Company NameTwin Pillars Limited
DirectorDennis Fraser Forsyth
Company StatusActive
Company NumberSC287592
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Dennis Fraser Forsyth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNovar Lodge, North Gash
Philorth
Fraserburgh
AB43 8AU
Scotland
Secretary NameBrown & McRae (Corporation)
StatusCurrent
Appointed18 July 2005(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr Mark Downie Forsyth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressWoodlea
Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland

Location

Registered AddressAnderson House
9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dennis Fraser Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£247,316
Cash£15,514
Current Liabilities£166,640

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

1 June 2021Delivered on: 2 June 2021
Persons entitled: Historic Enviroment Scotland

Classification: A registered charge
Particulars: All and whole the retail premises situated at and known as 17-21 high street, fraserburgh, being the subjects registered in the land register of scotland under title number ABN57735.
Outstanding
7 December 2007Delivered on: 14 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10A & 10B broad street, fraserburgh ABN30749.
Outstanding
18 November 2005Delivered on: 2 December 2005
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

Filing History

27 November 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Dennis Fraser Forsyth on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Dennis Fraser Forsyth on 28 July 2016 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Brown & Mcrae on 18 July 2010 (2 pages)
20 July 2010Secretary's details changed for Brown & Mcrae on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Dennis Fraser Forsyth on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Dennis Fraser Forsyth on 18 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2009Return made up to 18/07/08; full list of members; amend (10 pages)
14 August 2009Return made up to 18/07/09; full list of members (10 pages)
14 August 2009Return made up to 18/07/08; full list of members; amend (10 pages)
14 August 2009Return made up to 18/07/09; full list of members (10 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
9 January 2008£ ic 2/1 06/12/07 £ sr 1@1=1 (2 pages)
9 January 2008£ ic 2/1 06/12/07 £ sr 1@1=1 (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Resolutions
  • RES13 ‐ Proprosed contract 30/11/07
(1 page)
19 December 2007Director resigned (1 page)
19 December 2007Resolutions
  • RES13 ‐ Proprosed contract 30/11/07
(1 page)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
6 December 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
6 December 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
2 December 2005Partic of mort/charge * (4 pages)
2 December 2005Partic of mort/charge * (4 pages)
18 July 2005Incorporation (17 pages)
18 July 2005Incorporation (17 pages)