OYSTER BAR ENTERPRISES LIMITED
LEITH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC083386
Status Active
Incorporation Date 7 June 1983
Company Type Private Limited Company
Address C/O COWAN & PARTNERS, 60 CONSTITUTION STREET, LEITH, EDINBURGH, EH6 6RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OYSTER BAR ENTERPRISES LIMITED are www.oysterbarenterprises.co.uk, and www.oyster-bar-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Oyster Bar Enterprises Limited is a Private Limited Company. The company registration number is SC083386. Oyster Bar Enterprises Limited has been working since 07 June 1983. The present status of the company is Active. The registered address of Oyster Bar Enterprises Limited is C O Cowan Partners 60 Constitution Street Leith Edinburgh Eh6 6rr. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. DONKIN, Brian is a Director of the company. Secretary BIRD SEMPLE FYFE IRELAND has been resigned. Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director DONKIN, Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 10 January 2007

Director
DONKIN, Brian

76 years old

Resigned Directors

Secretary
BIRD SEMPLE FYFE IRELAND
Resigned: 28 March 1994

Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 10 January 2007
Appointed Date: 28 March 1994

Director
DONKIN, Joseph
Resigned: 31 December 2003
Appointed Date: 31 January 1997
75 years old

Persons With Significant Control

Mr Brian John Donkin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

OYSTER BAR ENTERPRISES LIMITED Events

03 Mar 2017
Micro company accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,478

24 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 177 more events
08 May 1987
Partic of mort/charge 4158

05 Nov 1986
Full accounts made up to 31 May 1986

03 Jul 1986
Return made up to 31/12/85; full list of members

07 Jun 1983
Certificate of incorporation
07 Jun 1983
Incorporation

OYSTER BAR ENTERPRISES LIMITED Charges

23 September 2004
Standard security
Delivered: 28 September 2004
Status: Satisfied on 16 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 89/10 henderson street, edinburgh…
4 October 1999
Standard security
Delivered: 13 October 1999
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: La camargue/cameo bar, 23 commercial street, leith.
20 September 1999
Standard security
Delivered: 30 September 1999
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Finance Limited
Description: La camargue/camed bar, 23 commercial street, leith.
20 October 1998
Standard security
Delivered: 6 November 1998
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Finance Limited
Description: The leith oyster bar,58 the shore,leith,edinburgh.
20 October 1998
Standard security
Delivered: 30 October 1998
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Co LTD
Description: Leith oyster bar, 58 the shore, leith.
20 January 1998
Standard security
Delivered: 6 February 1998
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tattler public house, 23 commercial street and 26,28 &…
20 January 1998
Standard security
Delivered: 5 February 1998
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: The tattler public house, 23 commercioal street & 26,28 &…
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: Black bull tavern,43/45 leith street,edinburgh & st james…
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: The bare story,253/255 cowgate,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Queen street oyster bar,16A queen street,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leith oyster bar,58 the shore,leith,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West end oyster bar,28 west maitland street,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: Queen street oyster bar,16A queen street,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: West end oyster bar,28,west maitland street,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: Leith oyster bar,58,the shore,leith,edinburgh.
16 May 1995
Standard security
Delivered: 22 May 1995
Status: Satisfied on 8 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: Cafe 1812,29,waterloo place,edinburgh.
4 May 1995
Bond & floating charge
Delivered: 15 May 1995
Status: Satisfied on 28 February 2007
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
29 October 1992
Standard security
Delivered: 30 October 1992
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 waterloo place, edinburgh.
12 October 1992
Standard security
Delivered: 22 October 1992
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop forming number 3 grove street edinburgh.
16 July 1992
Standard security
Delivered: 22 July 1992
Status: Satisfied on 8 February 2007
Persons entitled: Scottish & Newcastle
Description: Licensed premises comprising 28 west maitland street…
8 July 1992
Floating charge
Delivered: 15 July 1992
Status: Satisfied on 4 September 1995
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
12 November 1991
Standard security
Delivered: 20 November 1991
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 west maitland street, edinburgh.
7 August 1991
Standard security
Delivered: 12 August 1991
Status: Satisfied on 8 February 2007
Persons entitled: Whitbread PLC
Description: The original bull and st. James oyster bar 43/45 leith…
24 July 1991
Standard security
Delivered: 7 August 1991
Status: Satisfied on 8 February 2007
Persons entitled: Whitbread PLC
Description: Queen street oyster bar 16A queen street edinburgh.
9 November 1990
Standard security
Delivered: 14 November 1990
Status: Satisfied on 8 February 2007
Persons entitled: Whitbread & Company PLC
Description: 'Leith oyster bar' 10 burges st leith.
24 October 1990
Floating charge
Delivered: 7 November 1990
Status: Satisfied on 23 July 1992
Persons entitled: Whitbread and Company PLC
Description: Undertaking and all property and assets present and future…
2 August 1989
Standard security
Delivered: 11 August 1989
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shops 253 & 255 cowgate, edinburgh.
26 May 1987
Bond & floating charge
Delivered: 4 June 1987
Status: Satisfied on 16 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 April 1987
Standard security
Delivered: 8 May 1987
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Baccus wine bar 16A queen street edinburgh.