CCK BARS LIMITED

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

    Company NameCCK BARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293487
    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 CCK BARS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is CCK BARS LIMITED located?

    Registered Office Address
    2 King'S Gate
    AB15 4EJ Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCK BARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for CCK BARS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CCK BARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 78,358
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Calum Andrew Mackinnon on Nov 30, 2011

    2 pagesCH01

    Termination of appointment of Christopher Cusiter as a director

    1 pagesTM01

    Termination of appointment of Michael Mcnulty as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of sale of goodwill of business 16/08/2012
    RES13

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Director's details changed for Christopher Cusiter on Jan 20, 2012

    3 pagesCH01

    Annual return made up to Nov 22, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Michael James Mcnulty on Nov 22, 2011

    2 pagesCH01

    Director's details changed for Christopher Cusiter on Nov 22, 2011

    2 pagesCH01

    Director's details changed for Mr Ian Alexander Littlejohn on Nov 22, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Nov 22, 2010 with full list of shareholders

    8 pagesAR01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    legacy

    5 pagesMG01s

    Memorandum and Articles of Association

    33 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG03s

    Appointment of Michael James Mcnulty as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Aug 02, 2010

    • Capital: GBP 78,358
    4 pagesSH01

    Who are the officers of CCK BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINNON, Elizabeth-Jane Wilson Littlejohn
    King's Gate
    AB15 4EJ Aberdeen
    2
    Aberdeenshire
    United Kingdom
    Secretary
    King's Gate
    AB15 4EJ Aberdeen
    2
    Aberdeenshire
    United Kingdom
    BritishSolicitor811640002
    LITTLEJOHN, Ian Alexander
    25 Victoria Street
    AB10 1UU Aberdeen
    Aberdeenshire
    Director
    25 Victoria Street
    AB10 1UU Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director1063010004
    MACKINNON, Calum Andrew
    King's Gate
    AB15 4EJ Aberdeen
    2
    Aberdeenshire
    United Kingdom
    Director
    King's Gate
    AB15 4EJ Aberdeen
    2
    Aberdeenshire
    United Kingdom
    ScotlandBritishCompany Director109024060003
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    CUSITER, Christopher Peter
    2 Crown Terrace
    Dowanhill
    G12 9HA Glasgow
    Flat 0/1
    Strathclyde
    United Kingdom
    Director
    2 Crown Terrace
    Dowanhill
    G12 9HA Glasgow
    Flat 0/1
    Strathclyde
    United Kingdom
    United KingdomBritishProfessional Rugby Player153210980004
    GRAHAM, Kenneth Hunter
    Shepherds Lodge
    Ibert Road
    G63 9PY Glasgow
    Strathclyde
    Director
    Shepherds Lodge
    Ibert Road
    G63 9PY Glasgow
    Strathclyde
    BritishMixologist109024040001
    HART, Colin Alexander
    Waterside Mill
    Kemnay
    AB51 5NY Inverurie
    Aberdeenshire
    Director
    Waterside Mill
    Kemnay
    AB51 5NY Inverurie
    Aberdeenshire
    BritishRestaurant Manager109024050001
    MCNULTY, Michael James
    Rosemount Place
    PH2 7EH Perth
    9
    Director
    Rosemount Place
    PH2 7EH Perth
    9
    United KingdomBritishCompany Director153302980002
    MITCHELL, Robert James
    22/15 Russell Gardens
    EH12 5PP Edinburgh
    Midlothian
    Director
    22/15 Russell Gardens
    EH12 5PP Edinburgh
    Midlothian
    BritishOperating Manager117885020001
    MITCHELL, Robert James
    22/15 Russell Gardens
    EH12 5PP Edinburgh
    Midlothian
    Director
    22/15 Russell Gardens
    EH12 5PP Edinburgh
    Midlothian
    BritishOperating Manager117885020001

    Does CCK BARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 04, 2010
    Delivered On Aug 18, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 18, 2010Registration of a charge (MG01s)
    Floating charge
    Created On May 18, 2006
    Delivered On May 25, 2006
    Satisfied
    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
    • May 25, 2006Registration of a charge (410)
    • Aug 11, 2010Statement of satisfaction of a floating charge (MG03s)

    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