CITY ESSENCE LTD

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

    Company NameCITY ESSENCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282852
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CITY ESSENCE LTD?

    Previous Company Names
    Company NameFromUntil
    CITY PUBS LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for CITY ESSENCE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CITY ESSENCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 28,000
    SH01

    Termination of appointment of Keith John Docherty as a director on Mar 10, 2016

    2 pagesTM01

    Appointment of Euan Fenwick Snowie as a director on Dec 22, 2015

    3 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 28,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 28,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Termination of appointment of Euan Snowie as a director

    1 pagesTM01

    Appointment of Mr Keith John Docherty as a director

    2 pagesAP01

    Annual return made up to Apr 07, 2013 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Claire Snowie as a director

    1 pagesTM01

    Termination of appointment of Claire Snowie as a secretary

    1 pagesTM02

    Annual return made up to Apr 07, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Karen Mcarthur as a director

    1 pagesTM01

    Annual return made up to Apr 07, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of CITY ESSENCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOWIE, Euan Fenwick
    Boquhan Estate
    FK8 3HY Kippen
    Boquhan House
    Stirlingshire
    Scotland
    Director
    Boquhan Estate
    FK8 3HY Kippen
    Boquhan House
    Stirlingshire
    Scotland
    ScotlandScottish152234940002
    SNOWIE, Claire
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    Secretary
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    British76608620002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    DOCHERTY, Keith John
    Roundhouse
    Cowie
    FK7 7AX Stirling
    The Fields
    United Kingdom
    Director
    Roundhouse
    Cowie
    FK7 7AX Stirling
    The Fields
    United Kingdom
    ScotlandBritish184410210001
    GAVIN, Ann-Marie
    7 Norwood Avenue
    SK10 2BX Alloa
    Tanglewood
    Clarks
    Scotland
    Director
    7 Norwood Avenue
    SK10 2BX Alloa
    Tanglewood
    Clarks
    Scotland
    United KingdomBritish135960440001
    GAVIN, Josh
    Tanglewood
    7 Norwood Avenue
    FK10 2BX Alloa
    Clackmannanshire
    Director
    Tanglewood
    7 Norwood Avenue
    FK10 2BX Alloa
    Clackmannanshire
    British104690060001
    MCARTHUR, Karen
    Old Drove Road
    Cambusbarron
    FK7 9NE Stirling
    12
    Stirlingshire
    Director
    Old Drove Road
    Cambusbarron
    FK7 9NE Stirling
    12
    Stirlingshire
    United KingdomBritish132580440001
    SNOWIE, Claire
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    Director
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    ScotlandBritish76608620002
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Director
    Boquhan House
    Kippen
    Stirlingshire
    ScotlandScottish152234940002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CITY ESSENCE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 2005Registration of a charge (410)

    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