BAR SOBA GROUP LTD

Register to unlock more data on OkredoRegister

BAR SOBA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC536487

Incorporation date

26/05/2016

Size

Dormant

Contacts

Registered address

Registered address

Bar Soba Merchant City, 79 Albion Street, Glasgow G1 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/11/2024
Alterations to floating charge SC5364870006
dot icon01/11/2024
Alterations to floating charge SC5364870005
dot icon01/11/2024
Alterations to floating charge SC5364870004
dot icon01/11/2024
Alterations to floating charge SC5364870003
dot icon01/11/2024
Alterations to floating charge SC5364870002
dot icon30/10/2024
Registration of charge SC5364870006, created on 2024-10-23
dot icon29/10/2024
Registration of charge SC5364870005, created on 2024-10-23
dot icon24/10/2024
Registration of charge SC5364870004, created on 2024-10-23
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-01-01
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon19/05/2022
Registered office address changed from 3/1 135 Buchanan Street Glasgow G1 2JA United Kingdom to Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY on 2022-05-19
dot icon19/04/2022
Accounts for a small company made up to 2022-01-02
dot icon19/04/2022
Accounts for a small company made up to 2021-05-02
dot icon14/12/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-05-03
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon22/11/2019
Registration of charge SC5364870003, created on 2019-11-12
dot icon19/11/2019
Registration of charge SC5364870002, created on 2019-11-12
dot icon14/11/2019
Notification of Camerons Brewery Limited as a person with significant control on 2019-11-12
dot icon14/11/2019
Appointment of Mr Christopher David Soley as a director on 2019-11-12
dot icon14/11/2019
Appointment of Mr John Richard Foots as a director on 2019-11-12
dot icon13/11/2019
Cessation of Bradley Stevens as a person with significant control on 2019-11-12
dot icon13/11/2019
Termination of appointment of Anthony Gerard Mcgrath as a director on 2019-11-12
dot icon13/11/2019
Cessation of Business Growth Fund Plc as a person with significant control on 2019-11-12
dot icon13/11/2019
Termination of appointment of Gemma Hamilton as a director on 2019-11-12
dot icon13/11/2019
Termination of appointment of David John Edward Ladd as a director on 2019-11-12
dot icon13/11/2019
Satisfaction of charge SC5364870001 in full
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/07/2019
Second filing of Confirmation Statement dated 25/05/2019
dot icon30/05/2019
25/05/19 Statement of Capital gbp 152.48
dot icon20/03/2019
Termination of appointment of Christpher Barry as a director on 2019-03-20
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Termination of appointment of Henry Murray Mcgarvie as a director on 2018-10-19
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon30/08/2018
Resolutions
dot icon21/08/2018
Resolutions
dot icon30/07/2018
Registration of charge SC5364870001, created on 2018-07-26
dot icon17/07/2018
Appointment of Mr David John Edward Ladd as a director on 2018-07-10
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/05/2018
Appointment of Mr Christpher Barry as a director on 2018-02-02
dot icon16/05/2018
Appointment of Mr Henry Murray Mcgarvie as a director on 2018-02-02
dot icon23/02/2018
Resolutions
dot icon08/02/2018
Termination of appointment of Bradley Stevens as a director on 2018-01-03
dot icon22/01/2018
Change of details for Mr Bradley Stevens as a person with significant control on 2018-01-03
dot icon20/11/2017
Appointment of Mr Anthony Gerard Mcgrath as a director on 2017-10-01
dot icon20/11/2017
Termination of appointment of Mohan Mansigani as a director on 2017-08-30
dot icon25/10/2017
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 3/1 135 Buchanan Street Glasgow G1 2JA on 2017-10-25
dot icon26/06/2017
Change of details for Mr Bradley Stevens as a person with significant control on 2016-11-30
dot icon20/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon05/06/2017
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT
dot icon05/06/2017
Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon15/12/2016
Current accounting period shortened from 2017-05-31 to 2017-04-30
dot icon15/12/2016
Appointment of Mr Mohan Mansigani as a director on 2016-11-30
dot icon15/12/2016
Appointment of Gemma Hamilton as a director on 2016-11-30
dot icon15/12/2016
Resolutions
dot icon15/12/2016
Particulars of variation of rights attached to shares
dot icon15/12/2016
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon15/12/2016
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon15/12/2016
Sub-division of shares on 2016-11-30
dot icon15/12/2016
Resolutions
dot icon02/06/2016
Appointment of Mr Bradley Stevens as a director on 2016-05-26
dot icon26/05/2016
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2016-05-26
dot icon26/05/2016
Termination of appointment of James Stuart Mcmeekin as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Cosec Limited as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Cosec Limited as a secretary on 2016-05-26
dot icon26/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.59M
-
0.00
-
-
2022
2
1.79M
-
0.00
-
-
2023
0
1.79M
-
0.00
-
-
2023
0
1.79M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.79M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Bradley
Director
26/05/2016 - 03/01/2018
37
COSEC LIMITED
Corporate Director
26/05/2016 - 26/05/2016
2409
COSEC LIMITED
Corporate Secretary
26/05/2016 - 26/05/2016
2409
Mansigani, Mohan
Director
30/11/2016 - 30/08/2017
111
Mcgarvie, Henry Murray
Director
02/02/2018 - 19/10/2018
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR SOBA GROUP LTD

BAR SOBA GROUP LTD is an(a) Active company incorporated on 26/05/2016 with the registered office located at Bar Soba Merchant City, 79 Albion Street, Glasgow G1 1NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR SOBA GROUP LTD?

toggle

BAR SOBA GROUP LTD is currently Active. It was registered on 26/05/2016 .

Where is BAR SOBA GROUP LTD located?

toggle

BAR SOBA GROUP LTD is registered at Bar Soba Merchant City, 79 Albion Street, Glasgow G1 1NY.

What does BAR SOBA GROUP LTD do?

toggle

BAR SOBA GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAR SOBA GROUP LTD?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-05-24 with no updates.