Aberdeen
AB2 6AB
Scotland
Director Name | Michael Lindsay Snowie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1998(28 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Waiter |
Correspondence Address | 52 Woodend Place Aberdeen Aberdeenshire AB2 6AN Scotland |
Secretary Name | Donald & Budge (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 1996(27 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Correspondence Address | 17 Holburn Street Aberdeen Aberdeenshire AB10 6BS Scotland |
Director Name | Alexander Snowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 1989) |
Role | Solicitor |
Correspondence Address | 5 Queens Court Aberdeen Aberdeenshire AB1 6YZ Scotland |
Director Name | Patricia Anne Snowie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 June 1995) |
Role | Married Woman |
Correspondence Address | 31 Westholme Avenue Aberdeen AB2 6AB Scotland |
Secretary Name | Alastair Crofts Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB1 1TN Scotland |
Secretary Name | Mackenzie & Wilson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(19 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 1994) |
Correspondence Address | 77 Crown Street Aberdeen Aberdeenshire AB9 2AN Scotland |
Secretary Name | The Frank Lefevre Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1995(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1996) |
Correspondence Address | 70 Carden Place Aberdeen Grampian AB1 1UP Scotland |
Website | pubsnbars.co.uk |
---|
Registered Address | Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Net Worth | £68,757 |
Cash | £1,560 |
Current Liabilities | £130,331 |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Next Accounts Due | 30 November 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Next Return Due | 23 April 2017 (overdue) |
---|
14 March 1994 | Delivered on: 16 March 1994 Persons entitled: Scottish & Newcastle PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
19 January 1994 | Delivered on: 21 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 May 1989 | Delivered on: 11 May 1989 Persons entitled: Scottish and Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ferryhill house hotel, bon-accord street, aberdeen. Outstanding |
27 April 1989 | Delivered on: 4 May 1989 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 April 1989 | Delivered on: 2 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 December 1976 | Delivered on: 24 December 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ferryhill house, bon accord st aberdeen ground attatched. Outstanding |
1 July 1969 | Delivered on: 7 July 1969 Persons entitled: Mrs. Gertrude H. Pirie Classification: Bond & disposition in security Secured details: £7,500. Particulars: Station hotel, rothes, moray. Outstanding |
2 March 1994 | Delivered on: 16 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The railway inn", stoneywood road, aberdeen. Outstanding |
1 July 1969 | Delivered on: 7 July 1969 Persons entitled: The Standard Property Investment Company LTD Classification: Bond & disposition in security Secured details: £7,500. Particulars: Station hotel, rothes, moray. Outstanding |
29 October 1999 | Notice of ceasing to act as receiver or manager (5 pages) |
---|---|
29 October 1999 | Notice of ceasing to act as receiver or manager (5 pages) |
29 October 1998 | Notice of receiver's report (13 pages) |
29 October 1998 | Notice of receiver's report (13 pages) |
14 August 1998 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
14 August 1998 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
27 July 1998 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
27 July 1998 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 3 carden terrace aberdeen AB10 1US (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 3 carden terrace, aberdeen, AB10 1US (1 page) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 09/04/97; no change of members (4 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 09/04/97; no change of members (4 pages) |
23 May 1997 | Alterations to a floating charge (5 pages) |
23 May 1997 | Alterations to a floating charge (11 pages) |
23 May 1997 | Alterations to a floating charge (11 pages) |
23 May 1997 | Alterations to a floating charge (5 pages) |
21 May 1997 | Alterations to a floating charge (8 pages) |
21 May 1997 | Alterations to a floating charge (8 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: the frank lefevre practice 70 carden place aberdeen AB1 1UL (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: the frank lefevre practice, 70 carden place, aberdeen, AB1 1UL (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 09/04/96; no change of members (4 pages) |
9 September 1996 | Return made up to 09/04/96; no change of members (4 pages) |
19 July 1996 | Auditor's resignation (1 page) |
19 July 1996 | Auditor's resignation (1 page) |
17 April 1996 | Return made up to 09/04/95; full list of members (6 pages) |
17 April 1996 | Return made up to 09/04/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
30 November 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |