Company NameCentral Bar (Larkhall) Limited
DirectorsJean Black and John Neilson Black
Company StatusActive
Company NumberSC224634
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Jean Black
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Drive
Larkhall
Lanarkshire
ML9 2AR
Scotland
Director NameMr John Neilson Black
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Drive
Larkhall
Lanarkshire
ML9 2AR
Scotland
Secretary NameMrs Jean Black
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Drive
Larkhall
Lanarkshire
ML9 2AR
Scotland

Contact

Telephone01698 881154
Telephone regionMotherwell

Location

Registered Address25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Jean Black
70.00%
Ordinary
30 at £1John Neilson Black
30.00%
Ordinary

Financials

Year2014
Net Worth£42,784
Cash£51,000
Current Liabilities£48,218

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End27 September

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

1 May 2019Delivered on: 2 May 2019
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding
15 November 2017Delivered on: 17 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects comprising the public house known as the q sports lounge (formerly known as the coach inn), 67 church street, larkhall, LAN213622.
Outstanding
15 November 2017Delivered on: 17 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects comprising 69-71 church street, larkhall, LAN54107.
Outstanding
17 October 2016Delivered on: 20 October 2016
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Central bar, 79/81 union street, larkhall. LAN174304.
Outstanding
18 July 2014Delivered on: 1 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 79 & 81 union street, larkhall (title number LAN174304).
Outstanding
8 July 2014Delivered on: 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 May 2004Delivered on: 13 May 2004
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 79-81 union street, larkhall (title number LAN174304).
Outstanding
29 March 2004Delivered on: 17 April 2004
Persons entitled: Scottish Courage 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
12 July 2019Delivered on: 23 July 2019
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming 1 wellbrae, stonehouse, larkhall, ML9 3ED and being the subjects registered in the land register under title number LAN35205.
Outstanding
12 July 2019Delivered on: 23 July 2019
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming 69/71 church street, larkhall, lanarkshire, ML9 1EZ and being the subjects registered in the land register under title number LAN54107.
Outstanding
12 July 2019Delivered on: 19 July 2019
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming 67-69 church street, larkhall, lanarkshire, ML9 1EZ and being the subjects registered in the land register under title number LAN213622.
Outstanding
4 March 2003Delivered on: 17 March 2003
Persons entitled: Mrs Jean Black

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The central bar, 79-81 union street, larkhall--title number LAN157641.
Outstanding

Filing History

12 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 July 2019Registration of charge SC2246340011, created on 12 July 2019 (7 pages)
23 July 2019Registration of charge SC2246340012, created on 12 July 2019 (7 pages)
19 July 2019Registration of charge SC2246340010, created on 12 July 2019 (7 pages)
25 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
9 May 2019Alterations to floating charge SC2246340004 (18 pages)
4 May 2019Satisfaction of charge 3 in full (4 pages)
4 May 2019Satisfaction of charge 1 in full (4 pages)
4 May 2019Satisfaction of charge 2 in full (4 pages)
4 May 2019Alterations to floating charge SC2246340009 (18 pages)
2 May 2019Registration of charge SC2246340009, created on 1 May 2019 (19 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
28 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
17 November 2017Registration of charge SC2246340008, created on 15 November 2017 (6 pages)
17 November 2017Registration of charge SC2246340008, created on 15 November 2017 (6 pages)
17 November 2017Registration of charge SC2246340007, created on 15 November 2017 (6 pages)
17 November 2017Registration of charge SC2246340007, created on 15 November 2017 (6 pages)
20 October 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 October 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
21 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
20 October 2016Registration of charge SC2246340006, created on 17 October 2016 (6 pages)
20 October 2016Registration of charge SC2246340006, created on 17 October 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 October 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
1 August 2014Registration of charge SC2246340005, created on 18 July 2014 (6 pages)
1 August 2014Registration of charge SC2246340005, created on 18 July 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Registration of charge SC2246340004, created on 8 July 2014 (8 pages)
14 July 2014Registration of charge SC2246340004, created on 8 July 2014 (8 pages)
14 July 2014Registration of charge SC2246340004, created on 8 July 2014 (8 pages)
25 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
20 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 February 2010Director's details changed for Jean Black on 22 February 2010 (2 pages)
22 February 2010Director's details changed for John Neilson Black on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for John Neilson Black on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Jean Black on 22 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 February 2009Return made up to 26/10/08; full list of members (3 pages)
18 February 2009Return made up to 26/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
9 January 2008Return made up to 26/10/07; no change of members (7 pages)
9 January 2008Return made up to 26/10/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 December 2006Return made up to 26/10/06; full list of members (7 pages)
15 December 2006Return made up to 26/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 December 2005Return made up to 26/10/05; full list of members (7 pages)
20 December 2005Return made up to 26/10/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 October 2004Return made up to 26/10/04; full list of members (7 pages)
25 October 2004Return made up to 26/10/04; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
17 April 2004Partic of mort/charge * (5 pages)
17 April 2004Partic of mort/charge * (5 pages)
6 January 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
6 January 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
29 November 2003Return made up to 26/10/03; full list of members (7 pages)
29 November 2003Return made up to 26/10/03; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
23 September 2003Registered office changed on 23/09/03 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
17 March 2003Partic of mort/charge * (6 pages)
17 March 2003Partic of mort/charge * (6 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
26 October 2001Incorporation (24 pages)
26 October 2001Incorporation (24 pages)