Company NameInnis & Gunn Retail Limited
DirectorsDougal Gunn Sharp and Esther Margaret Binnie
Company StatusActive
Company NumberSC495046
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)
Previous NameBaresco Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Dougal Gunn Sharp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameEsther Margaret Binnie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Richard Cockburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr David Alexander Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameMr George Tait
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr James Arthur Coyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHamilton House 70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameMs Lesley Welsh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton House 70 Hamilton Drive
Glasgow
G12 8DR
Scotland

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Innis & Gunn Holdings LTD
95.00%
Ordinary
5 at £1David Hall
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

28 October 2016Delivered on: 9 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Stephen Anthony Mcquade as a director on 5 August 2020 (1 page)
6 August 2020Termination of appointment of Lesley Welsh as a director on 5 August 2020 (1 page)
5 May 2020Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2019Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
7 January 2019Director's details changed for Mr Lesley Welsh on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Stephen Anthony Mcquade as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Lesley Welsh as a director on 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
2 July 2018Termination of appointment of George Tait as a secretary on 30 June 2018 (1 page)
2 July 2018Termination of appointment of George Tait as a secretary on 30 June 2018 (1 page)
22 June 2018Termination of appointment of David Alexander Hall as a director on 31 March 2018 (1 page)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
16 May 2017Appointment of Mr James Arthur Coyle as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr James Arthur Coyle as a director on 16 May 2017 (2 pages)
25 January 2017Appointment of Esther Binnie as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Esther Binnie as a director on 1 January 2017 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 November 2016Registration of charge SC4950460001, created on 28 October 2016 (16 pages)
9 November 2016Registration of charge SC4950460001, created on 28 October 2016 (16 pages)
28 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
  • RES15 ‐ Change company name resolution on 2016-01-26
(1 page)
2 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
(1 page)
2 February 2016Company name changed baresco LIMITED\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2016Company name changed baresco LIMITED\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
27 November 2015Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page)
27 November 2015Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page)
28 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
28 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)