About

Registered Number: SC199440
Date of Incorporation: 01/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Balgedie Toll Tavern, Wester Balgedie, Kinross, KY13 9HE,

 

Established in 1999, Ecosse Taverns Ltd are based in Kinross, it has a status of "Active". We do not know the number of employees at Ecosse Taverns Ltd. Ecosse Taverns Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Anthony 15 June 2016 - 1
BLAMEY, Linda 01 September 1999 25 May 2016 1
BREMNER, Sylvia Barbara 01 September 1999 10 December 1999 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, David Anthony 05 November 2019 - 1
ALLEN, David Anthony 05 July 2002 25 April 2005 1
HAMILTON, Ian David 01 September 1999 28 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AP03 - Appointment of secretary 20 November 2019
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 04 September 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
AD01 - Change of registered office address 16 June 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 22 December 2016
CH01 - Change of particulars for director 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AP01 - Appointment of director 29 June 2016
AD01 - Change of registered office address 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 September 2014
MR04 - N/A 19 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 04 September 2002
363s - Annual Return 02 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 09 July 2002
AA - Annual Accounts 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
OC-DV - Order of Court - dissolution void 09 July 2002
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2001
GAZ1 - First notification of strike-off action in London Gazette 02 February 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 11 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
410(Scot) - N/A 08 November 1999
410(Scot) - N/A 30 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
CERTNM - Change of name certificate 06 September 1999
RESOLUTIONS - N/A 03 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 28 October 1999 Fully Satisfied

N/A

Floating charge 20 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.