Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHEERS DUMBARTON LIMITED
Company Information for

CHEERS DUMBARTON LIMITED

2ND FLOOR OFFICES, 52 -54 KING STREET, STIRLING, SCOTLAND, FK8 1AY,
Company Registration Number
SC416427
Private Limited Company
Active

Company Overview

About Cheers Dumbarton Ltd
CHEERS DUMBARTON LIMITED was founded on 2012-02-07 and has its registered office in Stirling. The organisation's status is listed as "Active". Cheers Dumbarton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHEERS DUMBARTON LIMITED
 
Legal Registered Office
2ND FLOOR OFFICES
52 -54 KING STREET
STIRLING
SCOTLAND
FK8 1AY
Other companies in FK8
 
Filing Information
Company Number SC416427
Company ID Number SC416427
Date formed 2012-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 25/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEERS DUMBARTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEERS DUMBARTON LIMITED

Current Directors
Officer Role Date Appointed
KEITH MACNICOL LIDDLE
Company Secretary 2012-05-27
PAUL SMITH
Director 2012-02-20
STEPHEN WILLIAM SMITH
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL KENEE
Director 2012-08-30 2017-08-17
NICHOLAS PETER LEWIS
Director 2016-10-03 2017-08-17
STEVEN MICHAEL KENEE
Director 2012-08-30 2012-08-30
NICHOLAS PETER LEWIS
Director 2012-02-27 2012-08-30
STEPHEN WILLIAM SMITH
Company Secretary 2012-02-20 2012-05-27
STEVEN MICHAEL KENEE
Director 2012-02-21 2012-02-27
STEPHEN GEORGE MABBOTT
Director 2012-02-07 2012-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SMITH CLOUD NINE (SCOTLAND) LIMITED Director 2013-03-15 CURRENT 2013-02-27 Active
PAUL SMITH FUBAR STIRLING LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH CITY EDINBURGH LIMITED Director 2012-02-20 CURRENT 2012-02-07 Liquidation
PAUL SMITH CITY FALKIRK LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH REYNOLD 123 LIMITED Director 2012-02-20 CURRENT 2012-02-07 Liquidation
PAUL SMITH CITY (MARKET STREET) LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH LOCHRISE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
PAUL SMITH CLG PROPERTIES LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-03-22
PAUL SMITH AILROSS LIMITED Director 2002-01-30 CURRENT 2001-08-31 Dissolved 2015-09-11
STEPHEN WILLIAM SMITH CROWNPLACE LIMITED Director 2013-03-15 CURRENT 2013-02-27 Active
STEPHEN WILLIAM SMITH FUBAR STIRLING LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH CITY EDINBURGH LIMITED Director 2012-02-20 CURRENT 2012-02-07 Liquidation
STEPHEN WILLIAM SMITH CITY FALKIRK LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH REYNOLD 123 LIMITED Director 2012-02-20 CURRENT 2012-02-07 Liquidation
STEPHEN WILLIAM SMITH CITY (MARKET STREET) LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH CLG PROPERTIES LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-03-22
STEPHEN WILLIAM SMITH AILROSS LIMITED Director 2002-01-30 CURRENT 2001-08-31 Dissolved 2015-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-24CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-25AA01Previous accounting period shortened from 27/02/21 TO 26/02/21
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4164270003
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-07-22DISS40Compulsory strike-off action has been discontinued
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-23AA01Previous accounting period shortened from 29/02/20 TO 27/02/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-03LATEST SOC03/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-20RP04CS01Second filing of Confirmation Statement dated 07/02/2017
2017-09-20ANNOTATIONSecond Filing
2017-09-02RES01ADOPT ARTICLES 02/09/17
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4164270004
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4164270003
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 196
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-08LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 195.61
2017-02-08CS0107/02/17 STATEMENT OF CAPITAL GBP 195.61
2016-11-02AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEWIS
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 105122
2016-03-04AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-04-07AUDAUDITOR'S RESIGNATION
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 105122
2015-02-18AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-03-15LATEST SOC15/03/14 STATEMENT OF CAPITAL;GBP 105122
2014-03-15AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE
2013-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-08-19AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2013-08-19AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2013-04-18AR0107/02/13 FULL LIST
2012-05-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2012-05-27AP03SECRETARY APPOINTED MR KEITH MACNICOL LIDDLE
2012-03-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-07SH0124/02/12 STATEMENT OF CAPITAL GBP 100
2012-03-05RES01ADOPT ARTICLES 24/02/2012
2012-03-05AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEWIS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE
2012-02-21AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2012-02-21AP03SECRETARY APPOINTED MR STEPHEN WILLIAM SMITH
2012-02-20AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM SMITH
2012-02-20AP01DIRECTOR APPOINTED PAUL SMITH
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB UNITED KINGDOM
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CHEERS DUMBARTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEERS DUMBARTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-13 Outstanding DOWNING LLP
STANDARD SECURITY 2012-03-09 Outstanding DOWNING LLP
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEERS DUMBARTON LIMITED

Intangible Assets
Patents
We have not found any records of CHEERS DUMBARTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEERS DUMBARTON LIMITED
Trademarks
We have not found any records of CHEERS DUMBARTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEERS DUMBARTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CHEERS DUMBARTON LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CHEERS DUMBARTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEERS DUMBARTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEERS DUMBARTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.