Advanced company searchLink opens in new window

EFFERVESCENT VENUES LTD

Company number SC485794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Oct 2016 CO4.2(Scot) Court order notice of winding up
04 Oct 2016 4.2(Scot) Notice of winding up order
29 Sep 2016 AD01 Registered office address changed from Davidson Accounting Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland to 64 Allardice Street Stonehaven AB39 2AA on 29 September 2016
20 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AP01 Appointment of Mr Duncan Hamish Edward Kerr as a director on 12 September 2015
24 Mar 2016 TM01 Termination of appointment of Russell Davidson as a director on 23 March 2016
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 AD01 Registered office address changed from 1 Diamond Street Aberdeen Aberdeenshire AB10 1QU Scotland to Davidson Accounting Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 4 February 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)