East Kilbride
Glasgow
G74 4DT
Scotland
Secretary Name | Mr David Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Bredisholm Road Baillieston Glasgow Lanarkshire G69 7HL Scotland |
Director Name | Mr David Reilly |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Bredisholm Road Baillieston Glasgow Lanarkshire G69 7HL Scotland |
Director Name | Mrs Margaret Montgomery Reilly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Bredisholm Road Baillieston Glasgow Lanarkshire G69 7HL Scotland |
Registered Address | C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow County G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
44 at £1 | David Reilly 38.60% Ordinary |
---|---|
42 at £1 | Mrs Margaret Reilly 36.84% Ordinary A |
14 at £1 | Mrs Catrina Reilly 12.28% Ordinary C |
14 at £1 | Paul Reilly 12.28% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £842,321 |
Cash | £17,527 |
Current Liabilities | £95,923 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
14 April 1994 | Delivered on: 21 April 1994 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. Outstanding |
---|---|
21 August 1992 | Delivered on: 2 September 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 219 low waters road, hamilton lan 44431. Outstanding |
25 August 1992 | Delivered on: 1 September 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Carrigans bar, 360 main street and 2-10 hunthill road, high blantyre. Outstanding |
5 May 1994 | Delivered on: 10 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The log cabin public house, 32/38 bresidholm road, baillieston. Outstanding |
28 April 1983 | Delivered on: 10 May 1983 Satisfied on: 24 July 1986 Persons entitled: Tennent Caledonian Breweries LTD 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 |
21 April 1983 | Delivered on: 28 April 1983 Satisfied on: 12 March 1993 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The sun inn 277 to 319 hamilton road, cambuslang, lanarkshire. Fully Satisfied |
21 April 1983 | Delivered on: 26 April 1983 Satisfied on: 17 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The sun inn, 277/319 hamilton road, cambuslang. Fully Satisfied |
21 October 1981 | Delivered on: 5 November 1981 Satisfied on: 17 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises "the log cabin" 32-38 bredisholm road baillieston, glasgow. Fully Satisfied |
21 October 1981 | Delivered on: 5 November 1981 Satisfied on: 17 June 1991 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house at 32/38 bredishdm road, baillieston glasgow. Fully Satisfied |
26 June 1981 | Delivered on: 6 July 1981 Satisfied on: 21 October 1992 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 |
16 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
17 May 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow County G2 2QZ on 17 May 2023 (1 page) |
17 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 March 2022 | Cessation of Margaret Montgomery Reilly as a person with significant control on 11 January 2020 (1 page) |
28 March 2022 | Termination of appointment of Margaret Montgomery Reilly as a director on 11 January 2020 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 May 2021 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 28 May 2021 (1 page) |
28 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 July 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page) |
24 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 April 2010 | Director's details changed for Paul George Reilly on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for David Reilly on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Margaret Montgomery Reilly on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul George Reilly on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Margaret Montgomery Reilly on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for David Reilly on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Paul George Reilly on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for David Reilly on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Margaret Montgomery Reilly on 1 April 2010 (2 pages) |
14 April 2009 | Return made up to 27/03/09; no change of members (4 pages) |
14 April 2009 | Return made up to 27/03/09; no change of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
29 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (9 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (9 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
25 July 2005 | Particulars of contract relating to shares (3 pages) |
25 July 2005 | Ad 01/10/04--------- £ si 14@1 (2 pages) |
25 July 2005 | Ad 01/10/04--------- £ si 14@1 (2 pages) |
25 July 2005 | Particulars of contract relating to shares (3 pages) |
4 July 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 July 2005 | Return made up to 27/03/05; full list of members (7 pages) |
28 June 2005 | £ nc 100/3100 01/10/04 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | £ nc 100/3100 01/10/04 (1 page) |
28 June 2005 | Resolutions
|
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: c/o nelson gilmour smith & co 53 bothwell street glasgow lanarkshire G2 6TB (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: c/o nelson gilmour smith & co 53 bothwell street glasgow lanarkshire G2 6TB (1 page) |
10 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
10 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 11/03/03; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2004 | Return made up to 11/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 April 2002 | Return made up to 27/03/02; full list of members
|
6 April 2002 | Return made up to 27/03/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 95 bothwell street glasgow G2 7NA (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 95 bothwell street glasgow G2 7NA (1 page) |
3 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
13 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
25 April 1995 | Return made up to 05/04/95; no change of members
|
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |