UKBizDB.co.uk

ABANDON SHIP BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abandon Ship Bar Limited. The company was founded 3 years ago and was given the registration number SC676105. The firm's registered office is in DUNDEE. You can find them at 2 Whitehall Crescent, , Dundee, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ABANDON SHIP BAR LIMITED
Company Number:SC676105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2020
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Whitehall Crescent, Dundee, United Kingdom, DD1 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 81, George Street, Edinburgh, EH2 3ES

Director30 September 2020Active
2, Whitehall Crescent, Dundee, Scotland, DD1 4AU

Director30 September 2020Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director30 September 2020Active
2, Whitehall Crescent, Dundee, Scotland, DD1 4AU

Director30 September 2020Active

People with Significant Control

Bromley & Bolton Limited
Notified on:19 May 2022
Status:Active
Country of residence:Scotland
Address:14, City Quay, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Freedom Street Limited
Notified on:15 March 2022
Status:Active
Country of residence:Scotland
Address:14, City Quay, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Richard Davies
Notified on:30 September 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:Scotland
Address:2, Whitehall Crescent, Dundee, Scotland, DD1 4AU
Nature of control:
  • Right to appoint and remove directors
Mr Philip Kenneth Donaldson
Notified on:30 September 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:Scotland
Address:2, Whitehall Crescent, Dundee, Scotland, DD1 4AU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Resolution

Resolution.

Download
2023-07-14Address

Change registered office address company with date old address new address.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-02-23Change of name

Certificate change of name company.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2020-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.