Micmac T/a Western Bar Ltd.

General information

Name:

Micmac T/a Western Bar Limited.

Office Address:

48 Hairst Street PA4 8QY Renfrew

Number: SC617448

Incorporation date: 2019-01-07

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Micmac T/a Western Bar came into being in 2019 as a company enlisted under no SC617448, located at PA4 8QY Renfrew at 48 Hairst Street. This company has been in business for five years and its current status is active - proposal to strike off. Since February 12, 2019 Micmac T/a Western Bar Ltd. is no longer under the business name Micmac. This business's classified under the NACE and SIC code 56302 and their NACE code stands for Public houses and bars. The business latest financial reports detail the period up to 2020-01-31 and the most recent annual confirmation statement was released on 2021-02-01.

According to the latest data, there’s only a single managing director in the company: Jacqueline M. (since February 14, 2020). The following company had been directed by James M. till February 2020. Additionally another director, specifically Annie M. resigned four years ago.

Jacqueline M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Micmac T/a Western Bar Ltd. 2019-02-12
  • Micmac Ltd. 2019-01-07

Financial data based on annual report

Company staff

Jacqueline M.

Role: Director

Appointed: 14 February 2020

Latest update: 15 January 2024

People with significant control

Jacqueline M.
Notified on 14 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James M.
Notified on 1 February 2020
Ceased on 14 February 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Annie M.
Notified on 26 September 2019
Ceased on 1 December 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
John Gerard M.
Notified on 7 January 2019
Ceased on 26 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 15 February 2022
Confirmation statement last made up date 01 February 2021
Annual Accounts
Start Date For Period Covered By Report 07 January 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
5
Company Age

Closest Companies - by postcode