Company NamePhd/Barga Ltd
DirectorsScott Walker Youngson and Scott Ryan Cardosi Shearer
Company StatusActive
Company NumberSC412413
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Scott Walker Youngson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address1 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Director NameMr Scott Ryan Cardosi Shearer
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleHotelier
Country of ResidenceScotland
Correspondence Address3 Castlegreen Road
Thurso
Caithness
KW14 7DN
Scotland

Location

Registered AddressCentral Hotel
Traill Street
Thurso
KW14 8EJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Shareholders

1000 at £1Scott Youngson
100.00%
Ordinary

Financials

Year2014
Net Worth£107,941
Cash£64,923
Current Liabilities£108,553

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

6 September 2012Delivered on: 22 September 2012
Persons entitled: Heineken UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The central hotel trail street thurso.
Outstanding
6 September 2012Delivered on: 15 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The central hotel, traill street, thurso, caithness.
Outstanding
24 August 2012Delivered on: 6 September 2012
Persons entitled: Bank of Scotland 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 August 2012Delivered on: 5 September 2012
Persons entitled: Heineken UK Limited

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

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
5 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 June 2016Director's details changed for Mr Scott Ryan Cardosi Shearer on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Scott Ryan Cardosi Shearer on 30 June 2016 (2 pages)
14 April 2016Appointment of Mr Scott Ryan Cardosi Shearer as a director on 1 March 2016 (2 pages)
14 April 2016Appointment of Mr Scott Ryan Cardosi Shearer as a director on 1 March 2016 (2 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 March 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
14 March 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2012Alterations to floating charge 2 (8 pages)
6 September 2012Alterations to floating charge 2 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2012Alterations to floating charge 1 (8 pages)
6 September 2012Alterations to floating charge 1 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 December 2011Incorporation (21 pages)
1 December 2011Incorporation (21 pages)