Edinburgh
EH2 1DY
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Thistle Street Edinburgh EH2 1DY Scotland |
Director Name | Mr Stuart Murray McCluskey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 29/4 Cheyne Street Edinburgh EH4 1JD Scotland |
Registered Address | 51 Thistle Street Edinburgh EH2 1DY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Stuart Mccluskey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,895 |
Cash | £6,197 |
Current Liabilities | £159,472 |
Latest Accounts | 26 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
27 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Audit exemption statement of guarantee by parent company for period ending 26/06/22 (3 pages) |
7 July 2023 | Audit exemption subsidiary accounts made up to 26 June 2022 (8 pages) |
7 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/06/22 (28 pages) |
7 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 26/06/22 (1 page) |
25 June 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
27 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
21 September 2022 | Audit exemption subsidiary accounts made up to 27 June 2021 (9 pages) |
21 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/06/21 (1 page) |
21 September 2022 | Audit exemption statement of guarantee by parent company for period ending 27/06/21 (3 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/06/21 (28 pages) |
27 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
10 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Total exemption full accounts made up to 28 June 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 May 2021 | Previous accounting period extended from 30 May 2020 to 30 June 2020 (1 page) |
10 February 2021 | Second filing of Confirmation Statement dated 11 February 2020 (3 pages) |
9 July 2020 | Appointment of Christopher John Stewart as a director on 3 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Archie John Aiton as a director on 3 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Stuart Murray Mccluskey as a director on 3 July 2020 (1 page) |
8 July 2020 | Resolutions
|
2 March 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
28 February 2020 | Notification of Devil's Advocate Ltd as a person with significant control on 17 July 2018 (2 pages) |
28 February 2020 | Cessation of Stuart Murray Mccluskey as a person with significant control on 17 July 2018 (1 page) |
28 February 2020 | Confirmation statement made on 11 February 2020 with no updates
|
28 February 2020 | Cessation of Christopher John Stewart as a person with significant control on 17 July 2018 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
20 July 2018 | Resolutions
|
8 June 2018 | Registration of charge SC3933590001, created on 4 June 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
9 May 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
9 May 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Stuart Murray Mccluskey on 1 January 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Stuart Murray Mccluskey on 1 January 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
20 June 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Stuart Mccluskey on 26 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr Stuart Mccluskey on 26 April 2011 (3 pages) |
11 February 2011 | Incorporation (22 pages) |
11 February 2011 | Incorporation (22 pages) |