THE TAP INN LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 1DQ

Company number SC178587
Status RECEIVERSHIP
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address TENON, 160 DUNDEE STREET, EDINBURGH, EH11 1DQ
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Macdonalds Solicitors as a secretary; Registered office changed on 17/05/07 from: 1 royal terrace edinburgh EH7 5AD; Dec mort/charge *. The most likely internet sites of THE TAP INN LTD. are www.thetapinn.co.uk, and www.the-tap-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Edinburgh Rail Station is 1.5 miles; to Burntisland Rail Station is 8.1 miles; to Aberdour Rail Station is 8.5 miles; to Kinghorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Tap Inn Ltd is a Private Limited Company. The company registration number is SC178587. The Tap Inn Ltd has been working since 08 September 1997. The present status of the company is RECEIVERSHIP. The registered address of The Tap Inn Ltd is Tenon 160 Dundee Street Edinburgh Eh11 1dq. . SAMUEL, Robert is a Secretary of the company. MILLAR, Kenneth John is a Director of the company. MOIR, Michael John is a Director of the company. Secretary MCQUADE, John has been resigned. Secretary RAE, James William has been resigned. Secretary MACDONALDS SOLICITORS has been resigned. Secretary MORGAN LAW PARTNERSHIP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JOHNSTONE, Ian Burnett has been resigned. The company operates in "Bars".


Current Directors

Secretary
SAMUEL, Robert
Appointed Date: 14 April 2005

Director
MILLAR, Kenneth John
Appointed Date: 15 December 2005
64 years old

Director
MOIR, Michael John
Appointed Date: 29 April 2005
75 years old

Resigned Directors

Secretary
MCQUADE, John
Resigned: 21 November 2005
Appointed Date: 27 October 2005

Secretary
RAE, James William
Resigned: 31 January 2001
Appointed Date: 30 September 1998

Secretary
MACDONALDS SOLICITORS
Resigned: 14 February 2013
Appointed Date: 15 December 2005

Secretary
MORGAN LAW PARTNERSHIP
Resigned: 14 April 2005
Appointed Date: 08 September 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Director
JOHNSTONE, Ian Burnett
Resigned: 15 December 2005
Appointed Date: 08 September 1997
74 years old

THE TAP INN LTD. Events

18 Feb 2013
Termination of appointment of Macdonalds Solicitors as a secretary
17 May 2007
Registered office changed on 17/05/07 from: 1 royal terrace edinburgh EH7 5AD
22 Mar 2007
Dec mort/charge *
11 Jul 2006
Notice of receiver's report
26 May 2006
Dec mort/charge *
...
... and 37 more events
16 Jan 1998
Partic of mort/charge *
30 Dec 1997
Partic of mort/charge *
30 Sep 1997
Registered office changed on 30/09/97 from: 33 east port dunfermline fife KY12 7JE
09 Sep 1997
Secretary resigned
08 Sep 1997
Incorporation

THE TAP INN LTD. Charges

10 July 2002
Standard security
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Carlsberg-Tetley Scotland Limited
Description: The tap inn,perth road,birnam,perthshire.
4 February 2002
Bond & floating charge
Delivered: 14 February 2002
Status: Satisfied on 26 May 2006
Persons entitled: Carlsberg-Tetley Scotland Limited
Description: Undertaking and all property and assets present and future…
28 May 1999
Standard security
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: The tap inn, birnam.
30 April 1999
Bond & floating charge
Delivered: 18 May 1999
Status: Satisfied on 22 March 2007
Persons entitled: Belhaven Brewery Co Limited
Description: Undertaking and all property and assets present and future…
14 January 1998
Standard security
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tap inn,birnam,perthshire.
11 December 1997
Bond & floating charge
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…