Company NameThe Brig Inn Limited
Company StatusActive
Company NumberSC350746
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Mary Gauld
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(same day as company formation)
RolePublic House
Country of ResidenceScotland
Correspondence AddressHighbank Gateside Road
Barrhead
Glasgow
G78 1EP
Scotland
Director NameMr William Hynman Gauld
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(same day as company formation)
RolePublic House
Country of ResidenceScotland
Correspondence AddressHighbank House
Gateside Road
Barrhead
Glasgow
G78 1EP
Scotland
Director NameMs Nicola McSkeane
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2013(5 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Telephone0141 8811677
Telephone regionGlasgow

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£25,701
Cash£5,604
Current Liabilities£13,758

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
5 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 March 2018Notification of William Hyndman Gauld as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 August 2016Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
8 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 March 2015Appointment of Ms Nicola Mcskeane as a director on 1 December 2013 (2 pages)
18 March 2015Appointment of Ms Nicola Mcskeane as a director on 1 December 2013 (2 pages)
18 March 2015Appointment of Ms Nicola Mcskeane as a director on 1 December 2013 (2 pages)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Registered office address changed from 141- 143 Cross Arthurlie Street Barrhead Glasgow G78 1EX to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 16 January 2015 (1 page)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Registered office address changed from 141- 143 Cross Arthurlie Street Barrhead Glasgow G78 1EX to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 16 January 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 January 2010Director's details changed for Mrs Mary Gauld on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr William Hynman Gauld on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mrs Mary Gauld on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr William Hynman Gauld on 12 January 2010 (2 pages)
27 November 2008Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Ad 03/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 November 2008Director appointed mrs mary gauld (1 page)
27 November 2008Director appointed mr william gauld (1 page)
27 November 2008Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Director appointed mr william gauld (1 page)
27 November 2008Ad 03/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 November 2008Director appointed mrs mary gauld (1 page)
3 November 2008Incorporation (13 pages)
3 November 2008Appointment terminated director peter valaitis (1 page)
3 November 2008Appointment terminated director peter valaitis (1 page)
3 November 2008Incorporation (13 pages)