Company NameThe Innis And Gunn Hospitality Group (Sco, Ni And Irl) Limited
DirectorsDougal Gunn Sharp and Esther Margaret Binnie
Company StatusActive
Company NumberSC508856
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Dougal Gunn Sharp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months
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
Appointed21 October 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Lesley Welsh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleTenancy Director
Country of ResidenceScotland
Correspondence AddressHamilton House 70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHamilton House 70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameMr David Richard Cockburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr James Arthur Coyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
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

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 May 2021Delivered on: 7 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled:
Baresco Limited
G1 Group (Holdings) PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 April 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
15 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
24 September 2021Change of details for Innis & Gunn Retail Limited as a person with significant control on 30 July 2021 (2 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
21 September 2021Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
21 September 2021Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
30 July 2021Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021 (1 page)
7 June 2021Registration of charge SC5088560002, created on 28 May 2021 (16 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 May 2020Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page)
15 January 2020Change of details for Innis & Gunn Retail Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2020Change of details for Innis & Gunn Retail Limited as a person with significant control on 31 December 2018 (2 pages)
16 December 2019Change of details for Innis & Gunn Retail Limited as a person with significant control on 30 January 2019 (2 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2019Cessation of Dougal Gunn Sharp as a person with significant control on 23 January 2019 (1 page)
21 October 2019Appointment of Esther Margaret Binnie as a director on 21 October 2019 (2 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
12 March 2019Notification of Dougal Gunn Sharp as a person with significant control on 23 January 2019 (2 pages)
8 March 2019Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland to 6 Randolph Crescent Edinburgh EH3 7th on 8 March 2019 (1 page)
1 March 2019Cessation of G1 Group (Holdings) Plc as a person with significant control on 30 January 2019 (1 page)
30 January 2019Resolutions
  • RES13 ‐ Appointment of director approved 23/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 January 2019Change of share class name or designation (2 pages)
30 January 2019Change of share class name or designation (2 pages)
28 January 2019Appointment of Mr Dougal Gunn Sharp as a director on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of Stephen Anthony Mcquade as a director on 31 December 2018 (1 page)
4 January 2019Satisfaction of charge SC5088560001 in full (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
20 June 2018Confirmation statement made on 19 June 2018 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)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
24 March 2016Full accounts made up to 31 December 2015 (15 pages)
24 March 2016Full accounts made up to 31 December 2015 (15 pages)
5 February 2016Appointment of Mr James Arthur Coyle as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr James Arthur Coyle as a director on 1 February 2016 (2 pages)
12 January 2016Termination of appointment of David Richard Cockburn as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of David Richard Cockburn as a director on 31 December 2015 (1 page)
6 July 2015Change of share class name or designation (2 pages)
6 July 2015Resolutions
  • RES13 ‐ As per section 190 lease by the company of property approved 01/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ As per section 190 lease by the company of property approved 01/07/2015
(28 pages)
6 July 2015Change of share class name or designation (2 pages)
3 July 2015Appointment of Mr David Richard Cockburn as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr David Richard Cockburn as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr David Richard Cockburn as a director on 1 July 2015 (2 pages)
2 July 2015Registration of charge SC5088560001, created on 1 July 2015 (19 pages)
2 July 2015Termination of appointment of Lesley Welsh as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Lesley Welsh as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Lesley Welsh as a director on 1 July 2015 (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 July 2015Registration of charge SC5088560001, created on 1 July 2015 (19 pages)
2 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 July 2015Registration of charge SC5088560001, created on 1 July 2015 (19 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)