Company NameBottoms Up Showbar Limited
DirectorDelizia Maria Di Resta
Company StatusActive
Company NumberSC289350
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameDelizia Maria Di Resta
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 East Main Street
Whitburn
Bathgate
West Lothian
EH47 0RB
Scotland
Secretary NameFelice (Jnr) Diresta
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 East Main Street
Whitburn
West Lothian
EH47 0RB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Delizia Maria Di Resta
99.00%
Ordinary
1 at £1Felice Di Resta Jnr
1.00%
Ordinary

Financials

Year2014
Net Worth£33,093
Cash£32,927
Current Liabilities£1,342

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 Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page)
14 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 August 2010Director's details changed for Delizia Maria Di Resta on 24 August 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Delizia Maria Di Resta on 24 August 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
20 December 2009Statement of capital following an allotment of shares on 28 February 2009
  • GBP 100
(2 pages)
20 December 2009Statement of capital following an allotment of shares on 28 February 2009
  • GBP 100
(2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from argyll house quarrywood court livingston west lothian EH54 6AX (1 page)
10 March 2008Registered office changed on 10/03/2008 from argyll house quarrywood court livingston west lothian EH54 6AX (1 page)
10 March 2008Curr sho from 31/08/2008 to 28/02/2008 (1 page)
10 March 2008Curr sho from 31/08/2008 to 28/02/2008 (1 page)
2 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
2 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
12 September 2007Return made up to 24/08/07; full list of members (2 pages)
12 September 2007Return made up to 24/08/07; full list of members (2 pages)
4 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 October 2006Return made up to 24/08/06; full list of members (2 pages)
4 October 2006Return made up to 24/08/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
11 September 2006Registered office changed on 11/09/06 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
24 August 2005Incorporation (17 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Incorporation (17 pages)