Company NameThe Bridge Inn Ratho Limited
DirectorsGraham Ralph Chalmers Bucknall and Rachel Margaret Evelyn Bucknall
Company StatusActive
Company NumberSC368498
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham Ralph Chalmers Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Hall Baird Road
Ratho
EH28 8QY
Scotland
Director NameMs Rachel Margaret Evelyn Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Hall Baird Road
Ratho
EH28 8QY
Scotland

Location

Registered AddressFloor 3, 1-4
Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£152,801
Cash£20,057
Current Liabilities£938,821

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Charges

30 January 2014Delivered on: 7 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The beer garden. The bridge inn. 27 baird road. Ratho. Newbridge. MID151138. Notification of addition to or amendment of charge.
Outstanding
8 December 2013Delivered on: 18 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2010Delivered on: 22 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the bridge inn, 27 baird road, ratho, title number MID75189.
Outstanding
5 January 2010Delivered on: 8 January 2010
Persons entitled: Clydesdale Bank 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

24 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
10 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2020Change of details for The Tbc Pub Company Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
4 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
14 July 2016Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 14 July 2016 (2 pages)
1 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
1 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
1 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
1 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,250
(5 pages)
18 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,250
(5 pages)
16 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,250
(5 pages)
16 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,250
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Registration of charge 3684980004 (15 pages)
7 February 2014Registration of charge 3684980004 (15 pages)
14 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,250
(5 pages)
14 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,250
(5 pages)
18 December 2013Registration of charge 3684980003 (21 pages)
18 December 2013Registration of charge 3684980003 (21 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 07/10/2011
(45 pages)
19 October 2011Consolidation of shares on 7 October 2011 (5 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 07/10/2011
(45 pages)
19 October 2011Consolidation of shares on 7 October 2011 (5 pages)
19 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1,250.00
(4 pages)
19 October 2011Consolidation of shares on 7 October 2011 (5 pages)
19 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1,250.00
(4 pages)
29 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
29 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 June 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
22 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
1 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Incorporation (23 pages)
13 November 2009Incorporation (23 pages)