ECOSSE TAVERNS LIMITED - KINROSS
Company Profile | Company Filings |
Overview
ECOSSE TAVERNS LIMITED is a Private Limited Company from KINROSS SCOTLAND and has the status: Active.
ECOSSE TAVERNS LIMITED was incorporated 24 years ago on 01/09/1999 and has the registered number: SC199440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ECOSSE TAVERNS LIMITED was incorporated 24 years ago on 01/09/1999 and has the registered number: SC199440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ECOSSE TAVERNS LIMITED - KINROSS
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BALGEDIE TOLL TAVERN
KINROSS
KY13 9HE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID ANTHONY ALLEN | Feb 1938 | British | Director | 2016-06-15 | CURRENT |
MR DAVID ANTHONY ALLEN | Secretary | 2019-11-05 | CURRENT | ||
PETER TRAINER COMPANY SERVICES LTD. | Corporate Nominee Director | 1999-09-01 UNTIL 1999-09-01 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 1999-09-01 UNTIL 1999-09-01 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 1999-09-01 UNTIL 1999-09-01 | RESIGNED | ||
LINDA BLAMEY | Jun 1950 | British | Director | 1999-09-01 UNTIL 2016-05-25 | RESIGNED |
SYLVIA BARBARA BREMNER | Aug 1956 | British | Director | 1999-09-01 UNTIL 1999-12-10 | RESIGNED |
IAN DAVID HAMILTON | Secretary | 1999-09-01 UNTIL 2000-02-28 | RESIGNED | ||
MR KENNETH JAMES MCINTOSH | Apr 1975 | British | Secretary | 2005-04-25 UNTIL 2016-06-20 | RESIGNED |
MR DAVID ANTHONY ALLEN | Feb 1938 | British | Secretary | 2002-07-05 UNTIL 2005-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Allen | 2016-05-28 | 2/1938 | Preston Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Margaret Haworth | 2016-05-28 | 3/1938 | Preston Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr William Andrew John Morris | 2016-05-28 | 12/1954 | Preston Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ecosse Taverns Limited - Accounts to registrar (filleted) - small 18.2 | 2023-06-29 | 30-09-2022 | £22,691 Cash £209,300 equity |
Ecosse Taverns Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-06 | 30-09-2021 | £13,499 Cash £199,617 equity |
Ecosse Taverns Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-25 | 30-09-2020 | £3,863 Cash £193,814 equity |
Ecosse Taverns Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-09 | 30-09-2019 | £2,992 Cash £196,997 equity |
ECOSSE_TAVERNS_LIMITED - Accounts | 2019-06-18 | 30-09-2018 | £954 Cash £188,370 equity |
ECOSSE_TAVERNS_LIMITED - Accounts | 2018-06-09 | 30-09-2017 | £663 Cash £178,720 equity |
ECOSSE_TAVERNS_LIMITED - Accounts | 2017-06-16 | 30-09-2016 | £3,391 Cash £170,460 equity |
Ecosse Taverns Limited - Limited company - abbreviated - 11.6 | 2015-10-24 | 30-09-2015 | £323 Cash £164,793 equity |
Ecosse Taverns Limited - Limited company - abbreviated - 11.0.0 | 2014-10-30 | 30-09-2014 | £2,495 Cash £159,845 equity |