Company NameThe Big Tree Bar Ltd
DirectorJohn Joseph Kearney
Company StatusActive
Company NumberSC494020
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Joseph Kearney
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed11 February 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle Accountancy Services West Wing, Third Floo
Prestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr John Joseph Kearney
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed24 December 2014(same day as company formation)
RoleLicencee
Country of ResidenceScotland
Correspondence Address1 Orchill Drive
Plains
Airdrie
Lanarkshire
ML6 7US
Scotland
Director NameMr Scott Kincaid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cadzow Street
Hamilton
ML3 6DZ
Scotland

Location

Registered AddressThistle Accountancy Services West Wing, Third Floor
Prestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Joseph Kearney
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

12 February 2020Cessation of Scott Kincaid as a person with significant control on 11 February 2020 (1 page)
12 February 2020Notification of John Kearney as a person with significant control on 11 February 2020 (2 pages)
12 February 2020Termination of appointment of Scott Kincaid as a director on 11 February 2020 (1 page)
12 February 2020Appointment of Mr John Joseph Kearney as a director on 11 February 2020 (2 pages)
12 January 2020Notification of Scott Kincaid as a person with significant control on 17 December 2019 (2 pages)
12 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
19 December 2019Registered office address changed from 1 Orchill Drive Plains Airdrie Lanarkshire ML6 7US to 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ on 19 December 2019 (1 page)
19 December 2019Registered office address changed from 45 Stonehouse Bar Cadzow Street Hamilton ML3 6DZ Scotland to 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ on 19 December 2019 (1 page)
18 December 2019Cessation of John Joseph Kearney as a person with significant control on 17 December 2019 (1 page)
18 December 2019Appointment of Mr Scott Kincaid as a director on 17 December 2019 (2 pages)
18 December 2019Termination of appointment of John Joseph Kearney as a director on 17 December 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)