THE COCKATOO BAR AND RESTAURANT LIMITED
EDINBURGH COCKATOO HOTELS LIMITED

Hellopages » Midlothian » Midlothian » EH22 1RZ

Company number SC175176
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address THE COCKATOO, OLD CRAIGHALL ROAD, EDINBURGH, EH22 1RZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge SC1751760007, created on 25 November 2016; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Iain Keith Glass on 1 April 2016. The most likely internet sites of THE COCKATOO BAR AND RESTAURANT LIMITED are www.thecockatoobarandrestaurant.co.uk, and www.the-cockatoo-bar-and-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brunstane Rail Station is 2.1 miles; to Edinburgh Rail Station is 4.9 miles; to Prestonpans Rail Station is 5 miles; to Haymarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cockatoo Bar and Restaurant Limited is a Private Limited Company. The company registration number is SC175176. The Cockatoo Bar and Restaurant Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of The Cockatoo Bar and Restaurant Limited is The Cockatoo Old Craighall Road Edinburgh Eh22 1rz. . GLASS, Iain Keith is a Director of the company. GLASS, James Richard is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary GLASS, Kevin has been resigned. Secretary SMALL, Janet Margaret has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director GLASS, James Alfred has been resigned. Director GLASS, Kevin has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
GLASS, Iain Keith
Appointed Date: 22 May 1997
61 years old

Director
GLASS, James Richard
Appointed Date: 22 May 1997
67 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 01 February 2003
Appointed Date: 07 May 1997

Secretary
GLASS, Kevin
Resigned: 05 May 2015
Appointed Date: 31 January 2008

Secretary
SMALL, Janet Margaret
Resigned: 31 January 2008
Appointed Date: 01 February 2003

Nominee Director
BLACK, Douglas Maclean
Resigned: 22 May 1997
Appointed Date: 07 May 1997
66 years old

Director
GLASS, James Alfred
Resigned: 31 January 2003
Appointed Date: 22 May 1997
92 years old

Director
GLASS, Kevin
Resigned: 29 January 2013
Appointed Date: 11 March 2003
57 years old

THE COCKATOO BAR AND RESTAURANT LIMITED Events

29 Nov 2016
Registration of charge SC1751760007, created on 25 November 2016
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Aug 2016
Director's details changed for Mr Iain Keith Glass on 1 April 2016
12 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 69 more events
04 Jun 1997
Director resigned
04 Jun 1997
New director appointed
04 Jun 1997
New director appointed
21 May 1997
Company name changed ac&h 2 LIMITED\certificate issued on 22/05/97
07 May 1997
Incorporation

THE COCKATOO BAR AND RESTAURANT LIMITED Charges

25 November 2016
Charge code SC17 5176 0007
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 January 2005
Standard security
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as the eagle hotel, 1 market place…
14 March 2002
Bond & floating charge
Delivered: 19 March 2002
Status: Satisfied on 12 January 2005
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
12 March 2002
Standard security
Delivered: 18 March 2002
Status: Satisfied on 11 September 2012
Persons entitled: Mactaggart & Mickel Limited
Description: The cockatoo, millerhill, dalkeith.
21 February 2002
Standard security
Delivered: 26 February 2002
Status: Satisfied on 11 September 2012
Persons entitled: Belhaven Brewery Company Limited
Description: The cockatoo hotel public house, old craighall road…
12 December 1997
Standard security
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The marmalade cat,millerhill,dalkeith,midlothian.
25 September 1997
Bond & floating charge
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…