Dunfermline
Fife
KY12 7AG
Scotland
Director Name | Mrs Pamela Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Gogarloch Bank Edinburgh EH12 9LA Scotland |
Director Name | Mr James Robert Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Gogarloch Bank Edinburgh Midlothian EH12 9LA Scotland |
Secretary Name | Mr Alistair Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cameron March Edinburgh Lothian EH16 5XG Scotland |
Director Name | Patrick Christopher Callaghan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2002) |
Role | Operations |
Correspondence Address | 198 Gorgie Road Edinburgh Midlothian EH11 2NX Scotland |
Director Name | Mr Donald Robert Macinnes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 July 2000) |
Role | Accounts |
Country of Residence | Scotland |
Correspondence Address | 89 Colinton Mains Grove Edinburgh EH13 9DG Scotland |
Director Name | John Grant Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2010) |
Role | Pro Football |
Correspondence Address | 8 Galachlawside Edinburgh Lothian EH10 7JG Scotland |
Secretary Name | Patrick Christopher Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 198 Gorgie Road Edinburgh Midlothian EH11 2NX Scotland |
Secretary Name | Mr James Robert Brown |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 September 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Gogarloch Bank Edinburgh Midlothian EH12 9LA Scotland |
Director Name | Mrs Pamela Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 Gogarloch Bank Edinburgh EH12 9LA Scotland |
Director Name | Miss Janet Hood McLean |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gogarloch Bank Edinburgh EH12 9LA Scotland |
Director Name | Natalie Brown |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Gogarloch Bank Edinburgh EH12 9LA Scotland |
Director Name | Robbie Brown |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Gogarloch Bank Edinburgh EH12 9LA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2001) |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2005) |
Correspondence Address | 51 South Bridge Edinburgh Lothian EH1 1LL Scotland |
Registered Address | Taxassist Accountants 52 Bruce Street Dunfermline Fife KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Natalie Brown 25.00% Ordinary |
---|---|
25 at £1 | Pamela Brown 25.00% Ordinary |
25 at £1 | Robbie Brown 25.00% Ordinary |
23 at £1 | James Brown 23.00% Ordinary |
2 at £1 | James Robert Brown 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,702 |
Cash | £7,196 |
Current Liabilities | £188,259 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
20 November 2003 | Delivered on: 27 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 5 november 2003. Particulars: The licensed premises formerly known as "the harp bar" and then as "the nips o brandy" and thereafter as "sneaky pete's" and now as "abbar" situated at 73 cowgate, edinburgh (title number MID11753). Outstanding |
---|---|
9 April 2002 | Delivered on: 12 April 2002 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises known as the burns tavern, 184 high street, leslie. Outstanding |
7 March 2002 | Delivered on: 19 March 2002 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Abbar, 73 cowgate, edinburgh. Outstanding |
28 February 2002 | Delivered on: 18 March 2002 Persons entitled: Caledonian Heritable Limited 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 |
22 October 1999 | Delivered on: 27 October 1999 Persons entitled: Carlsberg-Tetley Scotland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The burns tavern, 184 high street, leslie, fife. Outstanding |
19 April 1999 | Delivered on: 22 April 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 burns tavern, 184 high street, leslie, fife. Outstanding |
19 April 1999 | Delivered on: 21 April 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 old forresters arms, 2/4 harbour place, inverkeithing. Outstanding |
19 April 1999 | Delivered on: 21 April 1999 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The old forresters arms, 2/4 harbour place, inverkeithing. Outstanding |
10 March 1999 | Delivered on: 12 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
---|---|
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 June 2015 | Termination of appointment of Natalie Brown as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Natalie Brown as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Robbie Brown as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Robbie Brown as a director on 1 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
25 January 2012 | Appointment of Robbie Brown as a director (2 pages) |
25 January 2012 | Appointment of Mrs Pamela Brown as a director (2 pages) |
25 January 2012 | Appointment of Natalie Brown as a director (2 pages) |
1 September 2011 | Termination of appointment of Pamela Brown as a director (1 page) |
2 August 2011 | Termination of appointment of Janet Mclean as a director (1 page) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2011 | Registered office address changed from C/O Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr James Robert Brown as a director (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of Miss Janet Hood Mclean as a director (2 pages) |
12 February 2010 | Termination of appointment of James Brown as a secretary (1 page) |
12 February 2010 | Termination of appointment of John Robertson as a director (1 page) |
12 February 2010 | Appointment of Mrs Pamela Brown as a director (2 pages) |
12 February 2010 | Termination of appointment of James Brown as a director (1 page) |
26 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 July 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
6 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
16 May 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 73 gorgie road edinburgh (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
12 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
15 March 2004 | Alterations to a floating charge (8 pages) |
15 March 2004 | Alterations to a floating charge (8 pages) |
3 March 2004 | Alterations to a floating charge (8 pages) |
3 March 2004 | Alterations to a floating charge (8 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
27 November 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Return made up to 26/05/03; full list of members
|
12 June 2003 | New secretary appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: c/o robertsons 73 gorgie road edinburgh EH11 2LA (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
9 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
19 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (6 pages) |
12 December 2001 | Director resigned (1 page) |
30 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 26/05/01; full list of members (7 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 51 south bridge edinburgh EH1 1LL (1 page) |
26 October 2000 | Return made up to 26/05/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 February 2000 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
27 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Return made up to 26/05/99; full list of members
|
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
3 June 1999 | Alterations to a floating charge (8 pages) |
22 April 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 8A randolph crescent edinburgh EH3 7TH (1 page) |
12 March 1999 | Partic of mort/charge * (6 pages) |
12 December 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | Incorporation (16 pages) |