Dunfermline
KY11 8QE
Scotland
Director Name | Mr Christopher Robin Thewlis |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harry's Bar 7b Randolph Place Edinburgh EH3 7TH Scotland |
Director Name | Mr David Neill Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harry's Bar 7b Randolph Place Edinburgh EH3 7TH Scotland |
Director Name | Mr Graham John Langley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harry's Bar 7b Randolph Place Edinburgh EH3 7TH Scotland |
Director Name | Mr Mike Olov Christopherson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2016(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Elm Row Joseph Pearces Bar Edinburgh EH7 4AA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Correspondence Address | 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
6 September 2017 | Delivered on: 9 September 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming southside social 42/44 buccleuch street, edinburgh - for more details see instrument. Outstanding |
---|---|
6 September 2017 | Delivered on: 14 September 2017 Persons entitled: Resilient Scotland Limited in Its Capacity as Trustee for the Jessica (Scotland) Trust and Acting Through Foundation Scotland as Agent for and on Behalf of the Jessica (Scotland) Trust Classification: A registered charge Particulars: All and whole the subjects known as and forming southside social (formerly known as meadow bar), 42/44 buccleuch street, edinburgh EH8 9LP, being the southmost shop comprising the basement, ground floor and first floor premises forming part of all and whole the tenement at 40, 42 and 44 buccleuch street, edinburgh being all and whole (first) that public house and licensed premises situated at numbers 40 and 42 buccleuch street, edinburgh in the county of midlothian, being the subjects described in and disponed (in the first place) by disposition by william younger and company limited and others in favour of thistle inns limited dated 17 and 19 both days of december 1958 and 3 january 1959 and recorded in the division of the general register of sasines applicable to the county of midlothian (formerly the county of edinburgh) on 29 january 1959; (second) all and whole the cellar which sometime belonged to mrs anna ogrodintzy or lewis, being the northmost cellar of the eight cellars under the tenement numbers 40, 42 and 44 buccleuch street aforesaid; and (third) all and whole that shop number 44 (formerly number 19) buccleuch street edinburgh together with the cellars pertaining to the same, all as sometime occupied by william mcgibbon hunter being the subjects in the said city parish of edinburgh and county of midlothian described in and disponed by the disposition by william mcgill in favour of thomas leitch recorded in the said division of the general register of sasines on 16 may 1888; together with (one) the rights granted by deed of servitude by the university court of the university of edinburgh in favour of the said scottish & newcastle breweries PLC dated 11 february and recorded in the division of the general register of sasines 13 june both months of the year 1983; (two) the heritable fittings and fixtures in and upon the said subjects; (three) the goodwill so far as heritable of the said subjects; (four) the parts, privileges and pertinents and all rights common, mutual and otherwise effeiring thereto; and (five) the chargor’s whole right, title and interest present and future in and to the said subjects. Outstanding |
30 August 2017 | Delivered on: 6 September 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
16 April 2016 | Delivered on: 6 May 2016 Persons entitled: Resillient Scotland Limited Classification: A registered charge Outstanding |
14 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 October 2020 | Registered office address changed from Harry's Bar 7B Randolph Place Edinburgh EH3 7th United Kingdom to 23 Elm Row Joseph Pearces Bar Edinburgh EH7 4AA on 27 October 2020 (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Second filing of Confirmation Statement dated 14/11/2019 (5 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates
|
24 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
12 October 2018 | Termination of appointment of Christopher Robin Thewlis as a director on 5 October 2018 (1 page) |
12 October 2018 | Notification of Nordic Light Properties Limited as a person with significant control on 5 October 2018 (2 pages) |
12 October 2018 | Cessation of Christopher Robin Thewlis as a person with significant control on 5 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Graham John Langley as a director on 7 August 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
11 December 2017 | Termination of appointment of David Neill Moore as a director on 28 November 2017 (2 pages) |
14 September 2017 | Registration of charge SC5323060003, created on 6 September 2017 (16 pages) |
9 September 2017 | Registration of charge SC5323060004, created on 6 September 2017 (9 pages) |
9 September 2017 | Registration of charge SC5323060004, created on 6 September 2017 (9 pages) |
7 September 2017 | Alterations to floating charge SC5323060001 (20 pages) |
7 September 2017 | Alterations to floating charge SC5323060002 (19 pages) |
7 September 2017 | Alterations to floating charge SC5323060002 (19 pages) |
7 September 2017 | Alterations to floating charge SC5323060001 (20 pages) |
6 September 2017 | Registration of charge SC5323060002, created on 30 August 2017 (19 pages) |
6 September 2017 | Registration of charge SC5323060002, created on 30 August 2017 (19 pages) |
31 August 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD to Harry's Bar 7B Randolph Place Edinburgh EH3 7th on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD to Harry's Bar 7B Randolph Place Edinburgh EH3 7th on 30 August 2017 (1 page) |
18 May 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
18 May 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 May 2016 | Registration of charge SC5323060001, created on 16 April 2016 (17 pages) |
6 May 2016 | Registration of charge SC5323060001, created on 16 April 2016 (17 pages) |
20 April 2016 | Appointment of Mr Mike Olov Christopherson as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Graham John Langley as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr David Neill Moore as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr David Neill Moore as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Graham John Langley as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Mike Olov Christopherson as a director on 12 April 2016 (2 pages) |
11 April 2016 | Incorporation of a Community Interest Company (49 pages) |
11 April 2016 | Incorporation of a Community Interest Company (49 pages) |