Resolution. Description: Resolutions. |
2023-07-18 |
View Report |
Address. Change date: 2023-07-14. New address: C/O 81 George Street Edinburgh EH2 3ES. Old address: 14 City Quay Camperdown Street Dundee DD1 3JA Scotland. |
2023-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-01 |
View Report |
Accounts. Accounts type dormant. |
2022-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-20 |
View Report |
Change of name. Description: Company name changed abandon ship bar glasgow LIMITED\certificate issued on 19/05/22. |
2022-05-19 |
View Report |
Persons with significant control. Psc name: Bromley & Bolton Limited. Notification date: 2022-05-19. |
2022-05-19 |
View Report |
Persons with significant control. Cessation date: 2022-05-19. Psc name: Freedom Street Limited. |
2022-05-19 |
View Report |
Officers. Officer name: Richard Gordon Davies. Termination date: 2022-05-19. |
2022-05-19 |
View Report |
Persons with significant control. Cessation date: 2022-05-19. Psc name: Richard Davies. |
2022-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-17 |
View Report |
Persons with significant control. Notification date: 2022-03-15. Psc name: Freedom Street Limited. |
2022-03-15 |
View Report |
Address. New address: 14 City Quay Camperdown Street Dundee DD1 3JA. Old address: 2 Whitehall Crescent Dundee DD1 4AU Scotland. Change date: 2022-03-15. |
2022-03-15 |
View Report |
Persons with significant control. Psc name: Philip Kenneth Donaldson. Cessation date: 2022-03-15. |
2022-03-15 |
View Report |
Officers. Termination date: 2022-03-15. Officer name: Philip Kenneth Donaldson. |
2022-03-15 |
View Report |
Officers. Officer name: Martin Cannon. Termination date: 2022-03-15. |
2022-03-15 |
View Report |
Change of name. Description: Company name changed abandon ship bar LIMITED\certificate issued on 23/02/22. |
2022-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-26 |
View Report |
Persons with significant control. Psc name: Mr Richard Davies. Change date: 2021-07-30. |
2021-07-30 |
View Report |
Address. Old address: 14 City Quay Camperdown Street Dundee DD1 3JA Scotland. New address: 2 Whitehall Crescent Dundee DD1 4AU. Change date: 2021-07-30. |
2021-07-30 |
View Report |
Address. New address: 14 City Quay Camperdown Street Dundee DD1 3JA. Change date: 2021-06-24. Old address: 2 Whitehall Crescent Dundee DD1 4AU United Kingdom. |
2021-06-24 |
View Report |
Incorporation. Capital: GBP 90 |
2020-09-30 |
View Report |