Larbert
FK5 4GN
Scotland
Director Name | Mr Graeme Anderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Secretary Name | Mr Graeme Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Director Name | Gordon Campbell |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Analyst/Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gartcarron Hill Balloch Cumbernauld North Lanarkshire G68 9HR Scotland |
Director Name | John McCormick |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2006) |
Role | Bar Manager |
Correspondence Address | 32 Kirkwalk Cumbernauld North Lanarkshire G67 2SQ Scotland |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.mainstreetbars.co.uk |
---|
Registered Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
Address Matches | 2 other UK companies use this postal address |
350 at £1 | Graeme Anderson 35.00% Ordinary |
---|---|
350 at £1 | John Anderson 35.00% Ordinary |
300 at £1 | Gordon Campbell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,210 |
Cash | £13,319 |
Current Liabilities | £119,148 |
Latest Accounts | 28 February 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2023 (1 month, 1 week from now) |
4 December 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
21 July 2017 | Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page) |
21 July 2017 | Registered 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 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
12 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Gordon Campbell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graeme Anderson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gordon Campbell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Anderson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graeme Anderson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Anderson on 5 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 January 2008 | Return made up to 22/10/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
15 January 2007 | Return made up to 22/10/06; full list of members
|
8 December 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 22/10/05; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 January 2005 | Return made up to 22/10/04; no change of members (8 pages) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 29/02/04 (1 page) |
17 February 2004 | Partic of mort/charge * (6 pages) |
9 January 2004 | Dec mort/charge * (4 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Return made up to 22/10/03; full list of members (3 pages) |
6 March 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Incorporation (14 pages) |