Company NameThe Elm Bar Limited
DirectorStephen Forster Paterson
Company StatusActive
Company NumberSC450320
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Forster Paterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed11 October 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Grant James MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 2013(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Landmark Pub Company LTD
87.49%
Ordinary
286 at £1Stephen Forster Paterson
12.51%
Ordinary

Financials

Year2014
Net Worth£60,292
Cash£29,478
Current Liabilities£167,269

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

11 October 2017Delivered on: 12 October 2017
Persons entitled: Grant James Macdonald

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
20 May 2022Director's details changed for Mr Stephen Forster Paterson on 20 May 2022 (2 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
19 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
12 October 2017Registration of charge SC4503200001, created on 11 October 2017 (20 pages)
12 October 2017Registration of charge SC4503200001, created on 11 October 2017 (20 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,286
(4 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,286
(4 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,286
(4 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,286
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,286
(4 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,286
(4 pages)
23 October 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (4 pages)
23 October 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (4 pages)
17 May 2013Incorporation (23 pages)
17 May 2013Incorporation (23 pages)