Company NameSegton Bar Limited
DirectorKenneth Andrew Mathieson
Company StatusActive
Company NumberSC231134
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Previous NameCross Keys (Scotland) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Andrew Mathieson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
Director NameColin Fulton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address28 Lochgreen Place
Coatbridge
North Lanarkshire
ML5 2PN
Scotland
Director NameMarian Emily Hopkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSenior Internal Verifier
Correspondence Address108 Alexander Street
Coatbridge
ML5 3JH
Scotland
Secretary NameGeorge Scobbie Hopkins
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address108 Alexander Street
Coatbridge
Lanarkshire
ML5 3JH
Scotland
Secretary NameGeorgina Ellen Fulton
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2011)
RoleCompany Director
Correspondence Address33 Coulter Avenue
Gartsherrie
Coatbridge
Lanarkshire
ML5 2EE
Scotland
Secretary NameColin Fulton
NationalityBritish
StatusResigned
Appointed03 May 2011(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2013)
RoleCompany Director
Correspondence Address28 Lochgreen Place
Coatbridge
North Lanarkshire
ML5 2PN
Scotland
Director NameMrs Georgina Ellen Fulton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Coulter Avenue
Coatbridge
ML5 2EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Georgina Ellen Fulton
100.00%
Ordinary

Financials

Year2014
Net Worth£64,622
Cash£5,582
Current Liabilities£102,364

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

27 October 2008Delivered on: 31 October 2008
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Segton bar, 22 & 23 sunnyside road, coatbridge LAN116221 LAN53196.
Outstanding
10 October 2008Delivered on: 18 October 2008
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2005Delivered on: 25 October 2005
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The waverley bar, 344/350 main street, wishaw LAN184703.
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two flatted dwellinghouses on the first floor of the building known as and forming 22 and 23 sunnyside road, coatbridge (title number lan 53196).
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two flatted dwellinghouses on the first floor of the building known as and forming 22 and 23 sunnyside road, coatbridge (title number LAN53196).
Outstanding
9 January 2003Delivered on: 21 January 2003
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The segton bar, 22-23 sunnyside road, coatbridge--title number LAN116221.
Outstanding
9 January 2003Delivered on: 21 January 2003
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 segton bar, 22-23 sunnyside road, coatbridge--title number LAN116221.
Outstanding
29 November 2002Delivered on: 16 December 2002
Persons entitled: Belhaven Brewery Company 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
4 August 2014Delivered on: 12 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 December 2002Delivered on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
29 March 2019Termination of appointment of Georgina Ellen Fulton as a director on 28 March 2019 (1 page)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 March 2017Appointment of Kenneth Andrew Mathieson as a director on 10 March 2017 (3 pages)
14 March 2017Appointment of Kenneth Andrew Mathieson as a director on 10 March 2017 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
2 June 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 204
(5 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 204
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 204
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 204
(4 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 August 2014Registration of charge SC2311340010, created on 4 August 2014 (19 pages)
12 August 2014Registration of charge SC2311340010, created on 4 August 2014 (19 pages)
12 August 2014Registration of charge SC2311340010, created on 4 August 2014 (19 pages)
13 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 August 2013Appointment of Georgina Ellen Fulton as a director (3 pages)
29 August 2013Appointment of Georgina Ellen Fulton as a director (3 pages)
16 August 2013Termination of appointment of Colin Fulton as a secretary (2 pages)
16 August 2013Termination of appointment of Colin Fulton as a director (2 pages)
16 August 2013Termination of appointment of Colin Fulton as a secretary (2 pages)
16 August 2013Termination of appointment of Colin Fulton as a director (2 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
14 June 2011Appointment of Colin Fulton as a secretary (3 pages)
14 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
14 June 2011Director's details changed for Colin Fulton on 3 May 2011 (3 pages)
14 June 2011Appointment of Colin Fulton as a secretary (3 pages)
14 June 2011Director's details changed for Colin Fulton on 3 May 2011 (3 pages)
14 June 2011Director's details changed for Colin Fulton on 3 May 2011 (3 pages)
14 June 2011Termination of appointment of Georgina Fulton as a secretary (2 pages)
14 June 2011Termination of appointment of Georgina Fulton as a secretary (2 pages)
14 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
6 May 2011Amended accounts made up to 30 June 2010 (8 pages)
6 May 2011Amended accounts made up to 30 June 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 May 2009Return made up to 03/05/09; full list of members (10 pages)
20 May 2009Return made up to 03/05/09; full list of members (10 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 October 2008Alterations to floating charge 1 (5 pages)
31 October 2008Alterations to floating charge 8 (5 pages)
31 October 2008Alterations to floating charge 1 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 October 2008Alterations to floating charge 8 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 June 2008Return made up to 03/05/08; no change of members (6 pages)
9 June 2008Return made up to 03/05/08; no change of members (6 pages)
28 March 2008Amended accounts made up to 30 June 2006 (9 pages)
28 March 2008Amended accounts made up to 30 June 2006 (9 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 June 2007Return made up to 03/05/07; full list of members (6 pages)
15 June 2007Return made up to 03/05/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
13 October 2006Return made up to 03/05/06; full list of members; amend (7 pages)
13 October 2006Return made up to 03/05/06; full list of members; amend (7 pages)
5 September 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 September 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
10 May 2006Return made up to 03/05/06; full list of members (7 pages)
10 May 2006Return made up to 03/05/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
31 August 2005Company name changed cross keys (scotland) LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed cross keys (scotland) LIMITED\certificate issued on 31/08/05 (2 pages)
20 April 2005Return made up to 03/05/05; full list of members (7 pages)
20 April 2005Return made up to 03/05/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
28 June 2004Return made up to 03/05/04; full list of members (7 pages)
28 June 2004Return made up to 03/05/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
26 January 2004Alterations to a floating charge (8 pages)
26 January 2004Alterations to a floating charge (8 pages)
23 January 2004Alterations to a floating charge (8 pages)
23 January 2004Alterations to a floating charge (8 pages)
30 December 2003Partic of mort/charge * (5 pages)
30 December 2003Partic of mort/charge * (5 pages)
30 December 2003Partic of mort/charge * (5 pages)
30 December 2003Partic of mort/charge * (5 pages)
26 June 2003Return made up to 03/05/03; full list of members (7 pages)
26 June 2003Return made up to 03/05/03; full list of members (7 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
14 January 2003Alterations to a floating charge (8 pages)
14 January 2003Alterations to a floating charge (8 pages)
14 January 2003Alterations to a floating charge (8 pages)
14 January 2003Alterations to a floating charge (8 pages)
16 December 2002Partic of mort/charge * (6 pages)
16 December 2002Partic of mort/charge * (5 pages)
16 December 2002Partic of mort/charge * (6 pages)
16 December 2002Partic of mort/charge * (5 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Ad 03/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 03/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)