Company NameBarfly Inns Limited
DirectorsJane Caroline Lafferty and Brian Flynn
Company StatusActive
Company NumberSC304721
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jane Caroline Lafferty
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameBrian Flynn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMs Jane Caroline Lafferty
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Thomas McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2011)
RolePublican
Country of ResidenceScotland
Correspondence Address15 Nicol Place
Carnoustie
DD7 6GS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Brian Flynn
50.00%
Ordinary A
2.5k at £1Jane Caroline Flynn
50.00%
Ordinary A

Financials

Year2014
Net Worth£805,000
Cash£1,489
Current Liabilities£852,765

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

14 December 2006Delivered on: 29 December 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
14 December 2006Delivered on: 16 December 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

Filing History

2 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
21 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
29 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 May 2019Change of details for Mr Brian Flynn as a person with significant control on 1 April 2019 (2 pages)
8 May 2019Director's details changed for Brian Flynn on 1 April 2019 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
18 July 2017Notification of Jane Caroline Lafferty as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Brian Flynn as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Jane Caroline Lafferty as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
18 July 2017Notification of Brian Flynn as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
12 July 2017Director's details changed for Jane Caroline Flynn on 1 January 2017 (2 pages)
12 July 2017Director's details changed for Jane Caroline Flynn on 1 January 2017 (2 pages)
12 July 2017Secretary's details changed for Jane Caroline Flynn on 1 January 2017 (1 page)
12 July 2017Secretary's details changed for Jane Caroline Flynn on 1 January 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 5,000
(6 pages)
16 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 5,000
(6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(4 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2013Director's details changed for Jane Caroline Flynn on 29 June 2013 (2 pages)
23 July 2013Director's details changed for Brian Flynn on 29 June 2013 (2 pages)
23 July 2013Director's details changed for Brian Flynn on 29 June 2013 (2 pages)
23 July 2013Secretary's details changed for Jane Caroline Flynn on 29 June 2013 (1 page)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Secretary's details changed for Jane Caroline Flynn on 29 June 2013 (1 page)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Director's details changed for Jane Caroline Flynn on 29 June 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Brian Flynn on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages)
27 June 2012Secretary's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Brian Flynn on 26 June 2012 (2 pages)
27 June 2012Secretary's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 5,000
(4 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 5,000
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 5,000
(4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Resolutions
  • RES13 ‐ Purchase agreement 03/06/2011
(6 pages)
3 August 2011Resolutions
  • RES13 ‐ Purchase agreement 03/06/2011
(6 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Thomas Mcmillan as a director (1 page)
7 July 2011Termination of appointment of Thomas Mcmillan as a director (1 page)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 September 2009Return made up to 29/06/09; full list of members (4 pages)
23 September 2009Return made up to 29/06/09; full list of members (4 pages)
28 August 2009Director's change of particulars / thomas mcmillan / 28/08/2009 (1 page)
28 August 2009Director's change of particulars / thomas mcmillan / 28/08/2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
31 October 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
2 August 2007Return made up to 29/06/07; full list of members (3 pages)
2 August 2007Return made up to 29/06/07; full list of members (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Ad 14/12/06--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
21 December 2006Ad 14/12/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 December 2006Ad 14/12/06--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
21 December 2006Ad 14/12/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006New director appointed (2 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 5 oswald street glasgow G1 4QR (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 5 oswald street glasgow G1 4QR (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)