Company NameAdair Pub Co. Ltd
DirectorsSean Adair and May Adair
Company StatusActive
Company NumberSC490610
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameSean Adair
Date of BirthApril 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dewar Avenue Kincardine
Alloa
FK10 4RY
Scotland
Director NameMay Adair
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dewar Avenue
Kincardine
Alloa
FK10 4RY
Scotland
Director NameMay Adair
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dewar Avenue Kincardine
Alloa
FK10 4RY
Scotland
Director NameIan Adair
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address66 Dewar Avenue Kincardine
Alloa
FK10 4RY
Scotland

Location

Registered Address66 Dewar Avenue
Kincardine
Alloa
FK10 4RY
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

8 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
26 July 2023Registered office address changed from Lower Allanview Lower Allanview, Moray Street Blackford Auchterarder PH4 1PY Scotland to 66 Dewar Avenue Kincardine Alloa FK10 4RY on 26 July 2023 (1 page)
26 July 2023Confirmation statement made on 11 June 2023 with updates (3 pages)
16 March 2023Registered office address changed from 15 Academy Street Forfar DD8 2HA to Lower Allanview Lower Allanview, Moray Street Blackford Auchterarder PH4 1PY on 16 March 2023 (1 page)
23 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
4 July 2022Change of details for a person with significant control (2 pages)
1 July 2022Change of details for Sean Adair as a person with significant control on 6 April 2016 (2 pages)
1 July 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
25 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
9 August 2019Notification of May Adair as a person with significant control on 11 June 2019 (2 pages)
9 August 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
9 August 2019Cessation of Ian Adair as a person with significant control on 11 June 2019 (1 page)
6 August 2019Appointment of May Adair as a director on 11 June 2019 (2 pages)
21 May 2019Termination of appointment of Ian Adair as a director on 21 May 2019 (1 page)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 October 2017Notification of Ian Adair as a person with significant control on 14 March 2017 (2 pages)
6 October 2017Notification of Ian Adair as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Cessation of May Adair as a person with significant control on 6 October 2017 (1 page)
6 October 2017Cessation of May Adair as a person with significant control on 14 March 2017 (1 page)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 May 2017Appointment of Ian Adair as a director on 14 March 2017 (2 pages)
4 May 2017Termination of appointment of May Adair as a director on 14 March 2017 (1 page)
4 May 2017Appointment of Ian Adair as a director on 14 March 2017 (2 pages)
4 May 2017Termination of appointment of May Adair as a director on 14 March 2017 (1 page)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(6 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(6 pages)
21 November 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 November 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 November 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 November 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 200
(24 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 200
(24 pages)