ABOVE BAR (SOUTHAMPTON) LIMITED

ABOVE BAR (SOUTHAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABOVE BAR (SOUTHAMPTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145711
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABOVE BAR (SOUTHAMPTON) LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ABOVE BAR (SOUTHAMPTON) LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ABOVE BAR (SOUTHAMPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMOUNTCLEAR LIMITEDJul 30, 1993Jul 30, 1993

    What are the latest accounts for ABOVE BAR (SOUTHAMPTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ABOVE BAR (SOUTHAMPTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ABOVE BAR (SOUTHAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on Aug 04, 2014

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE on Dec 23, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    legacy

    3 pagesMG03s

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Laurence Edwards as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    23 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Laurence John Edwards on Nov 20, 2009

    1 pagesCH03

    Termination of appointment of Alan Macleod as a director

    1 pagesTM01

    legacy

    3 pages363a

    Auditor's resignation

    4 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    Who are the officers of ABOVE BAR (SOUTHAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director113081830001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    EDWARDS, Laurence John
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Secretary
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    British105476450001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    BritishChartered Accountant57693580001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBanker18955940002
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    BritishBanker18955940001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolicitor46894940001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishBanker46894940001
    FORBES, Alistair Ian
    90 Saughtonhall Drive
    EH12 5TL Edinburgh
    Director
    90 Saughtonhall Drive
    EH12 5TL Edinburgh
    BritishBanker40438310001
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritishBanker107116780001
    MATTHEW, Colin
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    Director
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    BritishBanker37787650002
    MCGLASHEN, Andrew Ian James
    29 Howard Drive
    CM2 6PE Chelmsford
    Director
    29 Howard Drive
    CM2 6PE Chelmsford
    BritishBanker56529760001
    MCMILLAN, Hugh Carroll
    58a Larden Road
    W3 7SX London
    Director
    58a Larden Road
    W3 7SX London
    BritishBanker36652940001
    MCQUEEN, William Gordon
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    Director
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    United KingdomBritishBanker647920002
    MICHIE, John
    Papillon
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    Director
    Papillon
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    BritishBanker36052480001
    MILLER, David
    3 Horns Lodge Farm
    Shipbourne Road
    TN11 9NE Tonbridge
    Kent
    Director
    3 Horns Lodge Farm
    Shipbourne Road
    TN11 9NE Tonbridge
    Kent
    BritishCompany Director104104950001
    MOXON, David
    32 Redhill Close
    Bassett
    SO16 7BT Southampton
    Director
    32 Redhill Close
    Bassett
    SO16 7BT Southampton
    BritishBanker99479580001
    MUNRO, Robert Alexander
    Plumley House,122 Bradbourne Road
    TN13 3QP Sevenoaks
    Kent
    Director
    Plumley House,122 Bradbourne Road
    TN13 3QP Sevenoaks
    Kent
    BritishBanker74429120001
    NETHERCOTT, Ian
    14 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    Director
    14 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    BritishBanker63926460001
    ONEIL, James Charles
    12 Antigua Street
    EH1 3NH Edinburgh
    Director
    12 Antigua Street
    EH1 3NH Edinburgh
    BritishBanker63521290001
    ORR, Neil Andrew
    Sunrise
    Common Road, Whiteparish
    SP5 2RD Wiltshire
    Director
    Sunrise
    Common Road, Whiteparish
    SP5 2RD Wiltshire
    BritishBanker94647910001
    TAYLOR, John James
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    Director
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    BritishBanker35110860001
    TAYLOR, John James
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    Director
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    BritishBanker35110860001
    WICKHAM, Robert Joseph Johnstone
    77 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    Director
    77 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    BritishBanker34137630001
    WILSON, Henry Charles
    17 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    Director
    17 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    BritishBanker65072180001
    WILSON, Henry Charles
    17 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    Director
    17 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    BritishBanker65072180001
    WILSON, John Craig
    9 Croft Way
    TN13 2JU Sevenoaks
    Kent
    Director
    9 Croft Way
    TN13 2JU Sevenoaks
    Kent
    BritishCompany Director101421630001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ABOVE BAR (SOUTHAMPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 30, 1993
    Delivered On Dec 06, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 1993Registration of a charge (410)
    • Mar 20, 2013Statement of satisfaction of a floating charge (MG03s)

    Does ABOVE BAR (SOUTHAMPTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2014Dissolved on
    Dec 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0