JIMI'S BAR LTD: Filings

  • Overview

    Company NameJIMI'S BAR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC385748
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for JIMI'S BAR LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Sheridan Mclean as a director on Sep 23, 2013

    1 pagesTM01

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

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 102
    SH01

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

    6 pagesAA

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

    5 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Oct 09, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    5 pagesAA

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

    5 pagesAR01

    Current accounting period shortened from Sep 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Certificate of change of name

    Company name changed liquid ship LIMITED\certificate issued on 29/11/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 29, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2010

    RES15

    Statement of capital following an allotment of shares on Sep 22, 2010

    • Capital: GBP 101
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 22, 2010

    • Capital: GBP 101
    3 pagesSH01

    Appointment of Mrs Sheridan Mclean as a director

    2 pagesAP01

    Appointment of Mr Hamish Graham Mclean as a director

    2 pagesAP01

    Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Sep 22, 2010

    1 pagesAD01

    Termination of appointment of James Mcmeekin as a director

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary

    1 pagesTM02

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    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