Edinburgh
EH3 8HX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Brenda McLean |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Publican |
Correspondence Address | 1/8 Succoth Avenue Edinburgh EH12 6BE Scotland |
Secretary Name | Mr Kenneth McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 1/8 Succoth Avenue Edinburgh EH12 6BE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
30k at £1 | Jill Drummond 30.00% Ordinary |
---|---|
30k at £1 | Kenneth Mclean Jnr 30.00% Ordinary |
30k at £1 | Mark Mclean 30.00% Ordinary |
10k at £1 | Kenneth Mclean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,641,156 |
Cash | £57,754 |
Current Liabilities | £172,455 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
3 February 2009 | Delivered on: 6 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The brunswick lounge, 71 elm row, edinburgh. Outstanding |
---|---|
3 February 2009 | Delivered on: 6 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Coach and horses, 110 high street, musselburgh. Outstanding |
3 February 2009 | Delivered on: 6 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The anchor inn, 10 edinburgh road, south queensferry. Outstanding |
13 January 2009 | Delivered on: 20 January 2009 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 |
22 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (13 pages) |
---|---|
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr Kenneth Mclean on 26 October 2018 (2 pages) |
29 October 2018 | Change of details for Mr Kenneth Mclean as a person with significant control on 26 October 2018 (2 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 November 2009 | Director's details changed for Mr Kenneth Mclean on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Kenneth Mclean on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Kenneth Mclean on 1 October 2009 (2 pages) |
6 May 2009 | Amending 88(2)-01/01/09 correcting allotment from 17/12/98. (2 pages) |
6 May 2009 | Amending 88(2)-01/01/09 correcting allotment from 17/12/98. (2 pages) |
6 May 2009 | Statement of affairs (9 pages) |
6 May 2009 | Statement of affairs (9 pages) |
30 April 2009 | Appointment terminated secretary kenneth mclean (1 page) |
30 April 2009 | Appointment terminated director brenda mclean (1 page) |
30 April 2009 | Appointment terminated director brenda mclean (1 page) |
30 April 2009 | Appointment terminated secretary kenneth mclean (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 January 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
13 January 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
24 December 2008 | Nc inc already adjusted 24/10/08 (1 page) |
24 December 2008 | Resolutions
|
24 December 2008 | Nc inc already adjusted 24/10/08 (1 page) |
24 December 2008 | Resolutions
|
17 December 2008 | Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 December 2008 | Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 December 2008 | Secretary appointed mr kenneth mclean (1 page) |
9 December 2008 | Director appointed mrs brenda kathryn mclean (1 page) |
9 December 2008 | Director appointed mrs brenda kathryn mclean (1 page) |
9 December 2008 | Director appointed mr kenneth mclean (1 page) |
9 December 2008 | Secretary appointed mr kenneth mclean (1 page) |
9 December 2008 | Director appointed mr kenneth mclean (1 page) |
29 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |