Company NameFubar Stirling Limited
Company StatusActive - Proposal to Strike off
Company NumberSC416425
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Stephen William Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Secretary NameMr Keith Macnicol Liddle
StatusCurrent
Appointed27 May 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Steven Michael Kenee
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NamePaul Smith
StatusResigned
Appointed20 February 2012(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 27 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Steven Michael Kenee
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(2 weeks after company formation)
Appointment Duration6 days (resigned 27 February 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowning Llp, Ergon House Horseferry Road
London
SW1P 2AL

Contact

Telephone01786 473218
Telephone regionStirling

Location

Registered Address2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

214.5k at £1Downing Planned Exit Vct 2011 PLC
36.36%
Ordinary B
107.2k at £1Downing One Vct PLC
18.18%
Ordinary B
107.2k at £1Downing Structured Opportunities Vct 1 PLC
18.18%
Ordinary B
80.4k at £1Downing Planned Exit Vct 2 PLC
13.63%
Ordinary B
80.4k at £1Downing Planned Exit Vct 3 PLC
13.63%
Ordinary B
50 at £1Paul Smith
0.01%
Ordinary
50 at £1Stephen William Smith
0.01%
Ordinary
18 at £0.01Downing One Vct PLC
0.00%
Ordinary A
14 at £0.01Downing Planned Exit Vct 2 PLC
0.00%
Ordinary A
36 at £0.01Downing Planned Exit Vct 2011 PLC
0.00%
Ordinary A
14 at £0.01Downing Planned Exit Vct 3 PLC
0.00%
Ordinary A
18 at £0.01Downing Structured Opportunities Vct 1 PLC
0.00%
Ordinary A

Financials

Year2014
Net Worth£484,253
Cash£152,373
Current Liabilities£264,258

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due20 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End26 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

5 March 2021Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered on: 21 August 2019
Persons entitled: Thincats Participations Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 August 2017Delivered on: 31 August 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The fubar, 6 maxwell palce, stirling. STG66487.
Outstanding
17 August 2017Delivered 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 2017Delivered on: 22 August 2017
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2012Delivered 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 2012Delivered 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

Filing History

23 February 2021Previous accounting period shortened from 29 February 2020 to 27 February 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 January 2020Satisfaction of charge SC4164250005 in full (4 pages)
7 January 2020Satisfaction of charge SC4164250004 in full (4 pages)
7 January 2020Satisfaction of charge SC4164250003 in full (4 pages)
29 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
2 September 2019Registration of charge SC4164250007, created on 22 August 2019 (14 pages)
21 August 2019Registration of charge SC4164250006, created on 16 August 2019 (75 pages)
21 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
17 January 2019Accounts for a small company made up to 28 February 2018 (10 pages)
3 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
14 November 2017Satisfaction of charge 1 in full (2 pages)
14 November 2017Satisfaction of charge 2 in full (1 page)
14 November 2017Satisfaction of charge 2 in full (1 page)
14 November 2017Satisfaction of charge 1 in full (2 pages)
20 September 2017Second filing of Confirmation Statement dated 07/02/2017 (13 pages)
20 September 2017Second filing of Confirmation Statement dated 07/02/2017 (13 pages)
2 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 August 2017Registration of charge SC4164250005, created on 24 August 2017 (14 pages)
31 August 2017Registration of charge SC4164250005, created on 24 August 2017 (14 pages)
30 August 2017Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Steven Michael Kenee as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Steven Michael Kenee as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017 (1 page)
25 August 2017Alterations to floating charge SC4164250003 (22 pages)
25 August 2017Alterations to floating charge SC4164250003 (22 pages)
24 August 2017Registration of charge SC4164250004, created on 17 August 2017 (18 pages)
24 August 2017Registration of charge SC4164250004, created on 17 August 2017 (18 pages)
22 August 2017Registration of charge SC4164250003, created on 9 August 2017 (26 pages)
22 August 2017Registration of charge SC4164250003, created on 9 August 2017 (26 pages)
8 February 201707/02/17 Statement of Capital gbp 189.47
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
(5 pages)
8 February 201707/02/17 Statement of Capital gbp 189.47
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
(5 pages)
21 November 2016Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016 (3 pages)
21 November 2016Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016 (3 pages)
28 September 2016Accounts for a small company made up to 29 February 2016 (7 pages)
28 September 2016Accounts for a small company made up to 29 February 2016 (7 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 589,871
(6 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 589,871
(6 pages)
13 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
13 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
7 April 2015Auditor's resignation (1 page)
7 April 2015Auditor's resignation (1 page)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 589,871
(6 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 589,871
(6 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 589,871
(6 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
15 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 589,871
(6 pages)
15 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 589,871
(6 pages)
15 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 589,871
(6 pages)
8 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
8 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
19 August 2013Appointment of Mr Steven Michael Kenee as a director (2 pages)
19 August 2013Termination of appointment of Nicholas Lewis as a director (1 page)
19 August 2013Termination of appointment of Nicholas Lewis as a director (1 page)
19 August 2013Appointment of Mr Steven Michael Kenee as a director (2 pages)
18 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
27 May 2012Termination of appointment of Paul Smith as a secretary (1 page)
27 May 2012Termination of appointment of Paul Smith as a secretary (1 page)
27 May 2012Appointment of Mr Keith Macnicol Liddle as a secretary (1 page)
27 May 2012Appointment of Mr Keith Macnicol Liddle as a secretary (1 page)
13 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(7 pages)
7 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(7 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
5 March 2012Appointment of Mr Nicholas Peter Lewis as a director (2 pages)
5 March 2012Appointment of Mr Nicholas Peter Lewis as a director (2 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
4 March 2012Termination of appointment of Steven Kenee as a director (1 page)
4 March 2012Termination of appointment of Steven Kenee as a director (1 page)
21 February 2012Appointment of Paul Smith as a secretary (1 page)
21 February 2012Appointment of Mr Steven Michael Kenee as a director (2 pages)
21 February 2012Appointment of Mr Steven Michael Kenee as a director (2 pages)
21 February 2012Appointment of Paul Smith as a secretary (1 page)
20 February 2012Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page)
20 February 2012Appointment of Paul Smith as a director (2 pages)
20 February 2012Appointment of Paul Smith as a director (2 pages)
20 February 2012Appointment of Mr Stephen William Smith as a director (2 pages)
20 February 2012Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page)
20 February 2012Appointment of Mr Stephen William Smith as a director (2 pages)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 February 2012Incorporation (21 pages)
7 February 2012Incorporation (21 pages)