Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Commercial Pub Company Limited
The Commercial Pub Company Limited is a dissolved company incorporated on 6 September 2002 with the registered office located in . The Commercial Pub Company Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 May 2018
(7 years ago)
Was
15 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC236482
Private limited company
Scottish Company
Age
23 years
Incorporated
6 September 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Commercial Pub Company Limited
Contact
Address
59a Dock Street
Dundee
Tayside
DD1 2DU
Same address for the past
10 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr John Pearson
Director • Business Executive • Israeli • Lives in Scotland • Born in Dec 1946
James Michael Marr
Secretary • British • Lives in Scotland • Born in Aug 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hawkhill Taxi Company Ltd
James Michael Marr is a mutual person.
Active
E.N. Recruitment Services Ltd
James Michael Marr is a mutual person.
Active
Call-A-Keg Beverages Ltd
James Michael Marr is a mutual person.
Active
City Centre Cabs (Dundee) Limited
James Michael Marr is a mutual person.
Active
Glow Tan Ltd
James Michael Marr is a mutual person.
Active
Call-A-Keg Limited
James Michael Marr is a mutual person.
Active
City Cabs Dundee Ltd
James Michael Marr is a mutual person.
Active
Dundee Private Hire Ltd
James Michael Marr is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2008)
Period Ended
31 Aug 2008
For period
31 Aug
⟶
31 Aug 2008
Traded for
12 months
Cash in Bank
£19.5K
Increased by £5.92K (+44%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 45 (%)
Total Assets
£5.96M
Decreased by £1.22M (-17%)
Total Liabilities
-£7.76M
Decreased by £446.03K (-5%)
Net Assets
-£1.8M
Decreased by £771.41K (+75%)
Debt Ratio (%)
130%
Increased by 15.88% (+14%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 29 May 2018
Compulsory Strike-Off Suspended
7 Years Ago on 9 Jan 2018
Compulsory Gazette Notice
7 Years Ago on 5 Dec 2017
Registered Address Changed
10 Years Ago on 8 Sep 2015
Registered Address Changed
10 Years Ago on 3 Sep 2015
Registered Address Changed
14 Years Ago on 19 Jan 2011
Confirmation Submitted
14 Years Ago on 20 Dec 2010
John Pearson Resigned
14 Years Ago on 8 Dec 2010
Registered Address Changed
14 Years Ago on 8 Dec 2010
Anne Marr Resigned
14 Years Ago on 8 Dec 2010
Get Alerts
Get Credit Report
Discover The Commercial Pub Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 May 2018
Compulsory strike-off action has been suspended
Submitted on 9 Jan 2018
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2017
Notice of ceasing to act as receiver or manager
Submitted on 13 Jun 2017
Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015
Submitted on 8 Sep 2015
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015
Submitted on 3 Sep 2015
Statement of satisfaction in full or in part of a charge /full /charge no 20
Submitted on 20 Jun 2012
Statement of satisfaction in full or in part of a charge /full /charge no 16
Submitted on 20 Jun 2012
Statement of satisfaction in full or in part of a charge /full /charge no 25
Submitted on 20 Jun 2012
Statement of satisfaction in full or in part of a charge /full /charge no 24
Submitted on 20 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs