Advanced company searchLink opens in new window

EXPRESS BAR & RESTAURANT LIMITED

Company number SC515386

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
07 Jun 2017 AD01 Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE Scotland to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017
12 May 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 2
14 Sep 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
14 Sep 2015 AP03 Appointment of Mr Stephen John Fairless as a secretary on 11 September 2015
14 Sep 2015 AP01 Appointment of Mr Alan Wallace as a director on 11 September 2015
14 Sep 2015 AP01 Appointment of Mr Ivor Mcintosh Finnie as a director on 11 September 2015
14 Sep 2015 TM01 Termination of appointment of Innes Richard Miller as a director on 11 September 2015
14 Sep 2015 TM02 Termination of appointment of James and George Collie Llp as a secretary on 11 September 2015
14 Sep 2015 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 11a Albyn Place Aberdeen AB10 1YE on 14 September 2015
11 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-11
  • GBP 1