TIMEOUT BARS LTD.
Status | ACTIVE |
Company No. | SC368734 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
TIMEOUT BARS LTD. is an active private limited company with number SC368734. It was incorporated 14 years, 6 months, 13 days ago, on 18 November 2009. The company address is 10 Craigmillar Park, Edinburgh, EH16 5NE.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type dormant
Date: 04 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination secretary company with name termination date
Date: 16 Oct 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warners (Secretaries) Limited
Termination date: 2020-06-15
Documents
Termination secretary company
Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
New address: 10 Craigmillar Park Edinburgh EH16 5NE
Change date: 2015-07-16
Old address: 44 Charlotte Square Edinburgh EH2 4HQ
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-22
Old address: 42 Charlotte Square Edinburgh EH3 7RY
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type dormant
Date: 09 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warners (Secretaries) Limited
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-18
Old address: 26 George Square Edinburgh EH8 9LD United Kingdom
Documents
Appoint person director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Robert Tullis
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
KIRTLINGTON PARK,KIDLINGTON,OX5 3JN
Number: | 06638098 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 VESPER WALK,LEEDS,LS5 3NQ
Number: | 11512132 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MAIN STREET,CRAIGAVON,BT67 0LH
Number: | NI071945 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 08123416 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 OSPREY WALK,NEWCASTLE UPON TYNE,NE13 9DU
Number: | 11384438 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ
Number: | 09313326 |
Status: | ACTIVE |
Category: | Private Limited Company |