Company NameSaramago Ltd
DirectorsChristopher John Paul Smith and Claire Anne Butler
Company StatusActive
Company NumberSC405318
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Paul Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleLicensee
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMr Christopher Paul Smith
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Claire Anne Butler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2015(4 years after company formation)
Appointment Duration8 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Contact

Telephone0141 3327959
Telephone regionGlasgow

Location

Registered AddressThe Doublet Bar
74 Park Road
Glasgow
G4 9JF
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Net Worth£40,590
Cash£119,920
Current Liabilities£117,568

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (9 months ago)
Next Return Due26 August 2024 (3 months, 2 weeks from now)

Charges

18 September 2015Delivered on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 September 2017Change of details for Mr Christopher Paul Smith as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Christopher Paul Smith on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Christopher Paul Smith as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Christopher Paul Smith on 13 September 2017 (2 pages)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 May 2017Director's details changed for Miss Claire Anne Butler on 9 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Claire Anne Butler on 9 May 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Registration of charge SC4053180001, created on 18 September 2015 (7 pages)
22 September 2015Registration of charge SC4053180001, created on 18 September 2015 (7 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Appointment of Miss Claire Anne Butler as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Miss Claire Anne Butler as a director on 1 September 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
7 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
20 July 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
20 July 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
8 March 2012Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
(4 pages)
24 August 2011Registered office address changed from 1 1 111 Deanston Drive Shawlands Glasgow Lanarkshire G41 3LJ United Kingdom on 24 August 2011 (1 page)
24 August 2011Director's details changed for Mr Christopher Paul Smith on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher Paul Smith on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from 1 1 111 Deanston Drive Shawlands Glasgow Lanarkshire G41 3LJ United Kingdom on 24 August 2011 (1 page)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)