Company NameMain Street Bars Limited
Company StatusActive
Company NumberSC238503
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Turpy Drive
Larbert
FK5 4GN
Scotland
Director NameMr Graeme Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Secretary NameMr Graeme Anderson
NationalityBritish
StatusCurrent
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Director NameGordon Campbell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gartcarron Hill
Balloch
Cumbernauld
North Lanarkshire
G68 9HR
Scotland
Director NameJohn McCormick
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2006)
RoleBar Manager
Correspondence Address32 Kirkwalk
Cumbernauld
North Lanarkshire
G67 2SQ
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.mainstreetbars.co.uk

Location

Registered Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1Graeme Anderson
35.00%
Ordinary
350 at £1John Anderson
35.00%
Ordinary
300 at £1Gordon Campbell
30.00%
Ordinary

Financials

Year2014
Net Worth£29,210
Cash£13,319
Current Liabilities£119,148

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

4 December 2006Delivered on: 8 December 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 main street, cumbernauld DMB31245.
Outstanding
10 July 2006Delivered on: 13 July 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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
10 February 2004Delivered on: 17 February 2004
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The spur hotel, 1 main street, cumbernauld DMB31245.
Outstanding
11 December 2003Delivered on: 30 December 2003
Satisfied on: 4 September 2006
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Bond & 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
26 February 2003Delivered on: 6 March 2003
Satisfied on: 9 January 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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

29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 July 2017Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 52 Cairntoul Court Cumbernauld Glasgow G68 9JS to 15 Firethorn Drive Cumbernauld Glasgow G68 9GL on 21 July 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
12 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Gordon Campbell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graeme Anderson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gordon Campbell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Anderson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graeme Anderson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Anderson on 5 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2009Return made up to 22/10/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 January 2008Return made up to 22/10/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
15 January 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2006Partic of mort/charge * (3 pages)
4 September 2006Dec mort/charge * (2 pages)
13 July 2006Partic of mort/charge * (3 pages)
22 March 2006Director resigned (1 page)
13 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 January 2005Return made up to 22/10/04; no change of members (8 pages)
19 August 2004Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
17 February 2004Partic of mort/charge * (6 pages)
9 January 2004Dec mort/charge * (4 pages)
30 December 2003Partic of mort/charge * (5 pages)
9 December 2003Return made up to 22/10/03; full list of members (3 pages)
6 March 2003Partic of mort/charge * (6 pages)
19 February 2003New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (14 pages)