BIG OWEN'S BAR LIMITED

Register to unlock more data on OkredoRegister

BIG OWEN'S BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252805

Incorporation date

16/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

290 Main Street, Coatbridge, Lanarkshire ML5 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon21/07/2025
Satisfaction of charge 1 in full
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon25/02/2025
Satisfaction of charge SC2528050003 in full
dot icon25/02/2025
Satisfaction of charge SC2528050004 in full
dot icon13/02/2025
Registration of charge SC2528050005, created on 2025-02-11
dot icon15/07/2024
Appointment of Mr Owen Orlando O'brien as a director on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Gerard Anthony O'brien on 2024-07-15
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon26/01/2024
Cessation of Michael Owen O'brien as a person with significant control on 2023-12-11
dot icon19/12/2023
Termination of appointment of Michael Owen O'brien as a secretary on 2023-12-13
dot icon14/12/2023
Termination of appointment of Michael Owen O'brien as a director on 2023-12-13
dot icon17/11/2023
Satisfaction of charge 2 in full
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon29/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon06/07/2022
Director's details changed for Mr Gerard Anthony O'brien on 2022-07-06
dot icon06/07/2022
Change of details for Mr Gerard Anthony O'brien as a person with significant control on 2022-07-06
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/08/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon05/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon05/08/2020
Termination of appointment of Lisa Jane Mclennan as a director on 2020-08-05
dot icon23/06/2020
Appointment of Miss Lisa Jane Mclennan as a director on 2020-06-23
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon13/05/2020
Secretary's details changed for Mr Michael Owen O'brien on 2020-05-10
dot icon13/05/2020
Director's details changed for Mr Michael Owen O'brien on 2020-05-10
dot icon24/09/2019
Director's details changed for Mr Gerald Anthony O'brien on 2019-09-24
dot icon24/09/2019
Change of details for Mr Gerald Anthony O'brien as a person with significant control on 2019-09-24
dot icon28/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon21/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon28/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon06/10/2017
Registration of charge SC2528050004, created on 2017-10-02
dot icon31/08/2017
Registration of charge SC2528050003, created on 2017-08-18
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Amended total exemption small company accounts made up to 2013-07-31
dot icon24/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon12/08/2010
Director's details changed for Michael Owen O'brien on 2009-10-01
dot icon12/08/2010
Director's details changed for Gerald Anthony O'brien on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/11/2009
Annual return made up to 2009-07-16 with full list of shareholders
dot icon25/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/01/2009
Return made up to 16/07/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2007
Return made up to 16/07/07; no change of members
dot icon12/10/2006
Return made up to 16/07/06; full list of members
dot icon08/06/2006
Amended accounts made up to 2004-07-31
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/10/2005
Return made up to 16/07/05; full list of members
dot icon24/05/2005
Director resigned
dot icon17/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Ad 16/07/03--------- £ si 1@1
dot icon18/10/2004
Ad 17/08/03--------- £ si 1@1
dot icon04/10/2004
Return made up to 16/07/04; full list of members
dot icon15/04/2004
Partic of mort/charge *
dot icon02/09/2003
New director appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
216.67K
-
0.00
56.38K
-
2022
14
193.22K
-
0.00
33.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerard Anthony O'brien
Director
17/08/2003 - Present
4
O'brien, Michael Owen
Director
16/07/2003 - 13/12/2023
-
O'brien, Michael Owen
Secretary
16/07/2003 - 13/12/2023
-
O'brien, Owen Orlando
Director
15/07/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG OWEN'S BAR LIMITED

BIG OWEN'S BAR LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at 290 Main Street, Coatbridge, Lanarkshire ML5 3RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG OWEN'S BAR LIMITED?

toggle

BIG OWEN'S BAR LIMITED is currently Active. It was registered on 16/07/2003 .

Where is BIG OWEN'S BAR LIMITED located?

toggle

BIG OWEN'S BAR LIMITED is registered at 290 Main Street, Coatbridge, Lanarkshire ML5 3RS.

What does BIG OWEN'S BAR LIMITED do?

toggle

BIG OWEN'S BAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BIG OWEN'S BAR LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-21 with no updates.