19 Ferry Road
Renfrew
PA4 8SB
Scotland
Director Name | Brian Crolla |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 August 2009) |
Role | Publican |
Correspondence Address | Inchburn House Renfrew PA4 8SA Scotland |
Director Name | James Fay |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1992) |
Role | Publican |
Correspondence Address | 17 Corsebar Avenue Paisley Renfrewshire PA2 9QE Scotland |
Secretary Name | Brian Crolla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 August 2009) |
Role | Publican |
Correspondence Address | Inchburn House Renfrew PA4 8SA Scotland |
Director Name | Mrs Elizabeth Fay |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1994) |
Role | Publican |
Correspondence Address | 43 Islay Drive Old Kilpatrick Glasgow Lanarkshire G60 5EP Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £10,743 |
Cash | £62 |
Current Liabilities | £56,949 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 1 March 2017 (overdue) |
---|
27 October 2023 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland to 2 Bothwell Street Glasgow G2 6LU on 27 October 2023 (2 pages) |
---|---|
3 December 2015 | Registered office address changed from C/O Bbm Solicitors 1st Floor 27 George Street Edinburgh to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from C/O Bbm Solicitors 1st Floor 27 George Street Edinburgh to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
19 March 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Bbm Solicitors 1St Floor 27 George Street Edinburgh on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Bbm Solicitors 1St Floor 27 George Street Edinburgh on 19 March 2015 (2 pages) |
25 May 2011 | Court order notice of winding up (1 page) |
25 May 2011 | Notice of winding up order (1 page) |
25 May 2011 | Court order notice of winding up (1 page) |
25 May 2011 | Registered office address changed from Inchburn House 19 Ferry Road Renfrew PA4 8SB on 25 May 2011 (2 pages) |
25 May 2011 | Notice of winding up order (1 page) |
25 May 2011 | Registered office address changed from Inchburn House 19 Ferry Road Renfrew PA4 8SB on 25 May 2011 (2 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Termination of appointment of Brian Crolla as a secretary (1 page) |
13 May 2010 | Director's details changed for Agnes Ann Crolla on 15 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Agnes Ann Crolla on 15 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Termination of appointment of Brian Crolla as a secretary (1 page) |
31 March 2010 | Compulsory strike-off action has been suspended (1 page) |
31 March 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Appointment terminated director brian crolla (1 page) |
14 September 2009 | Appointment terminated director brian crolla (1 page) |
31 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 March 2009 | Notice of court order sisting proceedings in a winding up (1 page) |
10 March 2009 | Order of court recall of provisional liquidator (1 page) |
10 March 2009 | Order of court recall of provisional liquidator (1 page) |
10 March 2009 | Notice of court order sisting proceedings in a winding up (1 page) |
18 February 2009 | Appointment of a provisional liquidator (2 pages) |
18 February 2009 | Appointment of a provisional liquidator (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: inchburn house ferry road renfrew PA4 8SA (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: inchburn house ferry road renfrew PA4 8SA (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
12 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
12 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 March 2001 | Alterations to a floating charge (8 pages) |
26 March 2001 | Alterations to a floating charge (8 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
9 March 2001 | Alterations to a floating charge (8 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
9 March 2001 | Alterations to a floating charge (8 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
24 October 2000 | Alterations to a floating charge (8 pages) |
24 October 2000 | Alterations to a floating charge (8 pages) |
2 October 2000 | Partic of mort/charge * (5 pages) |
2 October 2000 | Partic of mort/charge * (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Return made up to 15/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 15/02/98; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
30 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 February 1996 | Partic of mort/charge * (5 pages) |
21 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 July 1994 | Resolutions
|
13 July 1994 | Resolutions
|
24 June 1982 | Incorporation (25 pages) |
24 June 1982 | Incorporation (25 pages) |