Company NameNew Astoria Ballroom Limited
DirectorsElizabeth Macleod Bowie and George Macleod Bowie
Company StatusActive
Company NumberSC021900
CategoryPrivate Limited Company
Incorporation Date17 November 1941(82 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Macleod Bowie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(47 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameElizabeth Macleod Bowie
NationalityBritish
StatusCurrent
Appointed13 January 1989(47 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr George Macleod Bowie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(57 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleDisc Jockey
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Director NameRoss Bowie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(47 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 August 1999)
RoleTheatrical Agent
Correspondence AddressFirtree Cottage
Glenmoston Road
Kilmalcolm
Renfrewshire

Location

Registered Address216 West George Street
Glasgow
G2 2PG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,748,411
Cash£222,073
Current Liabilities£74,097

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

14 January 1988Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1981Delivered 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 2014Delivered on: 11 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The cathouse club 15 union street glasgow.
Outstanding

Filing History

28 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 January 2020Director's details changed for Elizabeth Macleod Bowie on 20 January 2020 (2 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for George Macleod Bowie on 14 January 2018 (2 pages)
21 January 2019Change of details for Mrs Elizabeth Macleod Bowie as a person with significant control on 14 January 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500
(4 pages)
17 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Registered office address changed from C/O Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
11 March 2014Registration of charge 0219000015 (14 pages)
11 March 2014Registration of charge 0219000015 (14 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(4 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(4 pages)
19 August 2013Registered office address changed from 375 West George Street Glasgow G2 4LW on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 375 West George Street Glasgow G2 4LW on 19 August 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 January 2013Director's details changed for Elizabeth Macleod Bowie on 14 January 2012 (2 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 January 2013Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2012 (1 page)
21 January 2013Director's details changed for Elizabeth Macleod Bowie on 14 January 2012 (2 pages)
21 January 2013Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2012 (1 page)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for George Macleod Bowie on 14 January 2012 (2 pages)
21 January 2013Director's details changed for George Macleod Bowie on 14 January 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 February 2012Director's details changed for Elizabeth Mcleod Bowie on 14 January 2011 (2 pages)
3 February 2012Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2011 (1 page)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 February 2012Secretary's details changed for Elizabeth Macleod Bowie on 14 January 2011 (1 page)
3 February 2012Director's details changed for Elizabeth Mcleod Bowie on 14 January 2011 (2 pages)
3 February 2012Director's details changed for George Bowie on 14 January 2011 (2 pages)
3 February 2012Director's details changed for George Bowie on 14 January 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Elizabeth Mcleod Bowie on 13 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Mcleod Bowie on 13 January 2010 (2 pages)
19 January 2010Director's details changed for George Bowie on 13 January 2010 (2 pages)
19 January 2010Director's details changed for George Bowie on 13 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
12 September 2007Registered office changed on 12/09/07 from: 375 west george street glasgow G2 4LH (1 page)
12 September 2007Registered office changed on 12/09/07 from: 375 west george street glasgow G2 4LH (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
11 May 2007Return made up to 13/01/07; full list of members (3 pages)
11 May 2007Return made up to 13/01/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 January 2006Return made up to 13/01/06; full list of members (7 pages)
26 January 2006Return made up to 13/01/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Return made up to 13/01/05; full list of members (7 pages)
14 March 2005Return made up to 13/01/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 February 2004Return made up to 13/01/04; full list of members (8 pages)
1 February 2004Return made up to 13/01/04; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 April 2003Return made up to 13/01/03; full list of members (8 pages)
11 April 2003Return made up to 13/01/03; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 January 2002Return made up to 13/01/02; full list of members (7 pages)
21 January 2002Return made up to 13/01/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
17 January 2001Return made up to 13/01/01; full list of members (7 pages)
17 January 2001Return made up to 13/01/01; full list of members (7 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Full accounts made up to 31 October 1999 (7 pages)
1 August 2000Full accounts made up to 31 October 1999 (7 pages)
25 February 2000Return made up to 13/01/00; full list of members (7 pages)
25 February 2000Return made up to 13/01/00; full list of members (7 pages)
24 August 1999Director resigned (1 page)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
19 January 1999Return made up to 13/01/99; full list of members (6 pages)
19 January 1999Return made up to 13/01/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 May 1997Registered office changed on 16/05/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page)
16 May 1997Registered office changed on 16/05/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 February 1996Return made up to 13/01/96; no change of members (4 pages)
13 February 1996Return made up to 13/01/96; no change of members (4 pages)
7 November 1995Registered office changed on 07/11/95 from: 490 sauchiehall st glasgow G2 (1 page)
7 November 1995Return made up to 13/01/95; no change of members (4 pages)
7 November 1995Registered office changed on 07/11/95 from: 490 sauchiehall st glasgow G2 (1 page)
7 November 1995Return made up to 13/01/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)