THE OLD BANK BAR LTD.

Johnstone House Johnstone House, Aberdeen, AB10 1HA
StatusACTIVE
Company No.SC270793
CategoryPrivate Limited Company
Incorporated16 Jul 2004
Age19 years, 10 months, 14 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/07/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 12 Jul 2017

Category: Address

Type: AD02

New address: 6 Queens Road Aberdeen AB15 4ZT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paull & williamsons

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed linda pratt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paull & williamsons / 20/10/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 28/02/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHASTORM LIMITED

CEDAR HOUSE,ESHER,KT10 9UD

Number:07941694
Status:ACTIVE
Category:Private Limited Company

CAPITAL COMPUTERS LIMITED

91 CAISTOR PARK ROAD,LONDON,E15 3PR

Number:11600451
Status:ACTIVE
Category:Private Limited Company

HASTINGS TRADING LTD

140 FOSSE ROAD NORTH,LEICESTER,LE3 5ER

Number:11822256
Status:ACTIVE
Category:Private Limited Company

INDEPENDENCE SUPPORT LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:10643283
Status:ACTIVE
Category:Private Limited Company

QUIVERSTOCK LTD

MOBBS WOOD FARM BRINKLOW ROAD,COVENTRY,CV7 9JN

Number:11392666
Status:ACTIVE
Category:Private Limited Company

SIDDIQUI EDUCATION LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11158784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source