Spiers Bar Limited EDINBURGH


Founded in 2006, Spiers Bar, classified under reg no. SC301190 is an active company. Currently registered at Caledonian Exchange EH3 8HE, Edinburgh the company has been in the business for 18 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since August 21, 2006 Spiers Bar Limited is no longer carrying the name Mbm Shelfco (19).

The company has one director. Stephen P., appointed on 11 October 2017. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Grant M.. There were no ex secretaries.

Spiers Bar Limited Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301190
Date of Incorporation Mon, 24th Apr 2006
Industry Public houses and bars
Industry Retail sale of beverages in specialised stores
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Lindsays

Position: Corporate Secretary

Appointed: 11 October 2017

Stephen P.

Position: Director

Appointed: 11 October 2017

Grant M.

Position: Director

Appointed: 17 August 2006

Resigned: 11 October 2017

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 April 2006

Resigned: 11 October 2017

Mbm Nominees Limited

Position: Corporate Director

Appointed: 24 April 2006

Resigned: 17 August 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Landmark Pub Company Limited from Edinburgh, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Landmark Pub Company Limited

5th Floor 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc301189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mbm Shelfco (19) August 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-61 579-80 486-90 199      
Balance Sheet
Cash Bank On Hand  20 55110 69612 0228 2583 0371 287749
Current Assets44 16845 61657 00449 21347 52032 91721 03348 38728 330
Debtors30 04929 32530 11729 58727 76918 05717 42747 10027 581
Net Assets Liabilities     -148 465-160 435-138 563-141 510
Other Debtors  8 9268 3967 3556 6135 983 290
Property Plant Equipment  12 7818 86030 84021 82815 437  
Total Inventories  6 3368 9307 7296 602569  
Cash Bank In Hand8 52311 34520 551      
Intangible Fixed Assets22 69421 65620 618      
Stocks Inventory5 5964 9466 336      
Tangible Fixed Assets5 23713 86912 781      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-74 405-93 312-103 025      
Shareholder Funds-61 579-80 486-90 199      
Other
Accumulated Amortisation Impairment Intangible Assets  10 52212 58414 64616 70818 770  
Accumulated Depreciation Impairment Property Plant Equipment  32 59837 53942 84851 86058 251  
Amounts Owed By Related Parties    20 41411 44411 44447 10026 600
Amounts Owed To Group Undertakings  153 209152 008171 447173 353116 805110 550123 550
Average Number Employees During Period   468811
Corporation Tax Payable       4 923 
Corporation Tax Recoverable        691
Creditors  180 602176 381215 975217 64250 00043 05637 500
Dividends Paid On Shares    16 49414 432   
Fixed Assets27 93135 52533 39927 41647 33436 26027 807  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    431 040407 040383 040  
Increase From Amortisation Charge For Year Intangible Assets   2 0622 0622 0622 0621 030 
Increase From Depreciation Charge For Year Property Plant Equipment   4 9415 3099 0126 3913 032 
Intangible Assets  20 61818 55616 49414 43212 370  
Intangible Assets Gross Cost  31 14031 14031 14031 14031 140  
Net Current Assets Liabilities-89 510-116 011-123 598-127 168-168 455-184 725-138 242-95 507-104 010
Number Shares Issued Fully Paid      2 2862 2862 286
Other Creditors  6 5816 85629 68329 25750 00043 05637 500
Other Disposals Decrease In Amortisation Impairment Intangible Assets       19 800 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       61 283 
Other Disposals Intangible Assets       31 140 
Other Disposals Property Plant Equipment       73 688 
Other Taxation Social Security Payable  1 3111 6683 3185 7433 1651 515 
Par Value Share 00   222
Property Plant Equipment Gross Cost  45 37946 39973 68873 68873 688  
Total Assets Less Current Liabilities-61 579-80 486-90 199-99 752-121 121-148 465-110 435-95 507 
Trade Creditors Trade Payables  19 50115 84911 5279 28917 072 1 740
Amounts Owed By Group Undertakings  21 19121 19120 414    
Creditors Due Within One Year133 678161 627180 602      
Intangible Fixed Assets Aggregate Amortisation Impairment8 4469 48410 522      
Intangible Fixed Assets Amortisation Charged In Period 1 0381 038      
Intangible Fixed Assets Cost Or Valuation31 14031 140       
Number Shares Allotted 2 2862 286      
Share Capital Allotted Called Up Paid222      
Share Premium Account12 82412 82412 824      
Tangible Fixed Assets Additions 13 0993 650      
Tangible Fixed Assets Cost Or Valuation28 63041 72945 379      
Tangible Fixed Assets Depreciation23 39327 86032 598      
Tangible Fixed Assets Depreciation Charged In Period 4 4674 738      
Total Additions Including From Business Combinations Property Plant Equipment   1 02027 289    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements