Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Mrs Margaret Elizabeth Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(6 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Margaret Elizabeth Reilly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(7 years, 4 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Yvonne Reilly |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(25 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Phillip Reilly |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Elaine McTaggart |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Grace Evelyn Reilly |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(36 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Brendan A Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Electronics Engineer |
Correspondence Address | 453 Clarkston Road Glasgow Lanarkshire G44 3LW Scotland |
Registered Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,853,405 |
Net Worth | £3,621,106 |
Cash | £314,156 |
Current Liabilities | £407,194 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
12 June 1986 | Delivered on: 30 June 1986 Satisfied on: 28 March 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house premises 10/12 craigton road, glasgow. Fully Satisfied |
---|---|
31 May 1984 | Delivered on: 11 June 1984 Satisfied on: 13 November 1986 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Park gate public house 10/12 craigton rd govan. Fully Satisfied |
5 November 2008 | Delivered on: 7 November 2008 Satisfied on: 12 September 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 January 2008 | Delivered on: 30 January 2008 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 3 hyndland street, glasgow GLA120564. Fully Satisfied |
24 December 2007 | Delivered on: 14 January 2008 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The weston tavern, 27 main street, kilmaurs AYR24474. Fully Satisfied |
25 August 2005 | Delivered on: 3 March 2006 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Neesons public house, 165 allison street, glasgow GLA182793. Fully Satisfied |
6 June 2005 | Delivered on: 10 June 2005 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The wallace cave, 11 and 13 bloomgate, lanark lan 96264. Fully Satisfied |
31 May 1984 | Delivered on: 11 June 1984 Satisfied on: 13 November 1986 Persons entitled: Belhaven Breweries Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Park gate public house 10/12 craigton rd govan. Fully Satisfied |
23 April 2004 | Delivered on: 5 May 2004 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The garvale inn, 187 reidvale street, glasgow GLA60984. Fully Satisfied |
4 April 2003 | Delivered on: 15 April 2003 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Mcnabbs public house, 1552-1556 dumbarton road, glasgow. Fully Satisfied |
10 January 2001 | Delivered on: 23 January 2001 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The strathbrock bar, 56 & 58 eastmain street, broxburn. Fully Satisfied |
4 January 2001 | Delivered on: 15 January 2001 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 232 dumbarton road & 1 hynd streeet, partick, glasgow. Fully Satisfied |
7 January 1991 | Delivered on: 22 January 1991 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Beechings public house 34 clarkston road glasgow gla 69514. Fully Satisfied |
13 May 1983 | Delivered on: 27 May 1983 Satisfied on: 13 November 1986 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/12 craigton govan, glasgow. Fully Satisfied |
23 October 1990 | Delivered on: 29 October 1990 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The learig public house 701, 703 & 705 alexandra parade, glasgow. Fully Satisfied |
5 October 1990 | Delivered on: 23 October 1990 Satisfied on: 19 August 2014 Persons entitled: Belhaven Brewery Company Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 July 1987 | Delivered on: 4 August 1987 Satisfied on: 13 May 2015 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/12 craigton road, glasgow. Fully Satisfied |
29 April 1983 | Delivered on: 6 May 1983 Satisfied on: 20 November 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises 10/12 craigton rd govan glasgow. Fully Satisfied |
30 April 1986 | Delivered on: 6 May 1986 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
26 May 2015 | Delivered on: 11 June 2015 Persons entitled: Tall Cranes Limited Classification: A registered charge Particulars: 10/12 craigton road,glasgow. Outstanding |
1 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Wallace Cave Limited Classification: A registered charge Particulars: The public house premises known as the wallace cave 11 and 13 bloomgate lanark LAN96264. Outstanding |
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 3 hyndland street, glasgow GLA120564. Outstanding |
24 December 2007 | Delivered on: 14 January 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The weston tavern, 27 main street, kilmaurs AYR24474. Outstanding |
25 August 2005 | Delivered on: 3 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Neesons public house, 165 allisons street, glasgow GLA182793. Outstanding |
6 June 2005 | Delivered on: 10 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The wallace cave, 11 and 13 bloomgate, lanark lan 96264. Outstanding |
1 December 2004 | Delivered on: 9 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garvale inn, 187 reidvale street, glasgow GLA60984. Outstanding |
24 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mcnabbs, 1552 dumbarton road, glasgow GLA10939. Outstanding |
10 January 2001 | Delivered on: 26 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The strathbrock bar, 56 & 58 east main street, broxburn. Outstanding |
4 January 2001 | Delivered on: 15 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 232 dumbarton road & 1 hyndland street, partick, glasgow. Outstanding |
7 January 1991 | Delivered on: 22 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lea-rig public house 701/705 alexandria parade, glasgow gla 74395. Outstanding |
7 January 1991 | Delivered on: 22 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 clarkston road glasgow gla 69514. Outstanding |
7 January 1991 | Delivered on: 28 January 1991 Persons entitled: Belhaven Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The allison arms 720/722 pollokshaws road glasgow gla 52000. Outstanding |
7 January 1991 | Delivered on: 28 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The allison arms 720/722 pollokshaws road glasgow gla 52000. Outstanding |
7 December 1990 | Delivered on: 20 December 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole property of the company. Outstanding |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Satisfaction of charge 22 in full (1 page) |
17 October 2023 | Satisfaction of charge 20 in full (1 page) |
30 August 2023 | Satisfaction of charge 5 in full (1 page) |
30 August 2023 | Satisfaction of charge SC0799360040 in full (1 page) |
30 August 2023 | Satisfaction of charge SC0799360039 in full (1 page) |
30 August 2023 | Satisfaction of charge 16 in full (1 page) |
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
31 May 2023 | Satisfaction of charge 27 in full (1 page) |
31 May 2023 | Satisfaction of charge 35 in full (1 page) |
31 May 2023 | Satisfaction of charge 38 in full (1 page) |
14 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
16 May 2022 | Change of details for Mr Matthew Anthony Reilly as a person with significant control on 16 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mrs Margaret Elizabeth Reilly on 16 May 2022 (2 pages) |
16 May 2022 | Change of details for Mrs Margaret Elizabeth Reilly as a person with significant control on 16 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mr Matthew Anthony Reilly on 16 May 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
7 December 2021 | Director's details changed for Mrs Margaret Elizabeth Reilly on 7 December 2021 (2 pages) |
1 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
4 June 2019 | Satisfaction of charge 19 in full (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 August 2018 | Appointment of Mrs Grace Reilly as a director on 29 August 2018 (2 pages) |
12 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
18 April 2018 | Satisfaction of charge 32 in full (1 page) |
18 April 2018 | All of the property or undertaking has been released from charge 32 (1 page) |
28 March 2018 | Satisfaction of charge 6 in full (1 page) |
28 March 2018 | Satisfaction of charge 17 in full (1 page) |
28 March 2018 | Satisfaction of charge 29 in full (1 page) |
28 March 2018 | Satisfaction of charge 31 in full (1 page) |
28 March 2018 | Satisfaction of charge 25 in full (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 June 2016 | Accounts for a medium company made up to 30 September 2015 (22 pages) |
20 June 2016 | Accounts for a medium company made up to 30 September 2015 (22 pages) |
29 March 2016 | Registered office address changed from 1 Golf Road Clarkston Glasgow G76 8AS to 1 Golf Road Clarkston Glasgow G76 7HU on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Elaine Reilly on 29 March 2016 (3 pages) |
29 March 2016 | Director's details changed for Elaine Reilly on 29 March 2016 (3 pages) |
29 March 2016 | Director's details changed for Yvonne Reilly on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 1 Golf Road Clarkston Glasgow G76 8AS to 1 Golf Road Clarkston Glasgow G76 7HU on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Yvonne Reilly on 29 March 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 June 2015 | Registration of charge SC0799360040, created on 26 May 2015 (6 pages) |
11 June 2015 | Registration of charge SC0799360040, created on 26 May 2015 (6 pages) |
4 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
4 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
13 May 2015 | Satisfaction of charge 26 in full (1 page) |
13 May 2015 | Satisfaction of charge 15 in full (1 page) |
13 May 2015 | Satisfaction of charge 21 in full (1 page) |
13 May 2015 | Satisfaction of charge 23 in full (1 page) |
13 May 2015 | Satisfaction of charge 30 in full (1 page) |
13 May 2015 | Satisfaction of charge 12 in full (1 page) |
13 May 2015 | Satisfaction of charge 33 in full (1 page) |
13 May 2015 | Satisfaction of charge 34 in full (1 page) |
13 May 2015 | Satisfaction of charge 23 in full (1 page) |
13 May 2015 | Satisfaction of charge 28 in full (1 page) |
13 May 2015 | Satisfaction of charge 12 in full (1 page) |
13 May 2015 | Satisfaction of charge 34 in full (1 page) |
13 May 2015 | Satisfaction of charge 21 in full (1 page) |
13 May 2015 | Satisfaction of charge 36 in full (1 page) |
13 May 2015 | Satisfaction of charge 33 in full (1 page) |
13 May 2015 | Satisfaction of charge 24 in full (1 page) |
13 May 2015 | Satisfaction of charge 15 in full (1 page) |
13 May 2015 | Satisfaction of charge 30 in full (1 page) |
13 May 2015 | Satisfaction of charge 36 in full (1 page) |
13 May 2015 | Satisfaction of charge 28 in full (1 page) |
13 May 2015 | Satisfaction of charge 26 in full (1 page) |
13 May 2015 | Satisfaction of charge 24 in full (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 October 2014 | Registration of charge SC0799360039, created on 1 October 2014 (6 pages) |
17 October 2014 | Registration of charge SC0799360039, created on 1 October 2014 (6 pages) |
17 October 2014 | Registration of charge SC0799360039, created on 1 October 2014 (6 pages) |
12 September 2014 | Satisfaction of charge 37 in full (4 pages) |
12 September 2014 | Satisfaction of charge 37 in full (4 pages) |
19 August 2014 | Satisfaction of charge 14 in full (4 pages) |
19 August 2014 | Satisfaction of charge 14 in full (4 pages) |
24 April 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
24 April 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
2 July 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
2 July 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
23 May 2013 | Appointment of Elaine Reilly as a director (3 pages) |
23 May 2013 | Appointment of Elaine Reilly as a director (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Secretary's details changed for Margaret Reilly on 31 December 2010 (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Secretary's details changed for Margaret Reilly on 31 December 2010 (1 page) |
2 March 2010 | Appointment of Phillip Reilly as a director (3 pages) |
2 March 2010 | Appointment of Phillip Reilly as a director (3 pages) |
23 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
23 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
26 January 2010 | Director's details changed for Yvonne Reilly on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Yvonne Reilly on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 December 2008 | Alterations to floating charge 16 (5 pages) |
9 December 2008 | Alterations to floating charge 16 (5 pages) |
9 December 2008 | Alterations to floating charge 37 (5 pages) |
9 December 2008 | Alterations to floating charge 5 (5 pages) |
9 December 2008 | Alterations to floating charge 5 (5 pages) |
9 December 2008 | Alterations to floating charge 37 (5 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
20 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Alterations to a floating charge (5 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
14 January 2008 | Partic of mort/charge * (3 pages) |
14 January 2008 | Partic of mort/charge * (3 pages) |
14 January 2008 | Partic of mort/charge * (3 pages) |
14 January 2008 | Partic of mort/charge * (3 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 March 2006 | Partic of mort/charge * (4 pages) |
3 March 2006 | Partic of mort/charge * (4 pages) |
3 March 2006 | Partic of mort/charge * (4 pages) |
3 March 2006 | Partic of mort/charge * (4 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
21 December 2005 | Company name changed suburban taverns (glasgow) limit ed\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed suburban taverns (glasgow) limit ed\certificate issued on 21/12/05 (2 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Alterations to a floating charge (5 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Alterations to a floating charge (5 pages) |
10 June 2005 | Alterations to a floating charge (5 pages) |
10 June 2005 | Alterations to a floating charge (5 pages) |
10 June 2005 | Alterations to a floating charge (5 pages) |
10 June 2005 | Alterations to a floating charge (5 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Alterations to a floating charge (5 pages) |
6 December 2004 | Alterations to a floating charge (5 pages) |
6 December 2004 | Alterations to a floating charge (5 pages) |
6 December 2004 | Alterations to a floating charge (5 pages) |
6 December 2004 | Alterations to a floating charge (5 pages) |
6 December 2004 | Alterations to a floating charge (5 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 November 2003 | Alterations to a floating charge (8 pages) |
12 November 2003 | Alterations to a floating charge (8 pages) |
12 November 2003 | Alterations to a floating charge (8 pages) |
12 November 2003 | Alterations to a floating charge (8 pages) |
12 November 2003 | Alterations to a floating charge (8 pages) |
12 November 2003 | Alterations to a floating charge (8 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
24 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
26 January 2001 | Partic of mort/charge * (5 pages) |
26 January 2001 | Partic of mort/charge * (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
14 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: radleigh house 1 golf road clarkston glasgow, G76 7HU (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: radleigh house 1 golf road clarkston glasgow, G76 7HU (1 page) |
27 February 1996 | Return made up to 31/12/95; no change of members
|
27 February 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |