Company Name524 Bar Limited
DirectorNorma Thomson
Company StatusActive
Company NumberSC233361
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Norma Thomson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address139 Ellon Road
Aberdeen
Aberdeenshire
AB23 8EX
Scotland
Secretary NameMs Norma Thomson
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address139 Ellon Road
Aberdeen
Aberdeenshire
AB23 8EX
Scotland
Director NameAlexander Main Leslie
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleBarman
Correspondence Address22 Mastrick Land
Aberdeen
Aberdeenshire
AB16 5JS
Scotland
Director NameMr William Alexander Leslie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2010)
RoleBarman
Country of ResidenceScotland
Correspondence Address139 Ellon Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8EX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01224 637178
Telephone regionAberdeen

Location

Registered Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Norma Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,350
Cash£28,154
Current Liabilities£16,882

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

2 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Norma Thomson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Norma Thomson as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
9 July 2015Registered office address changed from C/O Bower + Smith 6 Rubislaw Place Aberdeen AB10 1XN to C/O C/O a9 Bower + Smith Limited 6 Rubislaw Place Aberdeen AB10 1XN on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Bower + Smith 6 Rubislaw Place Aberdeen AB10 1XN to C/O C/O a9 Bower + Smith Limited 6 Rubislaw Place Aberdeen AB10 1XN on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Bower + Smith 6 Rubislaw Place Aberdeen AB10 1XN to C/O C/O a9 Bower + Smith Limited 6 Rubislaw Place Aberdeen AB10 1XN on 9 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 August 2011Termination of appointment of William Leslie as a director (1 page)
5 August 2011Termination of appointment of William Leslie as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 March 2011Registered office address changed from 77 John Street Aberdeen AB25 1LP on 19 March 2011 (1 page)
19 March 2011Registered office address changed from 77 John Street Aberdeen AB25 1LP on 19 March 2011 (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for William Alexander Leslie on 1 October 2009 (2 pages)
5 July 2010Director's details changed for William Alexander Leslie on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Norma Thomson on 1 October 2009 (2 pages)
5 July 2010Director's details changed for William Alexander Leslie on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Norma Thomson on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Norma Thomson on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Location of debenture register (1 page)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 February 2007Registered office changed on 12/02/07 from: enterprise centre granitehill road aberdeen AB16 7AX (1 page)
12 February 2007Registered office changed on 12/02/07 from: enterprise centre granitehill road aberdeen AB16 7AX (1 page)
10 September 2006Return made up to 27/06/06; full list of members (2 pages)
10 September 2006Return made up to 27/06/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 27/06/05; full list of members (2 pages)
8 August 2005Return made up to 27/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 August 2004Return made up to 27/06/04; full list of members (3 pages)
16 August 2004Return made up to 27/06/04; full list of members (3 pages)
10 June 2004Registered office changed on 10/06/04 from: 6B queens road aberdeen AB15 4ZT (1 page)
10 June 2004Registered office changed on 10/06/04 from: 6B queens road aberdeen AB15 4ZT (1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 September 2003Return made up to 27/06/03; full list of members (7 pages)
6 September 2003Return made up to 27/06/03; full list of members (7 pages)
6 May 2003Ad 01/11/02--------- £ si 7@1=7 £ ic 3/10 (3 pages)
6 May 2003Ad 01/11/02--------- £ si 7@1=7 £ ic 3/10 (3 pages)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 July 2002Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)