Company NameNew Empire Bingo Limited
DirectorDavid Caira
Company StatusActive
Company NumberSC208719
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr David Caira
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(6 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Secretary NameJacqueline Caira
NationalityBritish
StatusResigned
Appointed22 January 2001(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 13 December 2019)
RoleCompany Director
Correspondence Address5 Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David Caira
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

20 April 2017Delivered on: 9 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 83 high street, cowdenbeath.
Outstanding
30 March 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Jacqueline Caira as a secretary on 13 December 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
23 July 2019Director's details changed for Mr David Caira on 23 July 2019 (2 pages)
23 July 2019Secretary's details changed for Jacqueline Caira on 23 July 2019 (1 page)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 May 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Notification of David Caira as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of David Caira as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 June 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
1 June 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
9 May 2017Registration of charge SC2087190003, created on 20 April 2017 (7 pages)
9 May 2017Registration of charge SC2087190003, created on 20 April 2017 (7 pages)
13 April 2017Registration of charge SC2087190001, created on 30 March 2017 (8 pages)
13 April 2017Registration of charge SC2087190001, created on 30 March 2017 (8 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 July 2009Return made up to 16/06/09; full list of members (3 pages)
10 July 2009Return made up to 16/06/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 July 2007Return made up to 16/06/07; no change of members (6 pages)
6 July 2007Return made up to 16/06/07; no change of members (6 pages)
5 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 July 2006Return made up to 16/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2006Return made up to 16/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 July 2005Return made up to 16/06/05; full list of members (6 pages)
28 July 2005Return made up to 16/06/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 June 2004Return made up to 16/06/04; full list of members (6 pages)
23 June 2004Return made up to 16/06/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 July 2002Return made up to 03/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2002Return made up to 03/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 10 george street edinburgh midlothian (1 page)
7 May 2002Registered office changed on 07/05/02 from: 10 george street edinburgh midlothian (1 page)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
27 July 2001Return made up to 03/07/01; full list of members (6 pages)
27 July 2001Return made up to 03/07/01; full list of members (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
20 February 2001Registered office changed on 20/02/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
20 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
20 February 2001Director resigned (1 page)
3 July 2000Incorporation (21 pages)
3 July 2000Incorporation (21 pages)