UKBizDB.co.uk

GRINGO'S (PERTH) LIMITED

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

This company is commonly known as Gringo's (perth) Limited. The company was founded 7 years ago and was given the registration number SC565763. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GRINGO'S (PERTH) LIMITED
Company Number:SC565763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2017
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Hay Street, Perth, United Kingdom, PH1 5HS

Director12 May 2017Active
18-20 North Street, Glenrothes, United Kingdom, KY7 5NA

Director27 September 2019Active
17, Melrose Crescent, Perth, Scotland, PH1 1SD

Director01 January 2018Active

People with Significant Control

Mr Frank Burger-Seed
Notified on:12 May 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:38 Hay Street, Perth, United Kingdom, PH1 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Gazette

Gazette dissolved liquidation.

Download
2024-01-11Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-11-12Address

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

Download
2019-11-12Resolution

Resolution.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-10-03Capital

Capital allotment shares.

Download
2017-05-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.