Ratho
EH28 8QY
Scotland
Director Name | Ms Rachel Margaret Evelyn Bucknall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ratho Hall Baird Road Ratho EH28 8QY Scotland |
Registered Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £152,801 |
Cash | £20,057 |
Current Liabilities | £938,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
30 January 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
24 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
10 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 November 2020 | Change of details for The Tbc Pub Company Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 July 2016 | Registered 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 2016 | Registered 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 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
1 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
1 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
1 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Registration of charge 3684980004 (15 pages) |
7 February 2014 | Registration of charge 3684980004 (15 pages) |
14 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Registration of charge 3684980003 (21 pages) |
18 December 2013 | Registration of charge 3684980003 (21 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Consolidation of shares on 7 October 2011 (5 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Consolidation of shares on 7 October 2011 (5 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
19 October 2011 | Consolidation of shares on 7 October 2011 (5 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
29 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
29 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 June 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
22 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Incorporation (23 pages) |
13 November 2009 | Incorporation (23 pages) |