 Perth Road
Dundee
DD1 4JD
Scotland
Director NameMr Peter Kenneth Marr
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(11 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Nethergate
Dundee
DD1 4DG
Scotland
Director NameMr John Pearson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 West Victoria Dock Road
Dundee
DD1 3BH
Scotland
Director NameMr Peter Kenneth Marr
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 West Victoria Dock Road
Dundee
DD1 3BH
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 July 2022 (1 year, 9 months ago)
Next Return Due29 July 2023 (overdue)

Filing History

27 September 2023Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 27 September 2023 (2 pages)
23 August 2022Registered office address changed from 60 West Victoria Dock Road Dundee DD1 3BH Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 August 2022 (2 pages)
22 August 2022Court order in a winding-up (& Court Order attachment) (4 pages)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Compulsory strike-off action has been suspended (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Registered office address changed from 18B West Marketgait Dundee DD1 1QR Scotland to 60 West Victoria Dock Road Dundee DD1 3BH on 9 December 2021 (1 page)
2 December 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
13 July 2021Compulsory strike-off action has been discontinued (1 page)
12 July 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
15 February 2021Termination of appointment of Peter Kenneth Marr as a director on 15 February 2021 (1 page)
22 January 2021Appointment of Mr Peter Kenneth Marr as a director on 1 January 2021 (2 pages)
22 January 2021Termination of appointment of John Pearson as a director on 1 January 2021 (1 page)
22 January 2021Registered office address changed from 60 West Victoria Dock Road Dundee DD1 3BH Scotland to 18B West Marketgait Dundee DD1 1QR on 22 January 2021 (1 page)
2 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 October 2020Appointment of Mr James Michael Marr as a director on 20 October 2020 (2 pages)
21 October 2020Termination of appointment of Peter Kenneth Marr as a director on 20 October 2020 (1 page)
30 September 2020Termination of appointment of Laura Elizabeth Marr as a director on 1 July 2020 (1 page)
30 September 2020Registered office address changed from 129 Perth Road Dundee DD1 4JD Scotland to 60 West Victoria Dock Road Dundee DD1 3BH on 30 September 2020 (1 page)
30 September 2020Appointment of Mr John Pearson as a director on 1 July 2020 (2 pages)
30 September 2020Termination of appointment of Sean Mcmahon as a director on 1 July 2020 (1 page)
15 April 2020Appointment of Mr Peter Kenneth Marr as a director on 2 April 2020 (2 pages)
15 October 2019Termination of appointment of James Michael Marr as a director on 14 October 2019 (1 page)
15 October 2019Appointment of Miss Laura Elizabeth Marr as a director on 14 October 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
27 August 2019Notification of James Marr as a person with significant control on 26 August 2019 (2 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
27 August 2019Cessation of Peter Kenneth Marr as a person with significant control on 26 August 2019 (1 page)
21 August 2019Appointment of Mr Sean Mcmahon as a director on 19 August 2019 (2 pages)
21 June 2019Appointment of Mr James Michael Marr as a director on 19 June 2019 (2 pages)
21 June 2019Termination of appointment of Peter Kenneth Marr as a director on 19 June 2019 (1 page)
23 April 2019Incorporation
Statement of capital on 2019-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)