Company NameEast End Inn Limited
DirectorsGary Stenhouse and Jamie Robin Mackay
Company StatusLiquidation
Company NumberSC532132
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Stenhouse
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Garvock Hill
Dunfermline
KY12 7TZ
Scotland
Director NameMr Jamie Robin Mackay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(1 year after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St Davids Business Park Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr Jamie Robin Mackay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodmill Steading Woodmill Road
Dunfermline
KY11 4EP
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 April 2022 (2 years ago)
Next Return Due21 April 2023 (overdue)

Charges

24 December 2018Delivered on: 28 December 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 10 mercer place, dunfermline, KY11 4UG registered under title number FFE49858.
Outstanding
1 October 2018Delivered on: 5 October 2018
Persons entitled:
Bdw Trading Limited
Cala Management Limited

Classification: A registered charge
Particulars: Subjects at dalmeny prk, wouth queensferry. WLN47383. Please refer to the plan for further information.
Outstanding
5 September 2017Delivered on: 13 September 2017
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 10 mercer place, dunfermline title number FFE49858.
Outstanding
25 January 2017Delivered on: 7 February 2017
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 7 February 2017
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 10 mercer place, dunfermline. FEE49858.
Outstanding

Filing History

13 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 December 2018Registration of charge SC5321320005, created on 24 December 2018 (3 pages)
5 October 2018Registration of charge SC5321320004, created on 1 October 2018 (7 pages)
27 August 2018Satisfaction of charge SC5321320003 in full (1 page)
24 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 September 2017Satisfaction of charge SC5321320001 in full (4 pages)
15 September 2017Satisfaction of charge SC5321320001 in full (4 pages)
13 September 2017Registration of charge SC5321320003, created on 5 September 2017 (3 pages)
13 September 2017Registration of charge SC5321320003, created on 5 September 2017 (3 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 April 2017Appointment of Mr Jamie Robin Mackay as a director on 12 April 2017 (2 pages)
25 April 2017Appointment of Mr Jamie Robin Mackay as a director on 12 April 2017 (2 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 February 2017Registration of charge SC5321320001, created on 1 February 2017 (5 pages)
7 February 2017Registration of charge SC5321320002, created on 25 January 2017 (8 pages)
7 February 2017Registration of charge SC5321320002, created on 25 January 2017 (8 pages)
7 February 2017Registration of charge SC5321320001, created on 1 February 2017 (5 pages)
20 December 2016Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page)
8 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-08
  • GBP 2
(23 pages)
8 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-08
  • GBP 2
(23 pages)