Edinburgh
EH3 8EB
Scotland
Director Name | Scott Douglas Conchar |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Bar Manager/Owner |
Correspondence Address | 16 Gladstone Terrace Edinburgh Midlothian EH9 1LS Scotland |
Secretary Name | Scott Douglas Conchar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Gladstone Terrace Edinburgh Midlothian EH9 1LS Scotland |
Secretary Name | Mr Lee Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 33 Ellewgowen Terrace Edinburgh Lothian EH16 5TD Scotland |
Website | theshillinggroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2265354 |
Telephone region | Edinburgh |
Registered Address | 182/184 Morrison Street Morrison Street Edinburgh EH3 8EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shilling Group (Bars) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,778 |
Cash | £15,225 |
Current Liabilities | £501,569 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
7 October 2016 | Delivered on: 19 October 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 182-184 morrison street, edinburgh MID44409. Outstanding |
---|---|
6 October 2016 | Delivered on: 8 October 2016 Persons entitled: Aib Group (UK) LTD Classification: A registered charge Particulars: The freehold/leasehold property known as lowick lodge post office, 26 main street, lowick. ND104076. Outstanding |
16 September 2016 | Delivered on: 6 October 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
12 November 2012 | Delivered on: 21 November 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All sums due or to become due. Particulars: Lowick lodge post office 26 main street lowick. Outstanding |
13 November 2012 | Delivered on: 20 November 2012 Persons entitled: Shawbrook Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 bernard street edinburgh MID39635. Outstanding |
9 July 2003 | Delivered on: 18 July 2003 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Thomson's bar, 182/184 morrison street, edinburgh. Outstanding |
9 July 2003 | Delivered on: 17 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2003. Particulars: Ground floor and basement licensed premises at 182 and 184 morrison street, edinburgh. Outstanding |
3 May 2023 | Delivered on: 22 May 2023 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: Standard security over all and whole 182-184, morrison street, edinburgh EH3 8EB being the subjects registered in the land certificate under title number MID44409. Outstanding |
17 March 2023 | Delivered on: 5 April 2023 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: A standard security in favour of caledonian over all and whole the subjects known as and forming carriers quarters, 42 bernard street, edinburgh EH6 6PR being the subjects registered in the land register of scotland under title number MID39635. Outstanding |
26 June 2003 | Delivered on: 8 July 2003 Persons entitled: Caledonian Heritable 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. Outstanding |
28 February 2023 | Delivered on: 16 March 2023 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Outstanding |
24 February 2023 | Delivered on: 9 March 2023 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming 182-184 morrison street, edinburgh and registered in the land register of scotland under title number MID44409. Outstanding |
24 February 2023 | Delivered on: 9 March 2023 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: Standard security iver all and whole the subjects known as and forming carriers quarters, 42 bernard street, edinburgh EH6 6PR registered in the land register of scotland under title number MID39635. Outstanding |
13 December 2022 | Delivered on: 22 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 April 2019 | Delivered on: 5 May 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: The subjects known as 182-184 morrison street, edinburgh EH3 8EB registered in teh land register of scotland under title number MID44409. Outstanding |
26 April 2019 | Delivered on: 5 May 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: The subjects known as and forming carriers quarters, 42 bernard street, edinburgh, EH6 6PR and registered in the land register of scotland under title number MID39635. Outstanding |
14 April 2019 | Delivered on: 24 April 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Outstanding |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 19 October 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 42 bernard street, edinburgh MID39635. Outstanding |
7 October 2016 | Delivered on: 19 October 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The grapes, 77 clerk street, edinburgh MID59737. Outstanding |
27 June 2003 | Delivered on: 3 July 2003 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. Outstanding |
21 July 2023 | Confirmation statement made on 10 July 2023 with updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
22 May 2023 | Registration of charge SC2510100021, created on 3 May 2023 (6 pages) |
14 April 2023 | Change of details for Mr Michael John Mcguigan as a person with significant control on 14 April 2023 (2 pages) |
10 April 2023 | Change of details for Mr Michael John Mcguigan as a person with significant control on 1 September 2016 (2 pages) |
5 April 2023 | Registration of charge SC2510100020, created on 17 March 2023 (6 pages) |
16 March 2023 | Registration of charge SC2510100019, created on 28 February 2023 (16 pages) |
9 March 2023 | Satisfaction of charge SC2510100007 in full (1 page) |
9 March 2023 | Satisfaction of charge SC2510100010 in full (1 page) |
9 March 2023 | Satisfaction of charge SC2510100014 in full (1 page) |
9 March 2023 | Registration of charge SC2510100017, created on 24 February 2023 (4 pages) |
9 March 2023 | Satisfaction of charge SC2510100015 in full (1 page) |
9 March 2023 | Satisfaction of charge SC2510100008 in full (1 page) |
9 March 2023 | Satisfaction of charge SC2510100012 in full (1 page) |
9 March 2023 | Registration of charge SC2510100018, created on 24 February 2023 (4 pages) |
9 March 2023 | Satisfaction of charge SC2510100011 in full (1 page) |
9 March 2023 | Satisfaction of charge SC2510100009 in full (1 page) |
9 March 2023 | Satisfaction of charge SC2510100013 in full (1 page) |
22 December 2022 | Registration of charge SC2510100016, created on 13 December 2022 (7 pages) |
20 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
13 July 2022 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 182/184 Morrison Street Morrison Street Edinburgh EH3 8EB on 13 July 2022 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
5 May 2019 | Registration of charge SC2510100014, created on 26 April 2019 (6 pages) |
5 May 2019 | Registration of charge SC2510100015, created on 26 April 2019 (6 pages) |
24 April 2019 | Registration of charge SC2510100013, created on 14 April 2019 (16 pages) |
24 July 2018 | Registered office address changed from 182 Morrison Street Edinburgh EH3 8EB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 October 2017 | Satisfaction of charge 2 in full (4 pages) |
20 October 2017 | Satisfaction of charge 2 in full (4 pages) |
19 September 2017 | Registration of charge SC2510100012, created on 18 September 2017 (8 pages) |
19 September 2017 | Registration of charge SC2510100012, created on 18 September 2017 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Satisfaction of charge 4 in full (4 pages) |
24 November 2016 | Satisfaction of charge 4 in full (4 pages) |
17 November 2016 | Satisfaction of charge 5 in full (4 pages) |
17 November 2016 | Satisfaction of charge 5 in full (4 pages) |
17 November 2016 | Satisfaction of charge 3 in full (4 pages) |
17 November 2016 | Satisfaction of charge 3 in full (4 pages) |
19 October 2016 | Registration of charge SC2510100010, created on 7 October 2016 (12 pages) |
19 October 2016 | Registration of charge SC2510100011, created on 7 October 2016 (12 pages) |
19 October 2016 | Registration of charge SC2510100011, created on 7 October 2016 (12 pages) |
19 October 2016 | Registration of charge SC2510100009, created on 7 October 2016 (12 pages) |
19 October 2016 | Registration of charge SC2510100009, created on 7 October 2016 (12 pages) |
19 October 2016 | Registration of charge SC2510100010, created on 7 October 2016 (12 pages) |
8 October 2016 | Registration of charge SC2510100008, created on 6 October 2016 (18 pages) |
8 October 2016 | Registration of charge SC2510100008, created on 6 October 2016 (18 pages) |
6 October 2016 | Registration of charge SC2510100005, created on 16 September 2016 (14 pages) |
6 October 2016 | Registration of charge SC2510100005, created on 16 September 2016 (14 pages) |
3 October 2016 | Registered office address changed from 53 George Iv Bridge Edinburgh EH1 1EJ to 182 Morrison Street Edinburgh EH3 8EB on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 53 George Iv Bridge Edinburgh EH1 1EJ to 182 Morrison Street Edinburgh EH3 8EB on 3 October 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 October 2015 | Company name changed cloverhill supplies LTD\certificate issued on 08/10/15
|
8 October 2015 | Company name changed cloverhill supplies LTD\certificate issued on 08/10/15
|
15 September 2015 | Company name changed the shilling group (edinburgh) LTD\certificate issued on 15/09/15
|
15 September 2015 | Company name changed the shilling group (edinburgh) LTD\certificate issued on 15/09/15
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 November 2014 | Registered office address changed from 54-55 George Iv Bridge Edinburgh EH1 1EJ to 53 George Iv Bridge Edinburgh EH1 1EJ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 54-55 George Iv Bridge Edinburgh EH1 1EJ to 53 George Iv Bridge Edinburgh EH1 1EJ on 25 November 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Michael John Mcguigan on 12 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Michael John Mcguigan on 12 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 September 2012 | Termination of appointment of Lee Thorburn as a secretary (1 page) |
28 September 2012 | Termination of appointment of Lee Thorburn as a secretary (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Company name changed talisman inns LTD\certificate issued on 06/03/12
|
6 March 2012 | Company name changed talisman inns LTD\certificate issued on 06/03/12
|
6 March 2012 | Resolutions
|
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Michael Mcguigan on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Mcguigan on 12 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 October 2009 | Registered office address changed from 182/184 Morrison Street Edinbugh EH3 8EB on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 182/184 Morrison Street Edinbugh EH3 8EB on 14 October 2009 (2 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 August 2008 | Company name changed talisman alpha LTD.\certificate issued on 19/08/08 (2 pages) |
15 August 2008 | Company name changed talisman alpha LTD.\certificate issued on 19/08/08 (2 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Return made up to 12/06/06; full list of members (7 pages) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Return made up to 12/06/06; full list of members (7 pages) |
11 September 2006 | Alterations to a floating charge (5 pages) |
11 September 2006 | Alterations to a floating charge (5 pages) |
1 September 2006 | Alterations to a floating charge (7 pages) |
1 September 2006 | Alterations to a floating charge (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
28 October 2005 | Return made up to 12/06/05; full list of members (7 pages) |
28 October 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh midlothian EH8 9JP (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh midlothian EH8 9JP (1 page) |
23 September 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
23 September 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
25 July 2003 | Alterations to a floating charge (8 pages) |
25 July 2003 | Alterations to a floating charge (8 pages) |
18 July 2003 | Partic of mort/charge * (5 pages) |
18 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
8 July 2003 | Partic of mort/charge * (4 pages) |
8 July 2003 | Partic of mort/charge * (4 pages) |
3 July 2003 | Partic of mort/charge * (6 pages) |
3 July 2003 | Partic of mort/charge * (6 pages) |
12 June 2003 | Incorporation (15 pages) |
12 June 2003 | Incorporation (15 pages) |