CITY ESSENCE LTD
Overview
| Company Name | CITY ESSENCE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC282852 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY ESSENCE LTD?
- Public houses and bars (56302) / Accommodation and food service activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CITY ESSENCE LTD located?
| Registered Office Address | Boquhan House Kippen FK8 3HY Stirling |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY ESSENCE LTD?
| Company Name | From | Until |
|---|---|---|
| CITY PUBS LIMITED | Apr 07, 2005 | Apr 07, 2005 |
What are the latest accounts for CITY ESSENCE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CITY ESSENCE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith John Docherty as a director on Mar 10, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Euan Fenwick Snowie as a director on Dec 22, 2015 | 3 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Euan Snowie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith John Docherty as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Claire Snowie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Snowie as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Karen Mcarthur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of CITY ESSENCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SNOWIE, Euan Fenwick | Director | Boquhan Estate FK8 3HY Kippen Boquhan House Stirlingshire Scotland | Scotland | Scottish | 152234940002 | |||||
| SNOWIE, Claire | Secretary | Boquhan House FK8 3HY Kippen Stirlingshire | British | 76608620002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DOCHERTY, Keith John | Director | Roundhouse Cowie FK7 7AX Stirling The Fields United Kingdom | Scotland | British | 184410210001 | |||||
| GAVIN, Ann-Marie | Director | 7 Norwood Avenue SK10 2BX Alloa Tanglewood Clarks Scotland | United Kingdom | British | 135960440001 | |||||
| GAVIN, Josh | Director | Tanglewood 7 Norwood Avenue FK10 2BX Alloa Clackmannanshire | British | 104690060001 | ||||||
| MCARTHUR, Karen | Director | Old Drove Road Cambusbarron FK7 9NE Stirling 12 Stirlingshire | United Kingdom | British | 132580440001 | |||||
| SNOWIE, Claire | Director | Boquhan House FK8 3HY Kippen Stirlingshire | Scotland | British | 76608620002 | |||||
| SNOWIE, Euan Fenwick | Director | Boquhan House Kippen Stirlingshire | Scotland | Scottish | 152234940002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does CITY ESSENCE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Dec 20, 2005 Delivered On Jan 09, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 14 lint riggs, falkirk STG20934. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 30, 2005 Delivered On Sep 06, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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