Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Secretary Name | Mr Grant Samuel Anderson Barclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 57 Lovells Glen Linlithgow West Lothian EH49 7TD Scotland |
Director Name | Mrs Anne Gibson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2003(1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Falkirk Road Linlithgow West Lothian EH49 7BA Scotland |
Director Name | Iain Hewitt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Public House Manager |
Country of Residence | Scotland |
Correspondence Address | Mill Road Ind. Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barclay & Co Chartered Accountants, Mill Road Industrial Estate, Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Year | 2013 |
---|---|
Net Worth | -£612,769 |
Cash | £8,951 |
Current Liabilities | £386,195 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Winstons bar, 20 kirk loan, corstorphine. Outstanding |
---|---|
29 January 2004 | Delivered on: 6 February 2004 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 November 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 June 2022 | Director's details changed for Iain Hewitt on 21 June 2022 (2 pages) |
23 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
25 November 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 13 October 2020
|
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
30 August 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
30 August 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
29 April 2016 | Satisfaction of charge 1 in full (1 page) |
29 April 2016 | Satisfaction of charge 1 in full (1 page) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 September 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
2 September 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 June 2013 | Appointment of Iain Hewitt as a director (3 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
7 June 2013 | Appointment of Iain Hewitt as a director (3 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 December 2009 | Director's details changed for Ian James Gibson on 20 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Anne Gibson on 20 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Anne Gibson on 20 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Ian James Gibson on 20 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
25 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
26 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
26 November 2005 | Secretary's particulars changed (1 page) |
26 November 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
29 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Partic of mort/charge * (6 pages) |
6 February 2004 | Partic of mort/charge * (6 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
7 January 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
7 January 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Registered office changed on 17/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 December 2003 | Nc inc already adjusted 15/12/03 (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 15/12/03 (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
20 November 2003 | Incorporation (15 pages) |
20 November 2003 | Incorporation (15 pages) |