Glasgow
G2 2PG
Scotland
Secretary Name | Elizabeth Macleod Bowie |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1989(47 years, 2 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PG Scotland |
Director Name | Mr George Macleod Bowie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1999(57 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Disc Jockey |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PG Scotland |
Director Name | Ross Bowie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 August 1999) |
Role | Theatrical Agent |
Correspondence Address | Firtree Cottage Glenmoston Road Kilmalcolm Renfrewshire |
Registered Address | 216 West George Street Glasgow G2 2PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,748,411 |
Cash | £222,073 |
Current Liabilities | £74,097 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
14 January 1988 | Delivered on: 20 January 1988 Satisfied on: 30 October 1992 Persons entitled: Alloa Brewery Co LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
8 October 1985 | Delivered on: 18 October 1985 Satisfied on: 26 May 2007 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and buildings at 488/490 sauchiehall st, and 474 sauchiehall st., Glasgow. Fully Satisfied |
19 September 1983 | Delivered on: 27 September 1983 Satisfied on: 26 May 2007 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 488 & 490 sauchiehall st glasgow. Fully Satisfied |
7 September 1983 | Delivered on: 16 September 1983 Satisfied on: 30 October 1992 Persons entitled: Drybrough & Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 December 1981 | Delivered on: 23 December 1981 Satisfied on: 26 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 474 sauchiehall street, glasgow 483/490 sauchiehall street, glasgow. Fully Satisfied |
30 October 1992 | Delivered on: 13 November 1992 Satisfied on: 26 May 2007 Persons entitled: Courage Limited Classification: Standard security Secured details: All sums due or to become due by the company and/or lonora leisure limited. Particulars: 488 and 490 sauchiehall street, glasgow. Fully Satisfied |
22 October 1992 | Delivered on: 30 October 1992 Satisfied on: 3 March 2009 Persons entitled: Courage Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 March 1990 | Delivered on: 2 April 1990 Satisfied on: 26 May 2007 Persons entitled: Bass Brewers LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 488 & 490 sauchiehall street glasgow ground 716 sq yard and 26 & 27 part of sq yard founded by sauchiehall st to the south. Fully Satisfied |
7 March 1990 | Delivered on: 22 March 1990 Satisfied on: 9 November 1992 Persons entitled: Bass Brewers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 January 1988 | Delivered on: 22 January 1988 Satisfied on: 26 May 2007 Persons entitled: Alloa Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 488 and 490 sauchiehall street glasgow 474 sauchiehall street glasgow. Fully Satisfied |
14 January 1981 | Delivered on: 23 January 1981 Satisfied on: 19 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The cathouse club 15 union street glasgow. Outstanding |
28 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 January 2020 | Director's details changed for Elizabeth Macleod Bowie on 20 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
21 January 2019 | Director's details changed for George Macleod Bowie on 14 January 2018 (2 pages) |
21 January 2019 | Change of details for Mrs Elizabeth Macleod Bowie as a person with significant control on 14 January 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
17 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Registered office address changed from C/O Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
11 March 2014 | Registration of charge 0219000015 (14 pages) |
11 March 2014 | Registration of charge 0219000015 (14 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 August 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 19 August 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 January 2013 | Director's details changed for Elizabeth Macleod Bowie on 14 January 2012 (2 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2012 (1 page) |
21 January 2013 | Director's details changed for Elizabeth Macleod Bowie on 14 January 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2012 (1 page) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for George Macleod Bowie on 14 January 2012 (2 pages) |
21 January 2013 | Director's details changed for George Macleod Bowie on 14 January 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 February 2012 | Director's details changed for Elizabeth Mcleod Bowie on 14 January 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2011 (1 page) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2011 (1 page) |
3 February 2012 | Director's details changed for Elizabeth Mcleod Bowie on 14 January 2011 (2 pages) |
3 February 2012 | Director's details changed for George Bowie on 14 January 2011 (2 pages) |
3 February 2012 | Director's details changed for George Bowie on 14 January 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Elizabeth Mcleod Bowie on 13 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Mcleod Bowie on 13 January 2010 (2 pages) |
19 January 2010 | Director's details changed for George Bowie on 13 January 2010 (2 pages) |
19 January 2010 | Director's details changed for George Bowie on 13 January 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 375 west george street glasgow G2 4LH (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 375 west george street glasgow G2 4LH (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Return made up to 13/01/07; full list of members (3 pages) |
11 May 2007 | Return made up to 13/01/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
1 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 April 2003 | Return made up to 13/01/03; full list of members (8 pages) |
11 April 2003 | Return made up to 13/01/03; full list of members (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
1 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
1 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
25 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: 490 sauchiehall st glasgow G2 (1 page) |
7 November 1995 | Return made up to 13/01/95; no change of members (4 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: 490 sauchiehall st glasgow G2 (1 page) |
7 November 1995 | Return made up to 13/01/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |