Company NameInchbarn Limited
DirectorsGary Lindsay and Walker Doig Murray
Company StatusActive
Company NumberSC253946
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gary Lindsay
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
Director NameMr Walker Doig Murray
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
Director NameMrs Alison Swanston Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months (resigned 18 February 2022)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address23 Taeping Close
Cellardyke
Anstruther
Fife
KY10 3YL
Scotland
Director NameMr Robert Aitken Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months (resigned 18 February 2022)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address23 Taeping Close
Cellardyke
Anstruther
Fife
KY10 3YL
Scotland
Secretary NameMrs Alison Swanston Smith
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months (resigned 18 February 2022)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address23 Taeping Close
Cellardyke
Anstruther
Fife
KY10 3YL
Scotland
Director NameMr Andrew Mitchell Smith
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2022)
RoleFryer
Country of ResidenceScotland
Correspondence Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Alison Swanston Smith
50.00%
Ordinary
500 at £1Robert Aitken Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£340,677
Cash£7,000
Current Liabilities£362,781

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (2 months, 4 weeks from now)

Charges

24 August 2005Delivered on: 3 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop & upper flat,17 shore street, anstruther FFE67139.
Outstanding
30 October 2003Delivered on: 1 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 42,43,44 shore street, anstruther.
Outstanding
30 October 2003Delivered on: 1 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land certificate title number FFE24672.
Outstanding
6 September 2003Delivered on: 12 September 2003
Persons entitled: The Royal Bank of 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

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 July 2023Unaudited abridged accounts made up to 31 October 2022 (14 pages)
26 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
21 February 2022Termination of appointment of Alison Swanston Smith as a director on 18 February 2022 (1 page)
21 February 2022Appointment of Mr Gary Lindsay as a director on 18 February 2022 (2 pages)
21 February 2022Termination of appointment of Robert Aitken Smith as a director on 18 February 2022 (1 page)
21 February 2022Appointment of Mr Walker Doig Murray as a director on 18 February 2022 (2 pages)
21 February 2022Termination of appointment of Alison Swanston Smith as a secretary on 18 February 2022 (1 page)
21 February 2022Notification of Kasa Holdings Limited as a person with significant control on 18 February 2022 (2 pages)
21 February 2022Registered office address changed from 28 Rodger Street Anstruther Fife KY10 3DU Scotland to 8 Mitchell Street Leven KY8 4HJ on 21 February 2022 (1 page)
21 February 2022Cessation of Robert Aitken Smith as a person with significant control on 18 February 2022 (1 page)
21 February 2022Cessation of Alison Swanston Smith as a person with significant control on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Andrew Mitchell Smith as a director on 18 February 2022 (1 page)
27 January 2022Satisfaction of charge 4 in full (1 page)
9 December 2021Total exemption full accounts made up to 31 October 2021 (10 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
5 March 2021Registered office address changed from 26 Rodger Street Anstruther KY10 3DU to 28 Rodger Street Anstruther Fife KY10 3DU on 5 March 2021 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
26 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 1,100
(3 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
14 November 2017Appointment of Mr Andrew Mitchell Smith as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mr Andrew Mitchell Smith as a director on 1 November 2017 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2008Director and secretary's change of particulars / alison smith / 24/07/2008 (1 page)
24 July 2008Director's change of particulars / robert smith / 24/07/2008 (1 page)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / robert smith / 24/07/2008 (1 page)
24 July 2008Director and secretary's change of particulars / alison smith / 24/07/2008 (1 page)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 September 2005Partic of mort/charge * (3 pages)
3 September 2005Partic of mort/charge * (3 pages)
25 July 2005Return made up to 25/07/05; full list of members (2 pages)
25 July 2005Return made up to 25/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
12 September 2003Partic of mort/charge * (6 pages)
12 September 2003Partic of mort/charge * (6 pages)
11 September 2003Ad 03/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Ad 03/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
11 September 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003Memorandum and Articles of Association (11 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003Memorandum and Articles of Association (11 pages)
6 September 2003Registered office changed on 06/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
6 September 2003Registered office changed on 06/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
6 September 2003Nc inc already adjusted 01/09/03 (1 page)
6 September 2003Nc inc already adjusted 01/09/03 (1 page)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
8 August 2003Incorporation (16 pages)
8 August 2003Incorporation (16 pages)