Company NameCCB Pubs Limited
DirectorsJames Derek Scott Carnegie and Donald John Smith
Company StatusActive
Company NumberSC612811
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding House, 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland

Location

Registered AddressMalcolmburn
Mulben
Keith
AB55 6YB
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
2 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
15 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 653,252
(3 pages)
7 December 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 548,252
(3 pages)
7 December 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
18 November 2022Termination of appointment of Graeme Hay as a director on 17 November 2022 (1 page)
16 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
29 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 510,252
(3 pages)
8 March 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 480,252
(3 pages)
8 December 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
26 May 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 418,252
(3 pages)
3 March 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 365,252
(3 pages)
5 January 2021Director's details changed for Mr Donald John Smith on 1 January 2021 (2 pages)
17 December 2020Registered office address changed from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ United Kingdom to Malcolmburn Mulben Keith AB55 6YB on 17 December 2020 (1 page)
17 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
24 June 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 305,252
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 107,001
(3 pages)
21 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
8 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
14 August 2019Second filing for the termination of Anthony Schofield as a director (5 pages)
6 August 2019Termination of appointment of Anthony Schofield as a director on 2 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 14/08/2019
(1 page)
20 February 2019Current accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
29 January 2019Director's details changed for Mr John Donald Smith on 16 January 2019 (2 pages)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)