Company NamePub Enterprises Limited
DirectorsPaul Gerald Burns and Diane Collins
Company StatusActive
Company NumberSC093587
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Gerald Burns
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameBrunton Miller Solicitors
NationalityBritish
StatusCurrent
Appointed08 February 1990(4 years, 8 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMs Diane Collins
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameJohn Fern
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1990)
RoleCompany Director
Correspondence Address51 Fernleigh Road
Glasgow
Lanarkshire
G43 2TY
Scotland
Director NameJohn Fern
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(4 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 1993)
RoleAccountant
Correspondence Address51 Fernleigh Road
Glasgow
Lanarkshire
G43 2TY
Scotland
Director NameMr Walter Ferguson Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(9 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 October 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Anastassis Nicholas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcroft 100 Springkell Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4EL
Scotland

Contact

Telephone0141 8892050
Telephone regionGlasgow

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£2,754,561
Gross Profit£1,812,244
Net Worth£1,976,664
Cash£63,326
Current Liabilities£845,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 February 1995Delivered on: 28 February 1995
Satisfied on: 6 January 1998
Persons entitled: Terces Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rosevale bar, 483 dumbarton road, glasgow.
Fully Satisfied
10 February 1995Delivered on: 28 February 1995
Satisfied on: 6 January 1998
Persons entitled: Raintown Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The state bar, 148 holland street, glasgow.
Fully Satisfied
10 February 1995Delivered on: 14 February 1995
Satisfied on: 3 June 1996
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The state bar, 148 holland street, glasgow, registered under title number gla 84489.
Fully Satisfied
10 February 1995Delivered on: 14 February 1995
Satisfied on: 3 June 1996
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rosevale bar, 483 dumbarton road, glasgow, registered under title number gla 25872.
Fully Satisfied
2 November 1992Delivered on: 12 November 1992
Satisfied on: 15 February 1995
Persons entitled: The Royal Bank of Scotland PLC

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
20 May 2011Delivered on: 25 May 2011
Satisfied on: 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mackintoshs, 95-101 cambridge street, glasgow GLA12938.
Fully Satisfied
20 May 2011Delivered on: 25 May 2011
Satisfied on: 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rose & crown, 170 rose street, edinburgh MID6555.
Fully Satisfied
20 May 2011Delivered on: 25 May 2011
Satisfied on: 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Houston inn, north street, houston, johnstone REN5635.
Fully Satisfied
23 July 2009Delivered on: 30 July 2009
Satisfied on: 19 October 2012
Persons entitled: Greene King and Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 344/350 main street, wishaw LAN184703.
Fully Satisfied
23 July 2009Delivered on: 30 July 2009
Satisfied on: 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 350 main street, wishaw LAN102086.
Fully Satisfied
23 July 2009Delivered on: 30 July 2009
Satisfied on: 19 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The waverley bar, 344/350 main street, wishaw LAN184703.
Fully Satisfied
21 May 2009Delivered on: 29 May 2009
Satisfied on: 8 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 December 2008Delivered on: 19 December 2008
Satisfied on: 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ettrick bar, 159 dumbarton road, kilpatrick DMB35501.
Fully Satisfied
8 October 1990Delivered on: 25 October 1990
Satisfied on: 3 December 1999
Persons entitled: Scottish & Newcastle Breweries PLC

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
19 November 2008Delivered on: 22 November 2008
Satisfied on: 13 October 2012
Persons entitled: Greene King Brewing & 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
8 February 2008Delivered on: 13 February 2008
Satisfied on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Macintosh's bar, 99-101 & 95 & 97 cambridge street, glasgow.
Fully Satisfied
21 September 2006Delivered on: 27 September 2006
Satisfied on: 13 June 2009
Persons entitled: Inbev UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ettrick bar, 159 dumbarton road, old kilpatrick, glasgow DMB35501.
Fully Satisfied
8 October 2002Delivered on: 17 October 2002
Satisfied on: 17 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ettrick bar, 159 dumbarton road, old kilpatrick.
Fully Satisfied
31 October 2001Delivered on: 20 November 2001
Satisfied on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The houston inn public house, north street, houston, renfrewshire.
Fully Satisfied
9 August 2001Delivered on: 16 August 2001
Satisfied on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rosevale bar, 483 dumbarton road, glasgow.
Fully Satisfied
9 August 2001Delivered on: 16 August 2001
Satisfied on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 170 rose street, edinburgh.
Fully Satisfied
10 May 2001Delivered on: 16 May 2001
Satisfied on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

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
29 November 1999Delivered on: 10 December 1999
Satisfied on: 27 May 2011
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rosevale bar, 483 dumbarton road, glasgow.
Fully Satisfied
12 June 1990Delivered on: 21 June 1990
Satisfied on: 7 November 1990
Persons entitled: The Royal Bank of Scotland PLC

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
18 November 2014Delivered on: 25 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The subjects known as the gordon arms, 133 rose street, edinburgh registered mid 1088.
Outstanding
27 December 2012Delivered on: 9 January 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The gordon arms 133 rose street edinburgh MID1088.
Outstanding
18 October 2012Delivered on: 27 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ettrick bar 159 dumbarton road old kilpatrick glasgow DMB35501.
Outstanding
18 October 2012Delivered on: 27 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The houston north street houston johnstone ren 5635.
Outstanding
18 October 2012Delivered on: 27 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rosevale tavern 483 dumbarton road glasgow GLA25872.
Outstanding
18 October 2012Delivered on: 27 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95-101 cambridge street glasgow gla 12938.
Outstanding
17 October 2012Delivered on: 27 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Market bar 344-350 main street wishaw LAN184703 and LAN102086.
Outstanding
17 October 2012Delivered on: 27 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rose and crown 170 rose street edinburgh MID6555.
Outstanding
8 October 2012Delivered on: 13 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising the houston inn, houston, johnstone, title number REN5635.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising 483 dumbarton road, glasgow, title number GLA25872.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising macintosh's bar, 95-97 cambridge street, glasgow, title number GLA12938.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising the ettrick bar, 159 dumbarton road, old kilpatrick, glasgow, title number DMB35501.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising 170 rose street, edinburgh, title number MID6555.
Outstanding
3 May 2011Delivered on: 13 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 July 2009Delivered on: 30 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 350 main street, wishaw LAN102086.
Outstanding

Filing History

18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
4 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
10 January 2022Termination of appointment of Walter Ferguson Smith as a director on 26 October 2021 (1 page)
7 January 2022Cessation of Walter Ferguson Smith as a person with significant control on 26 October 2021 (1 page)
29 September 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Appointment of Ms Diane Collins as a director on 12 December 2019 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 March 2015Alterations to floating charge 26 (17 pages)
13 March 2015Alterations to floating charge 26 (17 pages)
6 March 2015Alterations to floating charge 35 (20 pages)
6 March 2015Alterations to floating charge 35 (20 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
25 November 2014Part of the property or undertaking has been released from charge 35 (5 pages)
25 November 2014Part of the property or undertaking has been released from charge 35 (5 pages)
25 November 2014Registration of charge SC0935870043, created on 18 November 2014 (14 pages)
25 November 2014Registration of charge SC0935870043, created on 18 November 2014 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 42 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 42 (6 pages)
7 January 2013Alterations to floating charge 26 (7 pages)
7 January 2013Alterations to floating charge 26 (7 pages)
22 December 2012Alterations to floating charge 35 (8 pages)
22 December 2012Alterations to floating charge 35 (8 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
24 October 2012Alterations to floating charge 26 (7 pages)
24 October 2012Alterations to floating charge 26 (7 pages)
19 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
19 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
19 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
19 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
13 October 2012Alterations to floating charge 35 (8 pages)
13 October 2012Alterations to floating charge 35 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 October 2011Resolutions
  • RES13 ‐ Authorised signatory appointed 30/09/2011
(1 page)
17 October 2011Resolutions
  • RES13 ‐ Authorised signatory appointed 30/09/2011
(1 page)
4 October 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 34 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 33 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 34 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 33 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
27 May 2011Alterations to floating charge 19 (9 pages)
27 May 2011Alterations to floating charge 19 (9 pages)
26 May 2011Alterations to floating charge 26 (9 pages)
26 May 2011Alterations to floating charge 26 (9 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Statement by directors (1 page)
21 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2010Statement of capital on 21 December 2010
  • GBP 2.00
(5 pages)
21 December 2010Solvency statement dated 20/12/10 (1 page)
21 December 2010Statement by directors (1 page)
21 December 2010Solvency statement dated 20/12/10 (1 page)
21 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2010Statement of capital on 21 December 2010
  • GBP 2.00
(5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Director's details changed for Walter Ferguson Smith on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Paul Gerald Burns on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Walter Ferguson Smith on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Paul Gerald Burns on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Walter Ferguson Smith on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Paul Gerald Burns on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
25 June 2009Alterations to floating charge 21 (5 pages)
25 June 2009Alterations to floating charge 12 (5 pages)
25 June 2009Alterations to floating charge 19 (5 pages)
25 June 2009Alterations to floating charge 21 (5 pages)
25 June 2009Alterations to floating charge 12 (5 pages)
25 June 2009Alterations to floating charge 19 (5 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 January 2009Director's change of particulars / paul burns / 30/09/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / paul burns / 30/09/2008 (1 page)
20 January 2009Director's change of particulars / paul burns / 30/09/2008 (1 page)
20 January 2009Director's change of particulars / paul burns / 30/09/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
12 December 2008Alterations to floating charge 12 (5 pages)
12 December 2008Alterations to floating charge 19 (5 pages)
12 December 2008Alterations to floating charge 19 (5 pages)
12 December 2008Alterations to floating charge 12 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 January 2008Dec mort/charge * (2 pages)
17 January 2008Dec mort/charge * (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 September 2006Partic of mort/charge * (3 pages)
27 September 2006Partic of mort/charge * (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 May 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
13 May 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 October 2002Partic of mort/charge * (5 pages)
17 October 2002Partic of mort/charge * (5 pages)
9 October 2002Dec mort/charge release * (4 pages)
9 October 2002Dec mort/charge release * (4 pages)
24 September 2002Dec mort/charge release * (5 pages)
24 September 2002Dec mort/charge release * (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
21 August 2001Alterations to a floating charge (10 pages)
21 August 2001Alterations to a floating charge (10 pages)
16 August 2001Partic of mort/charge * (3 pages)
16 August 2001Partic of mort/charge * (7 pages)
16 August 2001Partic of mort/charge * (7 pages)
16 August 2001Partic of mort/charge * (3 pages)
16 May 2001Partic of mort/charge * (6 pages)
16 May 2001Partic of mort/charge * (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (7 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)
12 October 2000£ ic 3/2 27/09/00 £ sr 1@1=1 (1 page)
12 October 2000£ ic 3/2 27/09/00 £ sr 1@1=1 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
3 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 October 2000Memorandum and Articles of Association (8 pages)
3 October 2000Memorandum and Articles of Association (8 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
4 April 2000Return made up to 31/12/99; full list of members (7 pages)
4 April 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
3 December 1999Dec mort/charge * (4 pages)
3 December 1999Dec mort/charge * (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Dec mort/charge * (2 pages)
6 January 1998Dec mort/charge * (6 pages)
6 January 1998Dec mort/charge * (2 pages)
6 January 1998Dec mort/charge * (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1996Dec mort/charge * (4 pages)
3 June 1996Dec mort/charge * (4 pages)
3 June 1996Dec mort/charge * (4 pages)
3 June 1996Dec mort/charge * (4 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Ad 01/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 1996Ad 01/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1994 (13 pages)
6 July 1995Accounts for a small company made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
3 June 1985Incorporation (19 pages)
3 June 1985Incorporation (19 pages)