Advanced company searchLink opens in new window

THE BAR (SCOTLAND) LIMITED

Company number SC336343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
28 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AP03 Appointment of Mrs Sandra Elizabeth Hay as a secretary
25 Mar 2014 AD01 Registered office address changed from St. Dunstan's House, High Street Melrose Roxburghshire TD6 9RU on 25 March 2014
25 Mar 2014 AP01 Appointment of Mr Alexander William Hay as a director
25 Mar 2014 AP01 Appointment of Mr Mark William Hay as a director
25 Mar 2014 TM01 Termination of appointment of Richard Gray as a director