Company NameThe Fountain Bar Limited
DirectorGavin Gilbert Price
Company StatusActive
Company NumberSC291809
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gavin Gilbert Price
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address8 Alma Avenue
Aberfeldy
Perthshire
PH15 2BW
Scotland
Secretary NameMr Gavin Gilbert Price
StatusCurrent
Appointed01 January 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address14 The Square
Aberfeldy
PH15 2DD
Scotland
Director NameHarry William Johnson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 The Square
Aberfeldy
PH15 2DD
Scotland
Director NameMr Scott McBride
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Braich Borlick
Aberfeldy
PH15 2EA
Scotland
Secretary NameScott McBride
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTigh Na Braich Borlick
Aberfeldy
PH15 2EA
Scotland

Contact

Telephone01887 820418
Telephone regionAberfeldy

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£809,987
Net Worth£133,559
Cash£24,733
Current Liabilities£42,048

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
15 March 2018Change of share class name or designation (2 pages)
1 March 2018Notification of Price & Gardiner Holdings Ltd. as a person with significant control on 19 December 2017 (2 pages)
28 February 2018Cessation of Gavin Gilbert Price as a person with significant control on 19 December 2017 (1 page)
18 January 2018Registered office address changed from 14 the Square Aberfeldy PH15 2DD to 6 st. Colme Street Edinburgh EH3 6AD on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 14 the Square Aberfeldy PH15 2DD to 6 st. Colme Street Edinburgh EH3 6AD on 18 January 2018 (1 page)
9 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(5 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 August 2013Secretary's details changed for Mr Gavin Gilnert Price on 2 August 2013 (1 page)
7 August 2013Secretary's details changed for Mr Gavin Gilnert Price on 2 August 2013 (1 page)
7 August 2013Secretary's details changed for Mr Gavin Gilnert Price on 2 August 2013 (1 page)
2 August 2013Termination of appointment of Scott Mcbride as a secretary (1 page)
2 August 2013Appointment of Mr Gavin Gilnert Price as a secretary (1 page)
2 August 2013Termination of appointment of Harry Johnson as a director (1 page)
2 August 2013Appointment of Mr Gavin Gilnert Price as a secretary (1 page)
2 August 2013Termination of appointment of Scott Mcbride as a secretary (1 page)
2 August 2013Termination of appointment of Harry Johnson as a director (1 page)
25 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Scott Mcbride as a director (1 page)
25 January 2013Termination of appointment of Scott Mcbride as a director (1 page)
25 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Gavin Gilbert Price on 18 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Scott Mcbride on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Harry William Johnson on 18 October 2009 (2 pages)
16 November 2009Secretary's details changed for Scott Mcbride on 18 October 2009 (1 page)
16 November 2009Director's details changed for Scott Mcbride on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Harry William Johnson on 18 October 2009 (2 pages)
16 November 2009Secretary's details changed for Scott Mcbride on 18 October 2009 (1 page)
16 November 2009Director's details changed for Gavin Gilbert Price on 18 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2009Return made up to 18/10/08; full list of members (4 pages)
30 January 2009Return made up to 18/10/08; full list of members (4 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 November 2007Return made up to 18/10/07; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 November 2007Return made up to 18/10/07; full list of members (3 pages)
15 November 2006Return made up to 18/10/06; full list of members (3 pages)
15 November 2006Return made up to 18/10/06; full list of members (3 pages)
6 November 2006Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
6 November 2006Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
18 October 2005Incorporation (14 pages)
18 October 2005Incorporation (14 pages)