Edinburgh
Lothian
EH11 1QG
Scotland
Secretary Name | Mr Jonathan Michael Offer Clemence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Lothian EH11 1QG Scotland |
Director Name | Mr Bruce Calder Weir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels TD1 2SN Scotland |
Director Name | Nicola Jane Clemence |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Midlothian EH11 1QG Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2009) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Website | thecambridgebar.co.uk |
---|---|
Telephone | 0131 2262120 |
Telephone region | Edinburgh |
Registered Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £1 | Jonathan Michael Offer Clemence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,081 |
Cash | £6,373 |
Current Liabilities | £147,465 |
Latest Accounts | 31 October 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2007 | Delivered on: 2 May 2007 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over the cambridge bar, 20 young street, edinburgh MID49142. Outstanding |
---|---|
23 April 2007 | Delivered on: 26 April 2007 Satisfied on: 18 January 2013 Persons entitled: Scottish & Newcastle UK 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. Fully Satisfied |
6 June 2003 | Delivered on: 9 June 2003 Satisfied on: 30 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 August 2016 | Registered office address changed from C/O 5 Shandon Road 5 Shandon Road Edinburgh EH11 1QG to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 16 August 2016 (2 pages) |
---|---|
15 August 2016 | Court order notice of winding up (1 page) |
15 August 2016 | Notice of winding up order (1 page) |
9 May 2016 | Satisfaction of charge 3 in full (4 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 March 2013 | Resolutions
|
17 March 2013 | Termination of appointment of Nicola Clemence as a director (1 page) |
22 January 2013 | Registered office address changed from 20 Young Street Edinburgh Midlothian EH2 4JB on 22 January 2013 (1 page) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 February 2007 | New director appointed (3 pages) |
2 February 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 May 2005 | Resolutions
|
1 October 2004 | Return made up to 10/10/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Ad 01/03/03--------- £ si 98@1 (2 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members
|
9 June 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
14 March 2003 | Registered office changed on 14/03/03 from: flat 1F3, 6 comely bank terrace edinburgh EH4 1AS (1 page) |
31 January 2003 | Company name changed c & w pubs LIMITED\certificate issued on 31/01/03 (2 pages) |
10 October 2002 | Incorporation (24 pages) |