PURPLE COW BARS LIMITED

PURPLE COW BARS LIMITED

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

    Company NamePURPLE COW BARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371085
    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 PURPLE COW BARS LIMITED?

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

    Where is PURPLE COW BARS LIMITED located?

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

    What are the latest accounts for PURPLE COW BARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for PURPLE COW 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 Jan 13, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2013

    Statement of capital on Feb 14, 2013

    • Capital: GBP 120,000
    SH01

    Director's details changed for Mr Calum Andrew Mackinnon on Feb 01, 2012

    2 pagesCH01

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

    4 pagesAA

    Termination of appointment of Michael Mcnulty as a director

    1 pagesTM01

    Termination of appointment of Christopher Cusiter as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve sale of property at 17 federick street, edinburgh EH2 2EY to amicus ventures LIMITED 16/08/2012
    RES13

    Annual return made up to Jan 13, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Christopher Cusiter on Jan 10, 2012

    3 pagesCH01

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

    4 pagesAA

    Annual return made up to Jan 13, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Christopher Cusiter on Jan 13, 2011

    2 pagesCH01

    Director's details changed for Michael James Mcnulty on Jan 13, 2011

    2 pagesCH01

    Director's details changed for Mr Ian Alexander Littlejohn on Jan 13, 2011

    2 pagesCH01

    Registered office address changed from * 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom* on Sep 22, 2010

    1 pagesAD01

    legacy

    5 pagesMG01s

    legacy

    5 pagesMG01s

    Appointment of Christopher Cusiter as a director

    3 pagesAP01

    Appointment of Michael James Mcnulty as a director

    3 pagesAP01

    Appointment of Mr Ian Alexander Littlejohn as a director

    3 pagesAP01

    Particulars of variation of rights attached to shares

    5 pagesSH10

    Statement of capital following an allotment of shares on Aug 06, 2010

    • Capital: GBP 120,000
    5 pagesSH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PURPLE COW BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINNON, Elizabeth-Jane Wilson Littlejohn
    King's Gate
    AB15 4EJ Aberdeen
    2
    Aberdeenshire
    Scotland
    Secretary
    King's Gate
    AB15 4EJ Aberdeen
    2
    Aberdeenshire
    Scotland
    151719400001
    LITTLEJOHN, Ian Alexander
    Victoria Street
    AB10 1UU Aberdeen
    25
    Aberdeenshire
    Director
    Victoria Street
    AB10 1UU Aberdeen
    25
    Aberdeenshire
    United KingdomBritishCompany Director1063010004
    MACKINNON, Calum Andrew
    Hanover Street
    EH2 1DR Edinburgh
    116
    Scotland
    Director
    Hanover Street
    EH2 1DR Edinburgh
    116
    Scotland
    ScotlandBritishCompany Director109024060003
    JAMES AND GEORGE COLLIE
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    United Kingdom
    Secretary
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    Registration NumberX
    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
    MCNULTY, Michael James
    Rosemount Place
    PH2 7EH Perth
    9
    Perthshire
    Director
    Rosemount Place
    PH2 7EH Perth
    9
    Perthshire
    United KingdomBritishCompany Director153302980002
    MILLER, Innes Richard
    Denwood
    AB15 6JF Aberdeen
    16a
    United Kingdom
    Director
    Denwood
    AB15 6JF Aberdeen
    16a
    United Kingdom
    ScotlandBritishSolicitor803790003

    Does PURPLE COW BARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 24, 2010
    Delivered On Sep 01, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Amicus apple, 17 frederick street, edinburgh.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 01, 2010Registration of a charge (MG01s)
    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)

    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