Company NameThe Greyfriars Bar Limited
DirectorsDerek James Petterson and Kirsty Jane Robertson
Company StatusActive
Company NumberSC508881
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Derek James Petterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMs Kirsty Jane Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Gavin Maclean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

11 December 2015Delivered on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Greyfriars, 15 south street, perth. PTH18851.
Outstanding

Filing History

15 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
15 August 2023Change of details for Perthshire Glazing Co. Limited as a person with significant control on 15 August 2023 (2 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (40 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (2 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
30 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (9 pages)
2 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
2 August 2022Appointment of Ms Kirsty Jane Robertson as a director on 1 August 2022 (2 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (40 pages)
23 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
21 August 2020Termination of appointment of Gavin Maclean as a director on 14 May 2018 (1 page)
21 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 August 2019 (9 pages)
25 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 April 2019Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Notification of Perthshire Glazing Co. Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Perthshire Glazing Co. Limited as a person with significant control on 3 July 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
17 February 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
14 December 2015Registration of charge SC5088810002, created on 11 December 2015 (5 pages)
14 December 2015Registration of charge SC5088810002, created on 11 December 2015 (5 pages)
15 September 2015Registration of charge SC5088810001, created on 3 September 2015 (6 pages)
15 September 2015Registration of charge SC5088810001, created on 3 September 2015 (6 pages)
15 September 2015Registration of charge SC5088810001, created on 3 September 2015 (6 pages)
7 September 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2
(3 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)