Company NameThe Exchange Bar (EK) Limited
Company StatusActive
Company NumberSC492456
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMrs Linda Elizabeth Keenan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Princes Mall
East Kilbride
G74 1LB
Scotland
Director NameMrs Alison Bavaird
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Princes Mall, Town Centre
East Kilbride
Glasgow
G74 1LB
Scotland
Director NameMr Gordon David Bavaird
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Princes Mall, Town Centre
East Kilbride
Glasgow
G74 1LB
Scotland
Director NameMr Joseph Michael Keenan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Princes Mall, Town Centre
East Kilbride
Glasgow
G74 1LB
Scotland

Contact

Telephone01355 232425
Telephone regionEast Kilbride

Location

Registered Address1-3 Princes Mall, Town Centre
East Kilbride
Glasgow
G74 1LB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

25 at £1Alison Bavaird
25.00%
Ordinary
25 at £1Gordon David Bavaird
25.00%
Ordinary
25 at £1Joseph Michael Kennan
25.00%
Ordinary
25 at £1Linda Elizabeth Keenan
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

28 June 2015Delivered on: 30 June 2015
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: 1-3 princes square, east kilbride, glasgow LAN202343.
Outstanding

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 August 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
19 August 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
30 June 2015Registration of charge SC4924560001, created on 28 June 2015 (5 pages)
30 June 2015Registration of charge SC4924560001, created on 28 June 2015 (5 pages)
22 April 2015Director's details changed for Mr Joseph Kennan on 27 March 2015 (2 pages)
22 April 2015Appointment of Mr Joseph Kennan as a director on 27 March 2015 (2 pages)
22 April 2015Director's details changed for Mr Joseph Kennan on 27 March 2015 (2 pages)
22 April 2015Appointment of Mr Joseph Kennan as a director on 27 March 2015 (2 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
(4 pages)
16 April 2015Appointment of Mr Gordon David Bavaird as a director on 27 March 2015 (3 pages)
16 April 2015Appointment of Mrs Alison Bavaird as a director on 27 March 2015 (3 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
(4 pages)
16 April 2015Appointment of Mrs Alison Bavaird as a director on 27 March 2015 (3 pages)
16 April 2015Appointment of Mr Gordon David Bavaird as a director on 27 March 2015 (3 pages)
10 March 2015Registered office address changed from 36 Muir Street Motherwell Lanarkshire ML1 1BW United Kingdom to 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 36 Muir Street Motherwell Lanarkshire ML1 1BW United Kingdom to 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB on 10 March 2015 (1 page)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)