Company NameSheddinns Ltd
DirectorsRobert Mitchell and Angela Paterson
Company StatusActive
Company NumberSC462974
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Mitchell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1401 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMs Angela Paterson
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(8 years after company formation)
Appointment Duration2 years, 5 months
RoleBar Person
Country of ResidenceScotland
Correspondence Address1401 Gallowgate
Glasgow
G31 4EX
Scotland

Location

Registered Address1401 Gallowgate
Glasgow
G31 4EX
Scotland
ConstituencyGlasgow East
WardCalton

Shareholders

100 at £1Robert Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£16,726
Cash£15,027
Current Liabilities£7,918

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

12 May 2022Delivered on: 17 May 2022
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming the anchor bar, 1401 gallowgate, glasgow G31 4EX and 1 ewing place, glasgow and being the subjects registered in the land register under title number GLA33251.
Outstanding
21 October 2015Delivered on: 27 October 2015
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: Sheddens bar, 641, 643 and 645 shettleston road, glasgow. GLA129142.
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 April 2014Delivered on: 25 April 2014
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Sheddens bar, 641,643 & 645 shettleston road, glasgow GLA129142.
Outstanding
4 April 2014Delivered on: 12 April 2014
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Change of details for Mr Robert Mitchell as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Notification of Angela Paterson as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Director's details changed for Robert Mitchell on 20 December 2023 (2 pages)
20 December 2023Change of details for Mr Robert Mitchell as a person with significant control on 20 December 2023 (2 pages)
4 December 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
9 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 June 2023Registered office address changed from 1 Orchard Street Motherwell ML1 3JE Scotland to 1401 Gallowgate Glasgow G31 4EX on 1 June 2023 (1 page)
18 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 May 2022Registration of charge SC4629740005, created on 12 May 2022 (6 pages)
25 November 2021Appointment of Ms Angela Paterson as a director on 25 November 2021 (2 pages)
18 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 November 2020Registered office address changed from 1061 - 1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 3 November 2020 (1 page)
25 November 2019Registered office address changed from 1206 Tollcross Road Glasgow Glasgow G32 8HH to 1061 - 1063 Tollcross Road Glasgow G32 8UQ on 25 November 2019 (1 page)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
27 October 2015Registration of charge SC4629740004, created on 21 October 2015 (9 pages)
27 October 2015Registration of charge SC4629740004, created on 21 October 2015 (9 pages)
19 October 2015Registration of charge SC4629740003, created on 15 October 2015 (20 pages)
19 October 2015Registration of charge SC4629740003, created on 15 October 2015 (20 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
25 April 2014Registration of charge 4629740002 (11 pages)
25 April 2014Registration of charge 4629740002 (11 pages)
12 April 2014Registration of charge 4629740001 (14 pages)
12 April 2014Registration of charge 4629740001 (14 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)