52-54 King Street
Stirling
FK8 1AY
Scotland
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Secretary Name | Mr Keith Macnicol Liddle |
---|---|
Status | Current |
Appointed | 27 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Steven Michael Kenee |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Paul Smith |
---|---|
Status | Resigned |
Appointed | 20 February 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 27 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Steven Michael Kenee |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(2 weeks after company formation) |
Appointment Duration | 6 days (resigned 27 February 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downing Llp, Ergon House Horseferry Road London SW1P 2AL |
Telephone | 01786 473218 |
---|---|
Telephone region | Stirling |
Registered Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
214.5k at £1 | Downing Planned Exit Vct 2011 PLC 36.36% Ordinary B |
---|---|
107.2k at £1 | Downing One Vct PLC 18.18% Ordinary B |
107.2k at £1 | Downing Structured Opportunities Vct 1 PLC 18.18% Ordinary B |
80.4k at £1 | Downing Planned Exit Vct 2 PLC 13.63% Ordinary B |
80.4k at £1 | Downing Planned Exit Vct 3 PLC 13.63% Ordinary B |
50 at £1 | Paul Smith 0.01% Ordinary |
50 at £1 | Stephen William Smith 0.01% Ordinary |
18 at £0.01 | Downing One Vct PLC 0.00% Ordinary A |
14 at £0.01 | Downing Planned Exit Vct 2 PLC 0.00% Ordinary A |
36 at £0.01 | Downing Planned Exit Vct 2011 PLC 0.00% Ordinary A |
14 at £0.01 | Downing Planned Exit Vct 3 PLC 0.00% Ordinary A |
18 at £0.01 | Downing Structured Opportunities Vct 1 PLC 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £484,253 |
Cash | £152,373 |
Current Liabilities | £264,258 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 20 February 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 26 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
5 March 2021 | Delivered on: 24 March 2021 Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Particulars: The subjects known as the fubar, 6 maxwell place, stirling FK8 1JU being the subjects registered in the land register of scotland under title number STG66487. Outstanding |
22 August 2019 | Delivered on: 2 September 2019 Persons entitled: Thincats Participations Limited Classification: A registered charge Particulars: All and whole the subjects known as the fubar, 6 maxwell place, stirling FK8 1JU being the subjects registered in the land register of scotland under title number STG66487. Outstanding |
16 August 2019 | Delivered on: 21 August 2019 Persons entitled: Thincats Participations Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 August 2017 | Delivered on: 31 August 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The fubar, 6 maxwell palce, stirling. STG66487. Outstanding |
17 August 2017 | Delivered on: 24 August 2017 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Particulars: All and whole the property known as fubar nightclub, 6 maxwell place, stirling FK8 1JU being the whole subjects registered in the land register of scotland under title number STG66487. Outstanding |
9 August 2017 | Delivered on: 22 August 2017 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2012 | Delivered on: 13 March 2012 Persons entitled: Downing LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 March 2012 | Delivered on: 13 March 2012 Persons entitled: Downing LLP Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the east side of maxwell place stirling; ground floor of an existing building lying to the north-east of the yard behind the subjects formerly known as the gateway restaurant maxwell place stirling (now known as gates public house and the faktory discotheque: and the subjects known as number 4 maxwell place stirling. Outstanding |
23 February 2021 | Previous accounting period shortened from 29 February 2020 to 27 February 2020 (1 page) |
---|---|
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
7 January 2020 | Satisfaction of charge SC4164250005 in full (4 pages) |
7 January 2020 | Satisfaction of charge SC4164250004 in full (4 pages) |
7 January 2020 | Satisfaction of charge SC4164250003 in full (4 pages) |
29 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
2 September 2019 | Registration of charge SC4164250007, created on 22 August 2019 (14 pages) |
21 August 2019 | Registration of charge SC4164250006, created on 16 August 2019 (75 pages) |
21 August 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
17 January 2019 | Accounts for a small company made up to 28 February 2018 (10 pages) |
3 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
14 November 2017 | Satisfaction of charge 1 in full (2 pages) |
14 November 2017 | Satisfaction of charge 2 in full (1 page) |
14 November 2017 | Satisfaction of charge 2 in full (1 page) |
14 November 2017 | Satisfaction of charge 1 in full (2 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 07/02/2017 (13 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 07/02/2017 (13 pages) |
2 September 2017 | Resolutions
|
2 September 2017 | Resolutions
|
31 August 2017 | Registration of charge SC4164250005, created on 24 August 2017 (14 pages) |
31 August 2017 | Registration of charge SC4164250005, created on 24 August 2017 (14 pages) |
30 August 2017 | Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Steven Michael Kenee as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Steven Michael Kenee as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017 (1 page) |
25 August 2017 | Alterations to floating charge SC4164250003 (22 pages) |
25 August 2017 | Alterations to floating charge SC4164250003 (22 pages) |
24 August 2017 | Registration of charge SC4164250004, created on 17 August 2017 (18 pages) |
24 August 2017 | Registration of charge SC4164250004, created on 17 August 2017 (18 pages) |
22 August 2017 | Registration of charge SC4164250003, created on 9 August 2017 (26 pages) |
22 August 2017 | Registration of charge SC4164250003, created on 9 August 2017 (26 pages) |
8 February 2017 | 07/02/17 Statement of Capital gbp 189.47
|
8 February 2017 | 07/02/17 Statement of Capital gbp 189.47
|
21 November 2016 | Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016 (3 pages) |
21 November 2016 | Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016 (3 pages) |
28 September 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
28 September 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
13 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
7 April 2015 | Auditor's resignation (1 page) |
7 April 2015 | Auditor's resignation (1 page) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
15 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
8 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
8 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
19 August 2013 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
19 August 2013 | Termination of appointment of Nicholas Lewis as a director (1 page) |
19 August 2013 | Termination of appointment of Nicholas Lewis as a director (1 page) |
19 August 2013 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
18 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
27 May 2012 | Termination of appointment of Paul Smith as a secretary (1 page) |
27 May 2012 | Termination of appointment of Paul Smith as a secretary (1 page) |
27 May 2012 | Appointment of Mr Keith Macnicol Liddle as a secretary (1 page) |
27 May 2012 | Appointment of Mr Keith Macnicol Liddle as a secretary (1 page) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
5 March 2012 | Resolutions
|
5 March 2012 | Appointment of Mr Nicholas Peter Lewis as a director (2 pages) |
5 March 2012 | Appointment of Mr Nicholas Peter Lewis as a director (2 pages) |
5 March 2012 | Resolutions
|
4 March 2012 | Termination of appointment of Steven Kenee as a director (1 page) |
4 March 2012 | Termination of appointment of Steven Kenee as a director (1 page) |
21 February 2012 | Appointment of Paul Smith as a secretary (1 page) |
21 February 2012 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
21 February 2012 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
21 February 2012 | Appointment of Paul Smith as a secretary (1 page) |
20 February 2012 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Appointment of Paul Smith as a director (2 pages) |
20 February 2012 | Appointment of Paul Smith as a director (2 pages) |
20 February 2012 | Appointment of Mr Stephen William Smith as a director (2 pages) |
20 February 2012 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Appointment of Mr Stephen William Smith as a director (2 pages) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2012 | Incorporation (21 pages) |
7 February 2012 | Incorporation (21 pages) |