Company NameSuburban Taverns Limited
Company StatusActive
Company NumberSC079936
CategoryPrivate Limited Company
Incorporation Date31 August 1982(41 years, 8 months ago)
Previous NameSuburban Taverns (Glasgow) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Anthony Reilly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RolePublican
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMrs Margaret Elizabeth Reilly
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Margaret Elizabeth Reilly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(7 years, 4 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameYvonne Reilly
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NamePhillip Reilly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(27 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameElaine McTaggart
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(30 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Grace Evelyn Reilly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(36 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameBrendan A Reilly
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleElectronics Engineer
Correspondence Address453 Clarkston Road
Glasgow
Lanarkshire
G44 3LW
Scotland

Location

Registered Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,853,405
Net Worth£3,621,106
Cash£314,156
Current Liabilities£407,194

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

12 June 1986Delivered 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 1984Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 1984Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1983Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1983Delivered 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 1986Delivered 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 2015Delivered on: 11 June 2015
Persons entitled: Tall Cranes Limited

Classification: A registered charge
Particulars: 10/12 craigton road,glasgow.
Outstanding
1 October 2014Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
17 October 2023Satisfaction of charge 22 in full (1 page)
17 October 2023Satisfaction of charge 20 in full (1 page)
30 August 2023Satisfaction of charge 5 in full (1 page)
30 August 2023Satisfaction of charge SC0799360040 in full (1 page)
30 August 2023Satisfaction of charge SC0799360039 in full (1 page)
30 August 2023Satisfaction of charge 16 in full (1 page)
13 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
31 May 2023Satisfaction of charge 27 in full (1 page)
31 May 2023Satisfaction of charge 35 in full (1 page)
31 May 2023Satisfaction of charge 38 in full (1 page)
14 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
16 May 2022Change of details for Mr Matthew Anthony Reilly as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Mrs Margaret Elizabeth Reilly on 16 May 2022 (2 pages)
16 May 2022Change of details for Mrs Margaret Elizabeth Reilly as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Mr Matthew Anthony Reilly on 16 May 2022 (2 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
7 December 2021Director's details changed for Mrs Margaret Elizabeth Reilly on 7 December 2021 (2 pages)
1 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 30 September 2019 (13 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
4 June 2019Satisfaction of charge 19 in full (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 August 2018Appointment of Mrs Grace Reilly as a director on 29 August 2018 (2 pages)
12 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
18 April 2018Satisfaction of charge 32 in full (1 page)
18 April 2018All of the property or undertaking has been released from charge 32 (1 page)
28 March 2018Satisfaction of charge 6 in full (1 page)
28 March 2018Satisfaction of charge 17 in full (1 page)
28 March 2018Satisfaction of charge 29 in full (1 page)
28 March 2018Satisfaction of charge 31 in full (1 page)
28 March 2018Satisfaction of charge 25 in full (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 June 2017Full accounts made up to 30 September 2016 (27 pages)
16 June 2017Full accounts made up to 30 September 2016 (27 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 June 2016Accounts for a medium company made up to 30 September 2015 (22 pages)
20 June 2016Accounts for a medium company made up to 30 September 2015 (22 pages)
29 March 2016Registered 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 2016Director's details changed for Elaine Reilly on 29 March 2016 (3 pages)
29 March 2016Director's details changed for Elaine Reilly on 29 March 2016 (3 pages)
29 March 2016Director's details changed for Yvonne Reilly on 29 March 2016 (2 pages)
29 March 2016Registered 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 2016Director's details changed for Yvonne Reilly on 29 March 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 41,000
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 41,000
(8 pages)
11 June 2015Registration of charge SC0799360040, created on 26 May 2015 (6 pages)
11 June 2015Registration of charge SC0799360040, created on 26 May 2015 (6 pages)
4 June 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
4 June 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
13 May 2015Satisfaction of charge 26 in full (1 page)
13 May 2015Satisfaction of charge 15 in full (1 page)
13 May 2015Satisfaction of charge 21 in full (1 page)
13 May 2015Satisfaction of charge 23 in full (1 page)
13 May 2015Satisfaction of charge 30 in full (1 page)
13 May 2015Satisfaction of charge 12 in full (1 page)
13 May 2015Satisfaction of charge 33 in full (1 page)
13 May 2015Satisfaction of charge 34 in full (1 page)
13 May 2015Satisfaction of charge 23 in full (1 page)
13 May 2015Satisfaction of charge 28 in full (1 page)
13 May 2015Satisfaction of charge 12 in full (1 page)
13 May 2015Satisfaction of charge 34 in full (1 page)
13 May 2015Satisfaction of charge 21 in full (1 page)
13 May 2015Satisfaction of charge 36 in full (1 page)
13 May 2015Satisfaction of charge 33 in full (1 page)
13 May 2015Satisfaction of charge 24 in full (1 page)
13 May 2015Satisfaction of charge 15 in full (1 page)
13 May 2015Satisfaction of charge 30 in full (1 page)
13 May 2015Satisfaction of charge 36 in full (1 page)
13 May 2015Satisfaction of charge 28 in full (1 page)
13 May 2015Satisfaction of charge 26 in full (1 page)
13 May 2015Satisfaction of charge 24 in full (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 41,000
(8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 41,000
(8 pages)
17 October 2014Registration of charge SC0799360039, created on 1 October 2014 (6 pages)
17 October 2014Registration of charge SC0799360039, created on 1 October 2014 (6 pages)
17 October 2014Registration of charge SC0799360039, created on 1 October 2014 (6 pages)
12 September 2014Satisfaction of charge 37 in full (4 pages)
12 September 2014Satisfaction of charge 37 in full (4 pages)
19 August 2014Satisfaction of charge 14 in full (4 pages)
19 August 2014Satisfaction of charge 14 in full (4 pages)
24 April 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
24 April 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 41,000
(8 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 41,000
(8 pages)
2 July 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
2 July 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
23 May 2013Appointment of Elaine Reilly as a director (3 pages)
23 May 2013Appointment of Elaine Reilly as a director (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Secretary's details changed for Margaret Reilly on 31 December 2010 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Secretary's details changed for Margaret Reilly on 31 December 2010 (1 page)
2 March 2010Appointment of Phillip Reilly as a director (3 pages)
2 March 2010Appointment of Phillip Reilly as a director (3 pages)
23 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 January 2010Director's details changed for Yvonne Reilly on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Yvonne Reilly on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 December 2008Alterations to floating charge 16 (5 pages)
9 December 2008Alterations to floating charge 16 (5 pages)
9 December 2008Alterations to floating charge 37 (5 pages)
9 December 2008Alterations to floating charge 5 (5 pages)
9 December 2008Alterations to floating charge 5 (5 pages)
9 December 2008Alterations to floating charge 37 (5 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
23 January 2008Alterations to a floating charge (5 pages)
23 January 2008Alterations to a floating charge (5 pages)
23 January 2008Alterations to a floating charge (5 pages)
23 January 2008Alterations to a floating charge (5 pages)
23 January 2008Alterations to a floating charge (5 pages)
23 January 2008Alterations to a floating charge (5 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
14 January 2008Partic of mort/charge * (3 pages)
14 January 2008Partic of mort/charge * (3 pages)
14 January 2008Partic of mort/charge * (3 pages)
14 January 2008Partic of mort/charge * (3 pages)
21 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 March 2006Partic of mort/charge * (4 pages)
3 March 2006Partic of mort/charge * (4 pages)
3 March 2006Partic of mort/charge * (4 pages)
3 March 2006Partic of mort/charge * (4 pages)
22 December 2005Alterations to a floating charge (5 pages)
22 December 2005Alterations to a floating charge (5 pages)
22 December 2005Alterations to a floating charge (5 pages)
22 December 2005Alterations to a floating charge (5 pages)
22 December 2005Alterations to a floating charge (5 pages)
22 December 2005Alterations to a floating charge (5 pages)
21 December 2005Company name changed suburban taverns (glasgow) limit ed\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed suburban taverns (glasgow) limit ed\certificate issued on 21/12/05 (2 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Alterations to a floating charge (5 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Alterations to a floating charge (5 pages)
10 June 2005Alterations to a floating charge (5 pages)
10 June 2005Alterations to a floating charge (5 pages)
10 June 2005Alterations to a floating charge (5 pages)
10 June 2005Alterations to a floating charge (5 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
6 December 2004Alterations to a floating charge (5 pages)
6 December 2004Alterations to a floating charge (5 pages)
6 December 2004Alterations to a floating charge (5 pages)
6 December 2004Alterations to a floating charge (5 pages)
6 December 2004Alterations to a floating charge (5 pages)
6 December 2004Alterations to a floating charge (5 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 May 2004Partic of mort/charge * (5 pages)
5 May 2004Partic of mort/charge * (5 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 November 2003Alterations to a floating charge (8 pages)
12 November 2003Alterations to a floating charge (8 pages)
12 November 2003Alterations to a floating charge (8 pages)
12 November 2003Alterations to a floating charge (8 pages)
12 November 2003Alterations to a floating charge (8 pages)
12 November 2003Alterations to a floating charge (8 pages)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
15 April 2003Partic of mort/charge * (5 pages)
15 April 2003Partic of mort/charge * (5 pages)
24 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Alterations to a floating charge (8 pages)
31 January 2001Alterations to a floating charge (8 pages)
31 January 2001Alterations to a floating charge (8 pages)
31 January 2001Alterations to a floating charge (8 pages)
31 January 2001Alterations to a floating charge (8 pages)
31 January 2001Alterations to a floating charge (8 pages)
26 January 2001Partic of mort/charge * (5 pages)
26 January 2001Partic of mort/charge * (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
14 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Registered office changed on 30/12/96 from: radleigh house 1 golf road clarkston glasgow, G76 7HU (1 page)
30 December 1996Registered office changed on 30/12/96 from: radleigh house 1 golf road clarkston glasgow, G76 7HU (1 page)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(4 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(4 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)