Company NameThe Old Bank Restaurant Limited
DirectorsAllan Stuart Monaghan and Joann Louise Monaghan
Company StatusActive
Company NumberSC333701
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Allan Stuart Monaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Nunholm Road
Dumfries
DG1 1JW
Scotland
Director NameMrs Joann Louise Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Nunholm Road
Dumfries
Dumfries & Galloway
DG1 1JW
Scotland
Secretary NameMrs Joann Louise Monaghan
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Nunholm Road
Dumfries
Dumfries & Galloway
DG1 1JW
Scotland

Location

Registered Address23 George Street
Dumfries
Dumfries & Galloway
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,733
Cash£21,834
Current Liabilities£60,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

17 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
18 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 November 2009Director's details changed for Joann Louise Monaghan on 9 November 2009 (2 pages)
25 November 2009Director's details changed for Joann Louise Monaghan on 9 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Joann Louise Monaghan on 9 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 September 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 September 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
10 November 2008Director's change of particulars / allan monaghan / 01/12/2007 (2 pages)
10 November 2008Director and secretary's change of particulars / joann monaghan / 01/12/2007 (1 page)
10 November 2008Director and secretary's change of particulars / joann monaghan / 01/12/2007 (1 page)
10 November 2008Director's change of particulars / allan monaghan / 01/12/2007 (2 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
9 November 2007Incorporation (12 pages)
9 November 2007Incorporation (12 pages)