About

Registered Number: SC251347
Date of Incorporation: 18/06/2003 (21 years ago)
Company Status: Active
Registered Address: 142 Market Street, St. Andrews, Fife, KY16 9PD

 

Bacchus (St Andrews) Ltd was registered on 18 June 2003 with its registered office in St. Andrews, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Cubbage, Alan, Cubbage, Jill for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUBBAGE, Alan 18 June 2003 - 1
CUBBAGE, Jill 18 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 23 June 2019
CS01 - N/A 07 July 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 08 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 11 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 18 September 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 19 July 2005
363s - Annual Return 15 July 2004
410(Scot) - N/A 30 December 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.