Company NameThe Old Bank Bar Ltd.
DirectorJohann Linda Smart
Company StatusActive
Company NumberSC270793
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameJohann Linda Smart
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleBar Manager
Country of ResidenceScotland
Correspondence AddressOldtown Farm
Peterculter
Aberdeen
AB14 0LN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Simon Cruickshank
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RolePublic House Manager
Country of ResidenceScotland
Correspondence AddressThe Coach House
Dalhebity
Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameKenneth Raymond Pratt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleProperty Rental
Country of ResidenceScotland
Correspondence AddressOldtown Farm
Peterculter
Aberdeen
AB14 0LN
Scotland
Secretary NameGraeme Charles Morrice
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterprise Centre
Granitehill Road
Aberdeen
AB16 7AX
Scotland
Director NameMr Simon Cruickshank
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2006)
RoleHotel Proprietor
Country of ResidenceScotland
Correspondence AddressThe Coach House
Dalhebity
Bieldside
Aberdeen
AB15 9BQ
Scotland
Secretary NameLinda Valerie Pratt
NationalityBritish
StatusResigned
Appointed23 April 2009(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressOldtown Farm
Peterculter
Aberdeen
AB14 0LN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 April 2006(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 23 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01475 888877
Telephone regionGreenock

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,870
Cash£39,106
Current Liabilities£19,239

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 End28 February

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

7 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
2 December 2019Second filing of Confirmation Statement dated 16/07/2017 (9 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 November 2019Cessation of Kenneth Raymond Pratt as a person with significant control on 1 May 2017 (1 page)
27 November 2019Notification of Johann Linda Pratt as a person with significant control on 1 May 2017 (2 pages)
17 July 201916/07/19 Statement of Capital gbp 100 (4 pages)
3 July 2019Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA (1 page)
3 July 2019Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
3 July 2019Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
25 June 2019Appointment of Lc Secretaries Limited as a secretary on 11 June 2019 (3 pages)
25 June 2019Registered office address changed from , Oldtown Farm Peterculter, Aberdeen, AB14 0LN to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 25 June 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 September 2018Director's details changed for Johann Linda Pratt on 13 July 2018 (2 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 July 2017Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page)
12 July 2017Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page)
12 July 2017Termination of appointment of Linda Valerie Pratt as a secretary on 1 May 2017 (1 page)
12 July 2017Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page)
12 July 2017Termination of appointment of Linda Valerie Pratt as a secretary on 1 May 2017 (1 page)
12 July 2017Appointment of Johann Linda Pratt as a director on 1 May 2017 (2 pages)
12 July 2017Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page)
12 July 2017Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page)
12 July 2017Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page)
12 July 2017Appointment of Johann Linda Pratt as a director on 1 May 2017 (2 pages)
12 July 2017Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page)
12 July 2017Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing of part 2 and 4 on 02/12/2019
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 October 2014Annual return made up to 16 July 2014
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
16 October 2014Annual return made up to 16 July 2014
Statement of capital on 2014-10-16
  • GBP 100
(14 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 September 2009Return made up to 16/07/09; no change of members (6 pages)
24 September 2009Return made up to 16/07/09; no change of members (6 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 May 2009Secretary appointed linda pratt (2 pages)
7 May 2009Appointment terminated secretary paull & williamsons (1 page)
7 May 2009Secretary appointed linda pratt (2 pages)
7 May 2009Appointment terminated secretary paull & williamsons (1 page)
31 December 2008Registered office changed on 31/12/2008 from, union plaza, (6TH floor) 1 union wynd, aberdeen, AB10 1DQ (1 page)
31 December 2008Registered office changed on 31/12/2008 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 December 2008Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
30 July 2008Return made up to 16/07/08; full list of members (5 pages)
30 July 2008Return made up to 16/07/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 September 2007Return made up to 16/07/07; full list of members (5 pages)
19 September 2007Return made up to 16/07/07; full list of members (5 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: old town farm peterculter aberdeen aberdeenshire AB14 0LN (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: old town farm, peterculter, aberdeen, aberdeenshire AB14 0LN (1 page)
12 December 2006Return made up to 16/07/06; full list of members (5 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Return made up to 16/07/06; full list of members (5 pages)
12 December 2006Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Registered office changed on 27/02/06 from: enterprise centre, granitehill road, aberdeen, aberdeenshire AB16 7AX (1 page)
27 February 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
27 February 2006Registered office changed on 27/02/06 from: enterprise centre granitehill road aberdeen aberdeenshire AB16 7AX (1 page)
27 February 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 16/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 16/07/05; full list of members (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
28 January 2005New secretary appointed (1 page)
28 January 2005New secretary appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
20 October 2004Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 October 2004Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Incorporation (9 pages)
16 July 2004Incorporation (9 pages)