Company number SC272022
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BAR ONE (SALTCOATS) LIMITED are www.baronesaltcoats.co.uk, and www.bar-one-saltcoats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Bar One Saltcoats Limited is a Private Limited Company.
The company registration number is SC272022. Bar One Saltcoats Limited has been working since 16 August 2004.
The present status of the company is Active. The registered address of Bar One Saltcoats Limited is 1 Golf Road Clarkston Glasgow G76 7hu. . REILLY, Matthew Anthony is a Secretary of the company. REILLY, Margaret Elizabeth is a Director of the company. REILLY, Matthew Anthony is a Director of the company. WYLLIE, Miriam Janet is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director WYLLIE, Miriam Janet has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 16 August 2004
Appointed Date: 16 August 2004
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 August 2004
Appointed Date: 16 August 2004
Persons With Significant Control
Miriam Janet Wyllie
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BAR ONE (SALTCOATS) LIMITED Events
10 May 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
31 Aug 2004
New secretary appointed;new director appointed
31 Aug 2004
New director appointed
18 Aug 2004
Director resigned
18 Aug 2004
Secretary resigned
16 Aug 2004
Incorporation
3 September 2012
Standard security
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The brig bar, 1 main street, ayr, title number AYR40678.
23 June 2005
Standard security
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bar one, vernon street/countess street, saltcoats, ayrshire…
9 June 2005
Floating charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 April 2005
Standard security
Delivered: 15 April 2005
Status: Satisfied
on 29 September 2012
Persons entitled: Belhaven Brewery Company Limited
Description: Bar one, vernon street/countess street, ayrshire ayr 61801.
30 March 2005
Floating charge
Delivered: 2 April 2005
Status: Satisfied
on 26 September 2012
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…