THE OLD BANK BAR LTD.
Status | ACTIVE |
Company No. | SC270793 |
Category | Private Limited Company |
Incorporated | 16 Jul 2004 |
Age | 19 years, 10 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
THE OLD BANK BAR LTD. is an active private limited company with number SC270793. It was incorporated 19 years, 10 months, 14 days ago, on 16 July 2004. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Change to a person with significant control
Date: 09 Aug 2023
Action Date: 16 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Johann Linda Pratt
Change date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Legacy
Date: 02 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/07/2017
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 27 Nov 2019
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Johann Linda Pratt
Notification date: 2017-05-01
Documents
Cessation of a person with significant control
Date: 27 Nov 2019
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Raymond Pratt
Cessation date: 2017-05-01
Documents
Confirmation statement
Date: 17 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Original description: 16/07/19 Statement of Capital gbp 100
Documents
Change sail address company with old address new address
Date: 03 Jul 2019
Category: Address
Type: AD02
Old address: 6 Queens Road Aberdeen AB15 4ZT Scotland
New address: Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA
Documents
Move registers to registered office company with new address
Date: 03 Jul 2019
Category: Address
Type: AD04
New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
Documents
Move registers to registered office company with new address
Date: 03 Jul 2019
Category: Address
Type: AD04
New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
Documents
Appoint corporate secretary company with name date
Date: 25 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lc Secretaries Limited
Appointment date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
Old address: , Oldtown Farm Peterculter, Aberdeen, AB14 0LN
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-13
Officer name: Johann Linda Pratt
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Move registers to sail company with new address
Date: 12 Jul 2017
Category: Address
Type: AD03
New address: 6 Queens Road Aberdeen AB15 4ZT
Documents
Change sail address company with new address
Date: 12 Jul 2017
Category: Address
Type: AD02
New address: 6 Queens Road Aberdeen AB15 4ZT
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Johann Linda Pratt
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Linda Valerie Pratt
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Raymond Pratt
Termination date: 2017-05-01
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Kenneth Raymond Pratt
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date
Date: 16 Oct 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paull & williamsons
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed linda pratt
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from, union plaza, (6TH floor) 1 union wynd, aberdeen, AB10 1DQ
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paull & williamsons / 20/10/2008
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 12/12/06 from: old town farm, peterculter, aberdeen, aberdeenshire AB14 0LN
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 28/02/06
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: enterprise centre, granitehill road, aberdeen, aberdeenshire AB16 7AX
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 21/07/04 from: 78 montgomery street, edinburgh, lothian EH7 5JA
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
CEDAR HOUSE,ESHER,KT10 9UD
Number: | 07941694 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 CAISTOR PARK ROAD,LONDON,E15 3PR
Number: | 11600451 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 FOSSE ROAD NORTH,LEICESTER,LE3 5ER
Number: | 11822256 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 10643283 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBBS WOOD FARM BRINKLOW ROAD,COVENTRY,CV7 9JN
Number: | 11392666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11158784 |
Status: | ACTIVE |
Category: | Private Limited Company |