NOLANS BAR LTD.
Status | LIQUIDATION |
Company No. | SC419096 |
Category | Private Limited Company |
Incorporated | 09 Mar 2012 |
Age | 12 years, 1 month, 26 days |
Jurisdiction | Scotland |
SUMMARY
NOLANS BAR LTD. is an liquidation private limited company with number SC419096. It was incorporated 12 years, 1 month, 26 days ago, on 09 March 2012. The company address is C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Kilmacolm, PA13 4LE.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-14
New address: C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE
Old address: C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP
Documents
Liquidation compulsory notice winding up order court scotland
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Old address: 60 Old Mill Road Uddingston Glasgow G71 7PF Scotland
Change date: 2019-10-07
New address: C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP
Documents
Gazette filings brought up to date
Date: 25 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: 60 Old Mill Road Uddingston Glasgow G71 7PF
Change date: 2019-03-22
Old address: Suite 1/8 Dalziel Building Scott Street Motherwell ML1 1PM
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Gazette filings brought up to date
Date: 13 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Appoint person secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Edward Kearns
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Wright
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Kearns
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
BURGHLEY,SEASCALE,CA20 1NY
Number: | 11058303 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH BRIAN BLAKE
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009703 |
Status: | ACTIVE |
Category: | Limited Partnership |
39 GERALD STREET,TYNE AND WEAR,NE34 8RG
Number: | 05915703 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DEANE AVENUE,CHEADLE,SK8 2DW
Number: | 11863998 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11714871 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEYLAND CLOSE,PONTYPRIDD,CF38 1HH
Number: | 00425425 |
Status: | ACTIVE |
Category: | Private Limited Company |