KAST SCOTLAND LIMITED
PBL 118 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6HN

Company number SC198125
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address 137 RESTALRIG ROAD, EDINBURGH, EH7 6HN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 509,894 . The most likely internet sites of KAST SCOTLAND LIMITED are www.kastscotland.co.uk, and www.kast-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Kast Scotland Limited is a Private Limited Company. The company registration number is SC198125. Kast Scotland Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Kast Scotland Limited is 137 Restalrig Road Edinburgh Eh7 6hn. . KANE, Veronica Helen Ann is a Secretary of the company. KANE, Paul James is a Director of the company. KANE, Veronica Helen Ann is a Director of the company. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Nominee Director CLARKE, John Bernard has been resigned. Director KANE, James has been resigned. Director STEWART, George Alexander has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KANE, Veronica Helen Ann
Appointed Date: 01 August 1999

Director
KANE, Paul James
Appointed Date: 01 August 1999
60 years old

Director
KANE, Veronica Helen Ann
Appointed Date: 01 August 1999
59 years old

Resigned Directors

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Nominee Director
CLARKE, John Bernard
Resigned: 15 July 1999
Appointed Date: 15 July 1999
70 years old

Director
KANE, James
Resigned: 01 July 2014
Appointed Date: 01 July 2012
88 years old

Director
STEWART, George Alexander
Resigned: 14 September 1999
Appointed Date: 01 August 1999
78 years old

Persons With Significant Control

Mr Paul James Kane
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Veronica Helen Ann Kane
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAST SCOTLAND LIMITED Events

28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 509,894

24 Jun 2015
Statement of capital following an allotment of shares on 24 June 2015
  • GBP 509,894

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
07 Sep 1999
New director appointed
07 Sep 1999
New director appointed
07 Sep 1999
New secretary appointed;new director appointed
20 Aug 1999
Company name changed pbl 118 LIMITED\certificate issued on 20/08/99
15 Jul 1999
Incorporation

KAST SCOTLAND LIMITED Charges

20 August 2009
Standard security
Delivered: 31 August 2009
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: The four in hand, 218 easter road, edinburgh MID96308.
10 June 2005
Standard security
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects known as the johnnie cope, hawthorn road…
9 June 2005
Standard security
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects known as the tor inn, 137 restalrig road…
24 May 2005
Bond & floating charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
13 October 1999
Standard security
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The restalrig inn, 137 restalrig road, edinburgh.
2 September 1999
Bond & floating charge
Delivered: 21 September 1999
Status: Satisfied on 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…