Edinburgh
Midlothian
EH2 4DB
Scotland
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(33 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Charlotte House 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Catherine Milne Macari |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 May 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Ricardo Macari |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 May 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Catherine Milne Macari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Catherine Milne Macari 50.00% Ordinary |
---|---|
50 at £1 | Ricardo Macari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,017,891 |
Cash | £224,537 |
Current Liabilities | £182,668 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 1992 | Delivered on: 9 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cornerstone bar, 115 broughton street, edinburgh. Outstanding |
---|---|
26 January 1988 | Delivered on: 10 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jamie's bar, 1 grange road, edinburgh. Outstanding |
11 January 1988 | Delivered on: 18 January 1988 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
7 October 2019 | Resolutions
|
6 June 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (20 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (21 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (21 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 May 2016 | Termination of appointment of Ricardo Macari as a director on 20 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 4 Hope Street Edinburgh Midlothian EH2 4DB on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Catherine Milne Macari as a secretary on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Robert Graeme Arnott as a director on 20 May 2016 (3 pages) |
31 May 2016 | Termination of appointment of Catherine Milne Macari as a secretary on 20 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Catherine Milne Macari as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Gordon Iain Russell as a director on 20 May 2016 (3 pages) |
31 May 2016 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 4 Hope Street Edinburgh Midlothian EH2 4DB on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Catherine Milne Macari as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Gordon Iain Russell as a director on 20 May 2016 (3 pages) |
31 May 2016 | Termination of appointment of Ricardo Macari as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Robert Graeme Arnott as a director on 20 May 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
11 May 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
11 May 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
20 April 2016 | Satisfaction of charge 3 in full (4 pages) |
20 April 2016 | Satisfaction of charge 3 in full (4 pages) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 January 2011 | Director's details changed for Catherine Milne Macari on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Catherine Milne Macari on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Ricardo Macari on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Ricardo Macari on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 January 2010 | Secretary's details changed for Catherine Milne Macari on 31 December 2009 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Catherine Milne Macari on 31 December 2009 (1 page) |
13 January 2010 | Director's details changed for Ricardo Macari on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Catherine Milne Macari on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ricardo Macari on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Catherine Milne Macari on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 February 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
23 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
8 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
16 May 1983 | Incorporation (11 pages) |
16 May 1983 | Incorporation (11 pages) |