Edinburgh
EH2 3ES
Scotland
Director Name | Mr Martin Cannon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitehall Crescent Dundee DD1 4AU Scotland |
Director Name | Mr Philip Kenneth Donaldson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Whitehall Crescent Dundee DD1 4AU Scotland |
Director Name | Mr Richard Gordon Davies |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Registered Address | C/O 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
18 July 2023 | Resolutions
|
---|---|
14 July 2023 | Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA Scotland to C/O 81 George Street Edinburgh EH2 3ES on 14 July 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
19 May 2022 | Cessation of Freedom Street Limited as a person with significant control on 19 May 2022 (1 page) |
19 May 2022 | Cessation of Richard Davies as a person with significant control on 19 May 2022 (1 page) |
19 May 2022 | Company name changed abandon ship bar glasgow LIMITED\certificate issued on 19/05/22
|
19 May 2022 | Termination of appointment of Richard Gordon Davies as a director on 19 May 2022 (1 page) |
19 May 2022 | Notification of Bromley & Bolton Limited as a person with significant control on 19 May 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
15 March 2022 | Termination of appointment of Philip Kenneth Donaldson as a director on 15 March 2022 (1 page) |
15 March 2022 | Registered office address changed from 2 Whitehall Crescent Dundee DD1 4AU Scotland to 14 City Quay Camperdown Street Dundee DD1 3JA on 15 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Martin Cannon as a director on 15 March 2022 (1 page) |
15 March 2022 | Notification of Freedom Street Limited as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Cessation of Philip Kenneth Donaldson as a person with significant control on 15 March 2022 (1 page) |
23 February 2022 | Company name changed abandon ship bar LIMITED\certificate issued on 23/02/22
|
26 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
30 July 2021 | Change of details for Mr Richard Davies as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA Scotland to 2 Whitehall Crescent Dundee DD1 4AU on 30 July 2021 (1 page) |
24 June 2021 | Registered office address changed from 2 Whitehall Crescent Dundee DD1 4AU United Kingdom to 14 City Quay Camperdown Street Dundee DD1 3JA on 24 June 2021 (1 page) |
30 September 2020 | Incorporation Statement of capital on 2020-09-30
|