About

Registered Number: SC270793
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

The Old Bank Bar Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 4 directors listed as Smart, Johann Linda, Pratt, Linda Valerie, Cruickshank, Simon, Pratt, Kenneth Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Johann Linda 01 May 2017 - 1
CRUICKSHANK, Simon 16 July 2004 24 December 2004 1
PRATT, Kenneth Raymond 16 July 2004 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Linda Valerie 23 April 2009 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
RP04CS01 - N/A 02 December 2019
AA - Annual Accounts 29 November 2019
PSC01 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
CS01 - N/A 17 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2019
AD04 - Change of location of company records to the registered office 03 July 2019
AD04 - Change of location of company records to the registered office 03 July 2019
AP04 - Appointment of corporate secretary 25 June 2019
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 27 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2017
AP01 - Appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.