About

Registered Number: 05037447
Date of Incorporation: 06/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Scotch, Arch 1 Goswell Hill, Windsor, Berkshire, SL4 1RH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Angela Gayle 18 January 2007 - 1
HOBBS, Colin James 01 August 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.