Company NameThe Kirkside Bar Limited
DirectorsDerek James Petterson and Kirsty Jane Robertson
Company StatusActive
Company NumberSC485238
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Derek James Petterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Johns Place
Perth
PH1 4SZ
Scotland
Director NameMs Kirsty Jane Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Gavin Maclean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Director NameMr Alan Cameron
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

Websitemcleodglaziers.co.uk
Email address[email protected]
Telephone01738 626170
Telephone regionPerth

Location

Registered AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Perthshire Glazing Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

6 November 2014Delivered on: 11 November 2014
Persons entitled: Picardie Limited

Classification: A registered charge
Particulars: The kirkside bar, st john's place, perth.
Outstanding
6 November 2014Delivered on: 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The kirkside bar st johns place perth.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Second filing for the appointment of Ms Kirsty Jane Robertson as a director (3 pages)
11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Alan Cameron as a director on 8 April 2023 (1 page)
15 August 2023Change of details for Perthshire Glazing Co. Limited as a person with significant control on 15 August 2023 (2 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (40 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (2 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
30 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (10 pages)
9 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
4 August 2022Appointment of Ms Kirsty Jane Robertson as a director on 1 August 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/12/2023
(2 pages)
1 August 2022Appointment of Mr Alan Cameron as a director on 1 August 2022 (2 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (40 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages)
4 November 2021Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 4 November 2021 (1 page)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
23 August 2021Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to 14 City Quay Dundee DD1 3JA on 23 August 2021 (1 page)
28 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
16 October 2020Termination of appointment of Gavin Maclean as a director on 14 May 2018 (1 page)
16 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 April 2019Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 12 May 2017 (1 page)
12 May 2017Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 12 May 2017 (1 page)
10 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
11 November 2014Registration of charge SC4852380003, created on 6 November 2014 (15 pages)
11 November 2014Registration of charge SC4852380003, created on 6 November 2014 (15 pages)
11 November 2014Registration of charge SC4852380003, created on 6 November 2014 (15 pages)
7 November 2014Registration of charge SC4852380002, created on 6 November 2014 (6 pages)
7 November 2014Registration of charge SC4852380002, created on 6 November 2014 (6 pages)
7 November 2014Registration of charge SC4852380002, created on 6 November 2014 (6 pages)
29 October 2014Registration of charge SC4852380001, created on 28 October 2014 (5 pages)
29 October 2014Registration of charge SC4852380001, created on 28 October 2014 (5 pages)
17 October 2014Appointment of Mr Gavin Maclean as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Gavin Maclean as a director on 17 October 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)