Company NameFirst Inn Limited
Company StatusDissolved
Company NumberSC235590
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameEnigma Bar Brasserie Limited

Business Activity

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

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(2 months after company formation)
Appointment Duration18 years, 10 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameRobert James Robertson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleChef
Correspondence Address25 Slains Circle
Bridge Of Don
Aberdeen
AB22 8TX
Scotland
Director NameWarren Christopher Grooby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2004)
RoleChef
Correspondence Address30 Ramsay Road
Stonehaven
AB39 2HJ
Scotland
Secretary NameNicola Mary Henderson
NationalityBritish
StatusResigned
Appointed26 June 2006(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 February 2007)
RoleChartered Accountant
Correspondence Address37 Earlspark Crescent
Bieldside
Aberdeen
Aberdeenshire
AB15 9AY
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed07 February 2007(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameMr Steven Richard George
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameMr Richard James Ogg
StatusResigned
Appointed11 July 2011(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed23 October 2002(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2006)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 637373
Telephone regionAberdeen

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1First Tech LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,211,775
Cash£367
Current Liabilities£20,484

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

17 October 2006Delivered on: 28 October 2006
Satisfied on: 26 July 2013
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.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 19 July 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
8 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
2 November 2012Auditor's resignation (1 page)
2 November 2012Auditor's resignation (1 page)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Richard Ogg as a secretary (1 page)
6 July 2012Termination of appointment of Richard Ogg as a secretary (1 page)
2 February 2012Full accounts made up to 30 April 2011 (12 pages)
2 February 2012Full accounts made up to 30 April 2011 (12 pages)
26 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
12 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
12 July 2011Appointment of Mr Richard James Ogg as a secretary (1 page)
12 July 2011Appointment of Mr Richard James Ogg as a secretary (1 page)
12 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
6 January 2011Full accounts made up to 30 April 2010 (13 pages)
6 January 2011Full accounts made up to 30 April 2010 (13 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
2 February 2010Full accounts made up to 30 April 2009 (12 pages)
2 February 2010Full accounts made up to 30 April 2009 (12 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
4 March 2009Full accounts made up to 30 April 2008 (12 pages)
4 March 2009Full accounts made up to 30 April 2008 (12 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
29 February 2008Full accounts made up to 30 April 2007 (12 pages)
29 February 2008Full accounts made up to 30 April 2007 (12 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
4 January 2007Full accounts made up to 30 April 2006 (12 pages)
4 January 2007Full accounts made up to 30 April 2006 (12 pages)
28 October 2006Partic of mort/charge * (7 pages)
28 October 2006Partic of mort/charge * (7 pages)
10 October 2006Return made up to 19/08/06; full list of members (6 pages)
10 October 2006Return made up to 19/08/06; full list of members (6 pages)
9 October 2006Registered office changed on 09/10/06 from: 100 union street aberdeen AB10 1QR (1 page)
9 October 2006Registered office changed on 09/10/06 from: 100 union street aberdeen AB10 1QR (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (3 pages)
26 July 2006New secretary appointed (3 pages)
26 July 2006Secretary resigned (1 page)
15 March 2006Company name changed enigma bar brasserie LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed enigma bar brasserie LIMITED\certificate issued on 15/03/06 (2 pages)
13 February 2006Full accounts made up to 30 April 2005 (15 pages)
13 February 2006Full accounts made up to 30 April 2005 (15 pages)
28 September 2005Return made up to 19/08/05; full list of members (2 pages)
28 September 2005Return made up to 19/08/05; full list of members (2 pages)
14 February 2005Full accounts made up to 30 April 2004 (15 pages)
14 February 2005Full accounts made up to 30 April 2004 (15 pages)
20 August 2004Return made up to 19/08/04; full list of members (2 pages)
20 August 2004Return made up to 19/08/04; full list of members (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
12 March 2004Full accounts made up to 30 April 2003 (16 pages)
12 March 2004Full accounts made up to 30 April 2003 (16 pages)
5 March 2004Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
5 March 2004Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
11 October 2003Return made up to 19/08/03; full list of members (5 pages)
11 October 2003Return made up to 19/08/03; full list of members (5 pages)
12 May 2003Director resigned (1 page)
12 May 2003Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2003Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2003Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 16 albyn place aberdeen AB10 1PS (1 page)
8 November 2002Registered office changed on 08/11/02 from: 16 albyn place aberdeen AB10 1PS (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2002Incorporation (48 pages)
19 August 2002Incorporation (48 pages)