JIMI'S BAR LTD: Filings
Overview
| Company Name | JIMI'S BAR LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC385748 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JIMI'S BAR LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on Jan 15, 2015 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Termination of appointment of Sheridan Mclean as a director on Sep 23, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Oct 09, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period shortened from Sep 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed liquid ship LIMITED\certificate issued on 29/11/10 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 22, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Sheridan Mclean as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Hamish Graham Mclean as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Sep 22, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
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