The Scotch Bar Ltd was registered on 06 February 2004 and are based in Windsor, it's status is listed as "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBBS, Angela Gayle | 18 January 2007 | - | 1 |
HOBBS, Colin James | 01 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 06 December 2016 | |
CH01 - Change of particulars for director | 10 June 2016 | |
AR01 - Annual Return | 05 March 2016 | |
CH01 - Change of particulars for director | 05 March 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
SH01 - Return of Allotment of shares | 07 February 2013 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
MEM/ARTS - N/A | 13 August 2008 | |
CERTNM - Change of name certificate | 06 August 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
AA - Annual Accounts | 01 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2007 | |
363a - Annual Return | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 19 January 2006 | |
225 - Change of Accounting Reference Date | 20 September 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
363s - Annual Return | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
287 - Change in situation or address of Registered Office | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
NEWINC - New incorporation documents | 06 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 December 2004 | Outstanding |
N/A |