Company NameCcask Investments Limited
DirectorMichael Alan McHugh
Company StatusActive
Company NumberSC301967
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Frances McHugh
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address224 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2JE
Scotland
Director NameMr Michael Alan McHugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NJ
Scotland
Director NameKayleigh Hunter
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(13 years after company formation)
Appointment Duration1 month, 1 week (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NJ
Scotland
Director NameMrs Frances McHugh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(13 years after company formation)
Appointment Duration1 month, 1 week (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NJ
Scotland
Director NameMr Michael Alan McHugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 20 March 2020)
RolePublican
Country of ResidenceScotland
Correspondence AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NJ
Scotland
Director NameMrs Kayleigh Hunter
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NJ
Scotland

Location

Registered AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

52 at £1Frances Mchugh
52.00%
Ordinary
24 at £1Kayleigh Mchugh
24.00%
Ordinary
24 at £1Sinead Mchugh
24.00%
Ordinary

Financials

Year2014
Net Worth-£196,729
Cash£23,445
Current Liabilities£82,627

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Charges

8 October 2006Delivered on: 14 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
9 October 2006Delivered on: 12 October 2006
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station bar, 55 port dundas road, glasgow GLA189834.
Outstanding
9 October 2006Delivered on: 12 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station bar, 55 port dundas road, glasgow GLA189834.
Outstanding
15 September 2006Delivered on: 16 September 2006
Persons entitled: Belhaven Brewery Company Limited

Classification: 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

Filing History

25 September 2020Termination of appointment of Michael Alan Mchugh as a director on 20 March 2020 (1 page)
25 September 2020Appointment of Mrs Kayleigh Hunter as a director on 20 March 2020 (2 pages)
12 June 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 September 2019Termination of appointment of Frances Mchugh as a director on 21 June 2019 (1 page)
11 September 2019Termination of appointment of Kayleigh Hunter as a director on 21 June 2019 (1 page)
11 September 2019Appointment of Mr Michael Alan Mchugh as a director on 21 June 2019 (2 pages)
10 June 2019Termination of appointment of Michael Alan Mchugh as a director on 9 May 2019 (1 page)
10 June 2019Appointment of Kayleigh Hunter as a director on 9 May 2019 (2 pages)
10 June 2019Appointment of Mrs Frances Mchugh as a director on 9 May 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (16 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (16 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (16 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(5 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 June 2008Return made up to 08/05/08; full list of members (4 pages)
11 June 2008Return made up to 08/05/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 October 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
24 October 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
4 November 2006Alterations to a floating charge (5 pages)
4 November 2006Alterations to a floating charge (5 pages)
4 November 2006Alterations to a floating charge (5 pages)
4 November 2006Alterations to a floating charge (5 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
8 May 2006Incorporation (17 pages)
8 May 2006Incorporation (17 pages)