Company NameWilkies Bar Limited
Company StatusActive
Company NumberSC350339
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Lawrie Wilkie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
Midlothian
EH10 6PY
Scotland
Director NameMrs Margaret Mary McDonald Wilkie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
EH10 6PY
Scotland
Secretary NameMr James Lawrie Wilkie
NationalityBritish
StatusCurrent
Appointed16 September 2009(10 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
Midlothian
EH10 6PY
Scotland
Director NameMr Jamie John Wilkie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Director NameMrs Joanne Margaret Wilkie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 years, 5 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Director NameMs Lisa Jaime Wilkie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 years, 5 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1James Lawrie Wilkie
30.02%
Ordinary A
1.5k at £1Margaret Mary McDonald Wilkie
30.02%
Ordinary A
666 at £1James John Wilkie
13.32%
Ordinary B
666 at £1Joanne Margaret Wilkie
13.32%
Ordinary B
666 at £1Lisa Jaime Wilkie
13.32%
Ordinary B

Financials

Year2014
Net Worth£371,020
Cash£1,349
Current Liabilities£104,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

13 January 2009Delivered on: 3 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 great junction street & 1 henderson street, leith & shop number 3 henderson street now known as wilkies bar, 1-5 henderson street, leith.
Outstanding
12 November 2008Delivered on: 19 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
5 July 2020Director's details changed for Mrs Lisa Jaime Whelan on 22 June 2020 (2 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Director's details changed for Mr Jamie John Wilkie on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Jamie John Wilkie on 1 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(7 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(7 pages)
26 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(7 pages)
21 May 2013Appointment of Mrs Lisa Jaime Whelan as a director (2 pages)
21 May 2013Appointment of Mr Jamie John Wilkie as a director (2 pages)
21 May 2013Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages)
21 May 2013Appointment of Mrs Lisa Jaime Whelan as a director (2 pages)
21 May 2013Appointment of Mr Jamie John Wilkie as a director (2 pages)
21 May 2013Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
27 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 October 2009Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 October 2009Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 October 2009Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 23 October 2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 1 henderson street edinburgh midlothian EH6 6BT (1 page)
17 September 2009Appointment terminated secretary 1924 nominees LTD (1 page)
17 September 2009Secretary appointed mr james lawrie wilkie (1 page)
17 September 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 September 2009Appointment terminated secretary 1924 nominees LTD (1 page)
17 September 2009Secretary appointed mr james lawrie wilkie (1 page)
17 September 2009Registered office changed on 17/09/2009 from 1 henderson street edinburgh midlothian EH6 6BT (1 page)
17 September 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2009Ad 31/12/08\gbp si 1998@1=1998\gbp ic 1/1999\ (2 pages)
15 January 2009Ad 31/12/08\gbp si 1998@1=1998\gbp ic 1/1999\ (2 pages)
15 January 2009Statement of affairs (14 pages)
15 January 2009Statement of affairs (14 pages)
15 January 2009Statement of affairs (14 pages)
15 January 2009Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1999/5000\ (2 pages)
15 January 2009Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1999/5000\ (2 pages)
15 January 2009Statement of affairs (14 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 37 queen street edinburgh EH2 1JX (1 page)
31 October 2008Director appointed margaret mary mcdonald wilkie (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 37 queen street edinburgh EH2 1JX (1 page)
31 October 2008Director appointed margaret mary mcdonald wilkie (2 pages)
23 October 2008Incorporation (15 pages)
23 October 2008Incorporation (15 pages)