You are here: bizstats.co.uk > a-z index > C list > CC list

Ccj Bar Ltd GLASGOW


Founded in 2015, Ccj Bar, classified under reg no. SC515925 is an active company. Currently registered at Unit 3, Kpp Chartered Accountants Morris Park G5 0YE, Glasgow the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Craig S., Jason S. and Craig S. and others. Of them, Margo S. has been with the company the longest, being appointed on 14 March 2016 and Craig S. and Jason S. have been with the company for the least time - from 25 August 2021. As of 26 April 2024, there were 2 ex directors - Jason S., Craig S. and others listed below. There were no ex secretaries.

Ccj Bar Ltd Address / Contact

Office Address Unit 3, Kpp Chartered Accountants Morris Park
Office Address2 37 Rosyth Road
Town Glasgow
Post code G5 0YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC515925
Date of Incorporation Fri, 18th Sep 2015
Industry Public houses and bars
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Craig S.

Position: Director

Appointed: 25 August 2021

Jason S.

Position: Director

Appointed: 25 August 2021

Craig S.

Position: Director

Appointed: 25 March 2019

Margo S.

Position: Director

Appointed: 14 March 2016

Jason S.

Position: Director

Appointed: 12 September 2017

Resigned: 14 October 2020

Craig S.

Position: Director

Appointed: 18 September 2015

Resigned: 14 October 2020

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Margo S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Craig S. This PSC owns 25-50% shares. Then there is Craig S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Margo S.

Notified on 14 October 2020
Nature of control: 25-50% shares

Craig S.

Notified on 14 October 2020
Nature of control: 25-50% shares

Craig S.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth381      
Balance Sheet
Cash Bank In Hand5 218      
Cash Bank On Hand5 2181 2972 1724 700136 892134 57366 885
Current Assets8 9687 12634 17237 000169 192168 175104 885
Debtors1 2502 57928 00028 00028 00029 30228 000
Net Assets Liabilities381-4 4736 98110 8058 65515 59358 610
Other Debtors1 2502 57928 00028 00028 00029 30228 000
Property Plant Equipment12 91861 92073 86759 49750 17792 577 
Stocks Inventory2 500      
Tangible Fixed Assets12 918      
Total Inventories2 5003 2504 0004 3004 3004 30010 000
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve281      
Shareholder Funds381      
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 57731 77246 14257 89980 251118 045
Average Number Employees During Period 142018121616
Bank Borrowings Overdrafts    30 00046 451117 038
Creditors21 50520 28841 60132 88456 46671 200194 795
Creditors Due Within One Year21 505      
Finance Lease Liabilities Present Value Total 20 28841 60132 88426 46624 74977 757
Increase From Depreciation Charge For Year Property Plant Equipment 13 57718 19514 37011 75722 35237 794
Net Current Assets Liabilities-12 537-46 105-25 285-15 80814 944-5 784-2 936
Number Shares Allotted100      
Number Shares Issued Fully Paid 100     
Other Creditors21 50036 94034 85631 25398 27996 94472 966
Other Taxation Social Security Payable511 47621 53218 72128 34940 62318 363
Par Value Share11     
Property Plant Equipment Gross Cost12 91875 497105 639105 639108 076172 828393 332
Provisions For Liabilities Balance Sheet Subtotal      18 946
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions12 918      
Tangible Fixed Assets Cost Or Valuation12 918      
Total Additions Including From Business Combinations Property Plant Equipment 62 57930 142 2 43764 752220 504
Total Assets Less Current Liabilities38115 81548 58243 68965 12186 793272 351
Trade Creditors Trade Payables 4 8153 0692 83427 62036 39216 492

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search