BARS & DISCOS LIMITED
LENROTHES

Hellopages » Fife » Fife » KY6 2DA

Company number SC195780
Status Liquidation
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address NEW LAW HOUSE, SALTIRE CENTRE, LENROTHES, FIFE,, KY6 2DA
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Total exemption small company accounts made up to 30 April 2003. The most likely internet sites of BARS & DISCOS LIMITED are www.barsdiscos.co.uk, and www.bars-discos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bars Discos Limited is a Private Limited Company. The company registration number is SC195780. Bars Discos Limited has been working since 29 April 1999. The present status of the company is Liquidation. The registered address of Bars Discos Limited is New Law House Saltire Centre Lenrothes Fife Ky6 2da. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. MOHAMMED, Ajaz is a Director of the company. Secretary ADAMSON, William Ferrier has been resigned. Secretary HOWIESON, Gayle Margaret has been resigned. Secretary T.O.C. ACCOUNTANTS (CHRIS OBRIEN) has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 28 May 2003

Director
MOHAMMED, Ajaz
Appointed Date: 29 April 1999
60 years old

Resigned Directors

Secretary
ADAMSON, William Ferrier
Resigned: 28 April 2000
Appointed Date: 09 August 1999

Secretary
HOWIESON, Gayle Margaret
Resigned: 28 May 2003
Appointed Date: 28 April 2000

Secretary
T.O.C. ACCOUNTANTS (CHRIS OBRIEN)
Resigned: 09 August 1999
Appointed Date: 29 April 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

BARS & DISCOS LIMITED Events

19 Oct 2004
Court order notice of winding up
19 Oct 2004
Notice of winding up order
19 May 2004
Total exemption small company accounts made up to 30 April 2003
18 May 2004
Return made up to 29/04/04; full list of members
05 Jun 2003
Return made up to 29/04/03; full list of members
...
... and 14 more events
22 Jun 2000
New secretary appointed
18 Aug 1999
Secretary resigned
18 Aug 1999
New secretary appointed
05 May 1999
Secretary resigned
29 Apr 1999
Incorporation

BARS & DISCOS LIMITED Charges

28 May 2003
Bond & floating charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…