UKBizDB.co.uk

STRATH TAVERNS LTD

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

This company is commonly known as Strath Taverns Ltd. The company was founded 5 years ago and was given the registration number SC607609. The firm's registered office is in DUNDEE. You can find them at 21 Hill Square, , Dundee, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:STRATH TAVERNS LTD
Company Number:SC607609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:21 Hill Square, Dundee, Scotland, DD3 6RT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hill Square Dundee, Hill Square, Dundee, Scotland, DD3 6RT

Director15 February 2022Active
16, Victoria Road, Dundee, Scotland, DD1 1JN

Director26 May 2021Active
21 Hill Square Dundee, Hill Square, Dundee, Scotland, DD3 6RT

Director05 November 2021Active
89 Strathmartine Road, Strathmartine Road, Dundee, Scotland, DD3 7RY

Director23 April 2020Active
21, Hill Square, Dundee, Scotland, DD3 6RT

Director26 March 2019Active
19, Hill Square, Dundee, Scotland, DD3 6RT

Director25 March 2020Active
51-53, Meadowside, Dundee, United Kingdom, DD1 1EQ

Director10 September 2018Active

People with Significant Control

Mr Joseph Conroy
Notified on:15 February 2022
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:Scotland
Address:21 Hill Square Dundee, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Conroy
Notified on:05 November 2021
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:Scotland
Address:21 Hill Square Dundee, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Loraine Abbot
Notified on:06 August 2021
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:21, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Significant influence or control
Mr Grzegorz Jakub Nowicki
Notified on:02 April 2020
Status:Active
Date of birth:July 1990
Nationality:Polish
Country of residence:Scotland
Address:93, Strathmartine Road, Dundee, Scotland, DD3 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Conroy
Notified on:26 March 2019
Status:Active
Date of birth:September 1952
Nationality:Scottish
Country of residence:Scotland
Address:21, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grzegorz Jakob Nowicki
Notified on:10 September 2018
Status:Active
Date of birth:July 1990
Nationality:Polish
Country of residence:United Kingdom
Address:51-53, Meadowside, Dundee, United Kingdom, DD1 1EQ
Nature of control:
  • Ownership of shares 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 (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
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Address

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

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-31Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.