Company NameBar 24 (Livingston) Ltd
DirectorPatricia Michelle Finlayson
Company StatusActive
Company NumberSC555132
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)

Business Activity

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

Director

Director NameMrs Patricia Michelle Finlayson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressSuite 1 Airlie House
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland

Location

Registered AddressSuite 1 Airlie House
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 November 2018Registered office address changed from Suite D 11 Boston Road Glenrothes KY6 2RE Scotland to Suite 1 Airlie House Pentland Park Glenrothes Fife KY6 2AG on 21 November 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 March 2017Registered office address changed from 24 Almondvale Centre, Almondvale South Livingston EH54 6NB Scotland to Suite D 11 Boston Road Glenrothes KY6 2RE on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 24 Almondvale Centre, Almondvale South Livingston EH54 6NB Scotland to Suite D 11 Boston Road Glenrothes KY6 2RE on 8 March 2017 (1 page)
27 February 2017Registered office address changed from Suite D 11 Boston Road Glenrothes KY6 2RE Scotland to 24 Almondvale Centre, Almondvale South Livingston EH54 6NB on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Suite D 11 Boston Road Glenrothes KY6 2RE Scotland to 24 Almondvale Centre, Almondvale South Livingston EH54 6NB on 27 February 2017 (1 page)
30 January 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
30 January 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)