Company NameBelford Limited
DirectorAndrew John McMenemy
Company StatusLiquidation
Company NumberSC676105
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 6 months ago)
Previous NamesAbandon Ship Bar Limited and Abandon Ship Bar Glasgow Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew John McMenemy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Martin Cannon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitehall Crescent
Dundee
DD1 4AU
Scotland
Director NameMr Philip Kenneth Donaldson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Whitehall Crescent
Dundee
DD1 4AU
Scotland
Director NameMr Richard Gordon Davies
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay Camperdown Street
Dundee
DD1 3JA
Scotland

Location

Registered AddressC/O 81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

18 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-07
(1 page)
14 July 2023Registered 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 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
19 May 2022Cessation of Freedom Street Limited as a person with significant control on 19 May 2022 (1 page)
19 May 2022Cessation of Richard Davies as a person with significant control on 19 May 2022 (1 page)
19 May 2022Company name changed abandon ship bar glasgow LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
19 May 2022Termination of appointment of Richard Gordon Davies as a director on 19 May 2022 (1 page)
19 May 2022Notification of Bromley & Bolton Limited as a person with significant control on 19 May 2022 (2 pages)
17 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
15 March 2022Termination of appointment of Philip Kenneth Donaldson as a director on 15 March 2022 (1 page)
15 March 2022Registered 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 2022Termination of appointment of Martin Cannon as a director on 15 March 2022 (1 page)
15 March 2022Notification of Freedom Street Limited as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Cessation of Philip Kenneth Donaldson as a person with significant control on 15 March 2022 (1 page)
23 February 2022Company name changed abandon ship bar LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
(3 pages)
26 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 July 2021Change of details for Mr Richard Davies as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Registered 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 2021Registered 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 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 90
(29 pages)