Edinburgh
EH4 2JN
Scotland
Secretary Name | Iain Paterson Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Restaurant Manager |
Correspondence Address | 1 Hydro Gardens Innerleithen Road Peebles Peeblesshire EH45 8BQ Scotland |
Director Name | Ms Angela Margaret Buchanan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Craigleith Hill Avenue Edinburgh EH4 2JN Scotland |
Secretary Name | Susan Judith Bathgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | (2f1) 55 Elbe Street Leith Edinburgh Lothian EH6 7HP Scotland |
Secretary Name | Miss Margaret Ruth Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 41a Broughton Street Edinburgh EH1 3JU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.taybar-properties.com |
---|
Registered Address | 38 Craigleith Hill Avenue Edinburgh EH4 2JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2013 |
---|---|
Net Worth | -£155,120 |
Cash | £2,505 |
Current Liabilities | £228,922 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
25 June 1999 | Delivered on: 9 July 1999 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant at 3/5 infirmary street, edinburgh. Outstanding |
---|---|
25 June 1999 | Delivered on: 9 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/5 infirmary street, edinburgh. Outstanding |
15 June 1999 | Delivered on: 24 June 1999 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Watershed public house, 4 st stephen street, glasgow. Outstanding |
17 August 1995 | Delivered on: 30 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The stockbridge bar, 44 saint stephen street, edinburgh. Outstanding |
30 March 1995 | Delivered on: 6 April 1995 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The stockbridge bar, st stephen street, edinburgh. Outstanding |
27 March 2003 | Delivered on: 1 April 2003 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The restaurant premises known as and forming 3/5 infirmary street, edinburgh. Outstanding |
4 March 2003 | Delivered on: 24 March 2003 Persons entitled: Hsbc Bank 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 |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 24 March 2003 Persons entitled: Bellhaven Brewery Co LTD 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. Fully Satisfied |
30 March 1995 | Delivered on: 7 April 1995 Satisfied on: 29 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The stockbridge bar, 44 saint stephen street, edinburgh. Fully Satisfied |
24 March 1995 | Delivered on: 30 March 1995 Satisfied on: 15 July 1999 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. Fully Satisfied |
10 March 1995 | Delivered on: 21 March 1995 Satisfied on: 26 March 2003 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: The whole assets of the company. Fully Satisfied |
2 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
26 October 2018 | Notification of Angela Margaret Buchanan as a person with significant control on 26 October 2018 (2 pages) |
15 February 2018 | Registered office address changed from 27/8 Comely Bank Street Edinburgh Lothian EH4 1AR to 3/1 Comely Bank Place Comely Bank Place Edinburgh EH4 1DT on 15 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2012 | Director's details changed for Donald Alexander Tait on 3 February 2012 (2 pages) |
1 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Director's details changed for Donald Alexander Tait on 3 February 2012 (2 pages) |
1 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Director's details changed for Donald Alexander Tait on 3 February 2012 (2 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 13 December 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 3 February 2010 with a full list of shareholders (13 pages) |
4 May 2011 | Annual return made up to 3 February 2010 with a full list of shareholders (13 pages) |
4 May 2011 | Annual return made up to 3 February 2010 with a full list of shareholders (13 pages) |
4 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 3 February 2009 (7 pages) |
21 December 2009 | Annual return made up to 3 February 2009 (7 pages) |
21 December 2009 | Annual return made up to 3 February 2009 (7 pages) |
26 November 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
26 November 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 May 2008 | Return made up to 03/02/08; no change of members
|
9 May 2008 | Return made up to 03/02/08; no change of members
|
3 September 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2007 | Return made up to 03/02/07; full list of members
|
15 February 2007 | Return made up to 03/02/07; full list of members
|
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 April 2005 | Return made up to 03/02/05; full list of members
|
4 April 2005 | Return made up to 03/02/05; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
16 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Dec mort/charge * (5 pages) |
26 March 2003 | Dec mort/charge * (5 pages) |
24 March 2003 | Dec mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Dec mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
3 May 2002 | Return made up to 03/02/02; full list of members
|
3 May 2002 | Return made up to 03/02/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
27 June 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 June 2001 | Return made up to 03/02/01; full list of members (6 pages) |
5 February 2001 | Alterations to a floating charge (8 pages) |
5 February 2001 | Alterations to a floating charge (8 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
29 July 1999 | Dec mort/charge * (4 pages) |
29 July 1999 | Dec mort/charge * (4 pages) |
15 July 1999 | Dec mort/charge * (5 pages) |
15 July 1999 | Dec mort/charge * (5 pages) |
9 July 1999 | Partic of mort/charge * (5 pages) |
9 July 1999 | Partic of mort/charge * (5 pages) |
9 July 1999 | Alterations to a floating charge (8 pages) |
9 July 1999 | Alterations to a floating charge (8 pages) |
9 July 1999 | Partic of mort/charge * (5 pages) |
9 July 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
15 April 1999 | Partic of mort/charge * (5 pages) |
15 April 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Return made up to 03/02/99; full list of members
|
18 February 1999 | Return made up to 03/02/99; full list of members
|
9 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
12 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 August 1995 | Partic of mort/charge * (3 pages) |
30 August 1995 | Partic of mort/charge * (3 pages) |
16 August 1995 | Alterations to a floating charge (8 pages) |
16 August 1995 | Alterations to a floating charge (8 pages) |
16 June 1995 | Alterations to a floating charge (7 pages) |
16 June 1995 | Alterations to a floating charge (7 pages) |
7 April 1995 | Partic of mort/charge * (4 pages) |
7 April 1995 | Partic of mort/charge * (4 pages) |
6 April 1995 | Partic of mort/charge * (3 pages) |
6 April 1995 | Partic of mort/charge * (3 pages) |
3 February 1994 | Incorporation (12 pages) |
3 February 1994 | Incorporation (12 pages) |