PURPLE COW BARS LIMITED
Overview
Company Name | PURPLE COW BARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC371085 |
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 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 Address | No |
What are the latest accounts for PURPLE COW BARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2012 |
What is the status of the latest annual return for PURPLE COW BARS LIMITED?
Annual Return |
|
---|
What are the latest filings for PURPLE COW BARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Calum Andrew Mackinnon on Feb 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Mcnulty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Cusiter as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Christopher Cusiter on Jan 10, 2012 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Christopher Cusiter on Jan 13, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Mcnulty on Jan 13, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Alexander Littlejohn on Jan 13, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom* on Sep 22, 2010 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Appointment of Christopher Cusiter as a director | 3 pages | AP01 | ||||||||||
Appointment of Michael James Mcnulty as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Ian Alexander Littlejohn as a director | 3 pages | AP01 | ||||||||||
Particulars of variation of rights attached to shares | 5 pages | SH10 | ||||||||||
Statement of capital following an allotment of shares on Aug 06, 2010
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PURPLE COW BARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACKINNON, Elizabeth-Jane Wilson Littlejohn | Secretary | King's Gate AB15 4EJ Aberdeen 2 Aberdeenshire Scotland | 151719400001 | |||||||||||||||
LITTLEJOHN, Ian Alexander | Director | Victoria Street AB10 1UU Aberdeen 25 Aberdeenshire | United Kingdom | British | Company Director | 1063010004 | ||||||||||||
MACKINNON, Calum Andrew | Director | Hanover Street EH2 1DR Edinburgh 116 Scotland | Scotland | British | Company Director | 109024060003 | ||||||||||||
JAMES AND GEORGE COLLIE | Secretary | East Craibstone Street AB11 6YQ Aberdeen 1 United Kingdom |
| 28350001 | ||||||||||||||
CUSITER, Christopher Peter | Director | 2 Crown Terrace Dowanhill G12 9HA Glasgow Flat 0/1 Strathclyde United Kingdom | United Kingdom | British | Professional Rugby Player | 153210980004 | ||||||||||||
MCNULTY, Michael James | Director | Rosemount Place PH2 7EH Perth 9 Perthshire | United Kingdom | British | Company Director | 153302980002 | ||||||||||||
MILLER, Innes Richard | Director | Denwood AB15 6JF Aberdeen 16a United Kingdom | Scotland | British | Solicitor | 803790003 |
Does PURPLE COW BARS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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