Company NameScotia Pub Management Limited
DirectorSimon Kemp Ayre
Company StatusActive
Company Number05471629
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Kemp Ayre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(6 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Secretary NameAshley Rose George
NationalityBritish
StatusResigned
Appointed09 June 2005(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 11 November 2019)
RolePhlebotomist
Correspondence AddressEco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone0191 4835071
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Sullivan Walk
Hebburn
NE31 1YN
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Financials

Year2013
Net Worth£22,104
Cash£47,753
Current Liabilities£62,442

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 31 May 2023 (2 pages)
9 June 2023Registered office address changed from Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR to 21 Sullivan Walk Hebburn NE31 1YN on 9 June 2023 (1 page)
8 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
17 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 February 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
23 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
26 May 2021Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
11 November 2019Termination of appointment of Ashley Rose George as a secretary on 11 November 2019 (1 page)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Simon Kemp Ayre on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Simon Kemp Ayre on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Ashley Rose George on 25 June 2012 (1 page)
25 June 2012Secretary's details changed for Ashley Rose George on 25 June 2012 (1 page)
19 June 2012Registered office address changed from 21 Sullivan Walk Hebburn Tyne & Wear NE31 1YN on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 21 Sullivan Walk Hebburn Tyne & Wear NE31 1YN on 19 June 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 November 2009Director's details changed for Simon Kemp Ayre on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Simon Kemp Ayre on 19 November 2009 (2 pages)
20 November 2009Secretary's details changed for Ashley Rose George on 19 November 2009 (1 page)
20 November 2009Secretary's details changed for Ashley Rose George on 19 November 2009 (1 page)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 June 2008Return made up to 03/06/08; full list of members (3 pages)
27 June 2008Return made up to 03/06/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 June 2007Return made up to 03/06/07; full list of members (2 pages)
25 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
28 March 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
6 July 2006Return made up to 03/06/06; full list of members (6 pages)
6 July 2006Return made up to 03/06/06; full list of members (6 pages)
27 September 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Registered office changed on 17/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
17 June 2005Registered office changed on 17/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
3 June 2005Incorporation (14 pages)
3 June 2005Incorporation (14 pages)