BERTIE MOONEY'S BARS LTD

Company Documents

DateDescription
20/09/2420 September 2024 Resolutions

View Document

03/08/243 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Registered office address changed from 3-5 Sugar House Wynd Cowgate Dundee DD1 2JJ Scotland to C/O Stewart & Co Tom Johnston Road Dundee DD4 8XD on 2024-05-14

View Document

29/03/2429 March 2024 Registered office address changed from Unit L Charles Bowman Avenue Claverhouse Industrial Park Dundee DD4 9UB Scotland to 3-5 Sugar House Wynd Cowgate Dundee DD1 2JJ on 2024-03-29

View Document

29/03/2429 March 2024 Termination of appointment of Peter Kenneth Marr as a director on 2024-03-01

View Document

14/02/2414 February 2024 Appointment of Mr James Michael Marr as a director on 2024-02-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from 18B West Marketgait Dundee DD1 1QR Scotland to Unit L Charles Bowman Avenue Claverhouse Industrial Park Dundee DD4 9UB on 2023-09-27

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2022 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company