ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hanging Bat Bars Limited

Hanging Bat Bars Limited is an active company incorporated on 18 November 2015 with the registered office located in Edinburgh, City of Edinburgh. Hanging Bat Bars Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC520553
Private limited company
Scottish Company
Age
9 years
Incorporated 18 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 17 November 2024 (11 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (29 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Address changed on 14 Feb 2024 (1 year 8 months ago)
Previous address was 4 Hope Street Edinburgh EH2 4DB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1973
Director • None • British • Lives in Scotland • Born in May 1957
Director • Accountant • British • Lives in Scotland • Born in Sep 1971
Caledonian Heritable Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caledonian Property Group Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
OLD Town Blending Company Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Archerfield House Hotel Management Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Edinburgh Whisky Ltd
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Edinburgh Craft Brew Company (Holdings) Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
The Edinburgh Distillery Company Ltd
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Merchant City Property Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Merchant City Hotels Limited
Robert Graeme Arnott and Gordon Iain Russell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£9.64K
Decreased by £27.24K (-74%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£74.56K
Decreased by £21.13K (-22%)
Total Liabilities
-£427.35K
Increased by £23.41K (+6%)
Net Assets
-£352.79K
Decreased by £44.55K (+14%)
Debt Ratio (%)
573%
Increased by 151.06% (+36%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
Caledonian Heritable Limited (PSC) Details Changed
6 Months Ago on 15 Apr 2025
Gavin Paul Edward Ferguson Resigned
9 Months Ago on 27 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
Full Accounts Submitted
2 Years 8 Months Ago on 1 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 17 Nov 2022
Full Accounts Submitted
3 Years Ago on 28 Apr 2022
Get Credit Report
Discover Hanging Bat Bars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 23 Jul 2025
Change of details for Caledonian Heritable Limited as a person with significant control on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Gavin Paul Edward Ferguson as a director on 27 January 2025
Submitted on 10 Feb 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 18 Jun 2024
Registered office address changed from 4 Hope Street Edinburgh EH2 4DB Scotland to 46 Charlotte Square Edinburgh EH2 4HQ on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 17 November 2023 with no updates
Submitted on 17 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 1 Mar 2023
Confirmation statement made on 17 November 2022 with no updates
Submitted on 17 Nov 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 28 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year