Bellshill
Lanarkshire
ML4 2UR
Scotland
Secretary Name | William Fachie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(3 years, 1 month after company formation) |
Appointment Duration | 34 years, 5 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strathclyde View Bothwell G71 8NJ Scotland |
Director Name | William Fachie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 30 May 2023) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strathclyde View Bothwell G71 8NJ Scotland |
Director Name | William Fachie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 July 1998) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strathclyde View Bothwell G71 8NJ Scotland |
Telephone | 01698 745088 |
---|---|
Telephone region | Motherwell |
Registered Address | 3 Strathclyde View Bothwell G71 8NJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
50 at £1 | John Pearson 50.00% Ordinary |
---|---|
50 at £1 | William Fachie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,776 |
Cash | £1,864 |
Current Liabilities | £64,517 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 October 2000 | Delivered on: 27 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The carousel bar, 44 hamilton road, bellshill. Outstanding |
---|---|
4 August 2000 | Delivered on: 9 August 2000 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. Outstanding |
22 April 1986 | Delivered on: 29 April 1986 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 carousel bar hamilton road, bellshill. Outstanding |
24 March 1986 | Delivered on: 4 April 1986 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The carousel bar hamilton road, bellshill. Outstanding |
28 February 1986 | Delivered on: 11 March 1986 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. Outstanding |
30 July 1990 | Delivered on: 14 August 1990 Satisfied on: 14 November 2000 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. Fully Satisfied |
30 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Satisfaction of charge 5 in full (1 page) |
15 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
27 July 2022 | Registered office address changed from C/O Napier Gray Ltd 2nd Floor, 54 Gordon Street Glasgow G1 3PU to 3 Strathclyde View Bothwell G71 8NJ on 27 July 2022 (1 page) |
26 May 2022 | Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
15 January 2010 | Director's details changed for Mr John Pearson on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for William Fachie on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for William Fachie on 14 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr John Pearson on 14 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
2 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
11 February 2008 | Return made up to 14/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 14/12/07; no change of members (7 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: napier gray suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: napier gray suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 August 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
29 August 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
29 August 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 November 2000 | Alterations to a floating charge (8 pages) |
21 November 2000 | Alterations to a floating charge (8 pages) |
21 November 2000 | Alterations to a floating charge (8 pages) |
21 November 2000 | Alterations to a floating charge (8 pages) |
14 November 2000 | Dec mort/charge * (5 pages) |
14 November 2000 | Dec mort/charge * (5 pages) |
27 October 2000 | Partic of mort/charge * (5 pages) |
27 October 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Partic of mort/charge * (5 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
30 June 1997 | Return made up to 31/12/96; full list of members; amend (6 pages) |
30 June 1997 | Return made up to 31/12/96; full list of members; amend (6 pages) |
1 May 1997 | Return made up to 31/12/96; full list of members
|
1 May 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Full accounts made up to 31 October 1995 (12 pages) |
4 February 1997 | Full accounts made up to 31 October 1995 (12 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
14 November 1985 | Incorporation (18 pages) |
14 November 1985 | Incorporation (18 pages) |