Company NameBramble Bars Limited
DirectorsMichael Aikman and Jason Scott
Company StatusActive
Company NumberSC307749
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Aikman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleBar Owner
Country of ResidenceScotland
Correspondence Address16a Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Jason Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleHospitality Consultant
Country of ResidenceScotland
Correspondence Address16a Queen Street
Edinburgh
EH2 1JE
Scotland
Secretary NameMr Jason Scott
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Queen Street
Edinburgh
EH2 1JE
Scotland

Contact

Websitebramblebar.co.uk

Location

Registered Address16a Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Scott
50.00%
Ordinary
1 at £1Michael Aikman
50.00%
Ordinary

Financials

Year2014
Net Worth£88,118
Cash£81,203
Current Liabilities£44,937

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

19 August 2015Delivered on: 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 August 2019 (7 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
20 August 2015Registration of charge SC3077490001, created on 19 August 2015 (8 pages)
20 August 2015Registration of charge SC3077490001, created on 19 August 2015 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Director's details changed for Mr Jason Scott on 14 January 2014 (2 pages)
1 September 2014Director's details changed for Mr Jason Scott on 14 January 2014 (2 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Mr Jason Scott on 30 August 2010 (1 page)
28 September 2010Director's details changed for Mr Michael Aikman on 30 August 2010 (2 pages)
28 September 2010Secretary's details changed for Mr Jason Scott on 30 August 2010 (1 page)
28 September 2010Director's details changed for Mr Michael Aikman on 30 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 September 2009Return made up to 30/08/09; full list of members (4 pages)
18 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 29 york place edinburgh EH1 3HP (1 page)
22 September 2008Registered office changed on 22/09/2008 from, 29 york place, edinburgh, EH1 3HP (1 page)
22 September 2008Registered office changed on 22/09/2008 from, 29 york place, edinburgh, EH1 3HP (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
30 August 2006Incorporation (17 pages)
30 August 2006Incorporation (17 pages)