Suffolk
IP33 1QT
Director Name | Mr Matthew Robert Lee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Current |
Appointed | 14 July 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Ian Ross Brydon |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1990) |
Role | Company Director |
Correspondence Address | Rue Du Bois Cramans Arbois Jura Foreign |
Director Name | Ronald Clydesdale |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensgate Glasgow Strathclyde G12 9DN Scotland |
Secretary Name | Ian Ross Brydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1990) |
Role | Company Director |
Correspondence Address | Rue Du Bois Cramans Arbois Jura Foreign |
Director Name | Mr Ewan Clydesdale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(11 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 04 March 2011) |
Role | Barman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensgate Glasgow |
Secretary Name | Ewan Clydesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 1991) |
Role | Barman |
Correspondence Address | 1 Beaumont Gate Glasgow Lanarkshire G12 9EE Scotland |
Secretary Name | Carol Susan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Mr Colin Clydesdale |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2009(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 July 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Ms Carol Susan Wright |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 July 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Drive Glasgow G12 8DN Scotland |
Website | www.stravaigin2.com |
---|
Registered Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
40k at £1 | Jeely Peece LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,163 |
Cash | £2,000 |
Current Liabilities | £1,228,257 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 15 January 2024 (overdue) |
23 January 2015 | Delivered on: 11 February 2015 Persons entitled: Ewan Clydesdale Classification: A registered charge Outstanding |
---|---|
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Ewan Clydesdale Classification: A registered charge Particulars: 8 ruthven lane; 26 gibson street; 11 sandringham lane, glasgow GLA10862 GLA12801. Outstanding |
19 July 2010 | Delivered on: 28 July 2010 Persons entitled: Thomas Fleming and Another Classification: Standard security Secured details: £200,000. Particulars: Ground floor premises at 26 gibson street, glasgow title number GLA12801. Outstanding |
22 October 1993 | Delivered on: 29 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises known as and forming "spaghetti factory", 28/30 gibson street, glasgow title no gla 8712. Outstanding |
22 October 1993 | Delivered on: 29 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises known as and forming "back alley" 8 ruthven lane, glasgow title no gla 10862. Outstanding |
6 October 1993 | Delivered on: 13 October 1993 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 |
15 November 1984 | Delivered on: 21 November 1984 Satisfied on: 5 October 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security 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. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1984 Satisfied on: 5 October 1989 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
28 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Registration of charge SC0649520008, created on 23 January 2015 (13 pages) |
11 February 2015 | Alterations to floating charge 3 (13 pages) |
11 February 2015 | Alterations to a floating charge (11 pages) |
11 February 2015 | Alterations to floating charge 3 (13 pages) |
11 February 2015 | Registration of charge SC0649520008, created on 23 January 2015 (13 pages) |
11 February 2015 | Alterations to a floating charge (11 pages) |
7 February 2015 | Registration of charge SC0649520007, created on 4 February 2015 (12 pages) |
7 February 2015 | Registration of charge SC0649520007, created on 4 February 2015 (12 pages) |
7 February 2015 | Registration of charge SC0649520007, created on 4 February 2015 (12 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Carol Susan Wright on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Carol Susan Wright on 1 January 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Carol Susan Wright on 1 January 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Ewan Clydesdale as a director (1 page) |
7 March 2011 | Appointment of Ms Carol Susan Wright as a director (2 pages) |
7 March 2011 | Termination of appointment of Ewan Clydesdale as a director (1 page) |
7 March 2011 | Appointment of Ms Carol Susan Wright as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
10 December 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
18 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
18 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
18 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
18 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Ronald Clydesdale as a director (1 page) |
7 June 2010 | Termination of appointment of Ronald Clydesdale as a director (1 page) |
28 April 2010 | Director's details changed for Ewan Clydesdale on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Colin Clydesdale on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Colin Clydesdale on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ewan Clydesdale on 31 March 2010 (2 pages) |
19 February 2010 | Current accounting period extended from 30 January 2010 to 31 March 2010 (3 pages) |
19 February 2010 | Current accounting period extended from 30 January 2010 to 31 March 2010 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 September 2009 | Director appointed colin clydesdale (1 page) |
29 September 2009 | Director appointed colin clydesdale (1 page) |
27 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 November 2008 | Return made up to 31/12/07; full list of members; amend (10 pages) |
26 November 2008 | Return made up to 31/12/07; full list of members; amend (10 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 December 2007 | Accounts for a small company made up to 30 January 2007 (7 pages) |
4 December 2007 | Accounts for a small company made up to 30 January 2007 (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 October 1997 | Accounting reference date extended from 30/09/97 to 30/01/98 (2 pages) |
8 October 1997 | Accounting reference date extended from 30/09/97 to 30/01/98 (2 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
20 December 1995 | Return made up to 31/12/95; no change of members
|
11 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
11 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 May 1978 | Incorporation (16 pages) |