ABOVE BAR (SOUTHAMPTON) LIMITED
Status | DISSOLVED |
Company No. | SC145711 |
Category | Private Limited Company |
Incorporated | 30 Jul 1993 |
Age | 30 years, 9 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 18 Dec 2014 |
Years | 9 years, 4 months, 29 days |
SUMMARY
ABOVE BAR (SOUTHAMPTON) LIMITED is an dissolved private limited company with number SC145711. It was incorporated 30 years, 9 months, 17 days ago, on 30 July 1993 and it was dissolved 9 years, 4 months, 29 days ago, on 18 December 2014. The company address is 10 George Street, Edinburgh, EH2 2DZ.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 18 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
New address: 10 George Street Edinburgh EH2 2DZ
Old address: 25 George Street Edinburgh EH2 2DZ
Change date: 2014-08-04
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-23
Old address: , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE
Documents
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Change account reference date company previous extended
Date: 24 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type full
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Statement of companys objects
Date: 20 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type full
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lloyds Secretaries Limited
Documents
Termination secretary company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laurence Edwards
Documents
Accounts with accounts type full
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person secretary company with change date
Date: 21 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laurence John Edwards
Change date: 2009-11-20
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Macleod
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil orr
Documents
Accounts with accounts type full
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed alistair james neil hewitt
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed alan donald ewen macleod
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wilson
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/04; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jul 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 04/06/04 from: bank of scotland, 2ND floor, new uberior house, 11 earl grey street, edinburgh EH3 9BN
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 26 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 26/04/01 from: bank of scotland,level 7, orchard brae house, 30 queensferry road, edinburgh EH4 2UG
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 16/02/01 from: bank of scotland, po box 768,level 7,orchard brae, house,30 queensferry rd,edinburg, midlothian EH4 2UG
Documents
Legacy
Date: 14 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 14/09/00 from: bank of scotland, the mound, edinburgh, EH1 1YZ
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Apr 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/99; full list of members
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 26 Apr 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/97; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/96; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 01 Apr 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Apr 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/07/95; full list of members
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 16 May 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 26 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
1A ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI652080 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THREIPMUIR GARDENS,BALERNO,EH14 7EZ
Number: | SC583057 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRAMSHAW GARDENS,WATFORD,WD19 6XR
Number: | 10591455 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAX E-SHINE INTERNATIONAL LIMITED
MNC2773, RM B, 1/F., LA BLDG.,,CARDIFF,,CF11 7AW
Number: | 09892757 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1466 GREENFORD ROAD,GREENFORD,UB6 0HW
Number: | 08433773 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE WAVELL DRIVE,CARLISLE,CA1 2SA
Number: | 03856451 |
Status: | ACTIVE |
Category: | Private Limited Company |