Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Director Name | Mr Ian James Gibson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Falkirk Road Linlithgow West Lothian EH49 7BA Scotland |
Secretary Name | Mr Grant Samuel Anderson Barclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Lovells Glen Linlithgow West Lothian EH49 7TD Scotland |
Director Name | Iain Hewitt |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Public House Manager |
Country of Residence | Scotland |
Correspondence Address | Mill Road Ind. Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Iain Hewitt |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Public House Manager |
Country of Residence | Scotland |
Correspondence Address | Mill Road Ind. Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01506 841803 |
---|---|
Telephone region | Bathgate |
Registered Address | C/O Barclay & Co C.A. Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£53,842 |
Cash | £10,177 |
Current Liabilities | £274,273 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (1 month, 2 weeks from now) |
21 November 2006 | Delivered on: 29 November 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
29 August 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
29 August 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 August 2015 | Micro company accounts made up to 30 November 2014 (1 page) |
19 August 2015 | Micro company accounts made up to 30 November 2014 (1 page) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 June 2013 | Appointment of Iain Hewitt as a director (3 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
7 June 2013 | Appointment of Iain Hewitt as a director (3 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
19 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 August 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 August 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
22 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
22 August 2007 | Ad 18/07/06--------- £ si [email protected]=1 £ ic 2/3 (1 page) |
22 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
22 August 2007 | Ad 18/07/06--------- £ si [email protected]=1 £ ic 2/3 (1 page) |
29 November 2006 | Partic of mort/charge * (4 pages) |
29 November 2006 | Partic of mort/charge * (4 pages) |
10 August 2006 | Ad 07/08/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Ad 07/08/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Nc inc already adjusted 18/07/06 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Registered office changed on 19/07/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Nc inc already adjusted 18/07/06 (1 page) |
19 July 2006 | Resolutions
|
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |