Minerva Way
Glasgow
G3 8AU
Scotland
Secretary Name | Charles Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2009(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Ian Hewitson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | The Fountains Nursing Home Victoria Park, Swinton Hall Road Swinton Lancashire M27 4DZ |
Director Name | Dominic William Keane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Secretary Name | Dominic William Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1997) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Secretary Name | Catherine Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1102 Aikenhead Road Kings Park Glasgow Lanarkshire G44 5SW Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Secretary Name | Lady Susan Haughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AH Scotland |
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AH Scotland |
Secretary Name | Daniel Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashley Park Uddingston Lanarkshire G71 6LU Scotland |
Director Name | Gordon Macmillan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2007) |
Role | HR Director |
Correspondence Address | 15 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
40k at £1 | 1 & 7 Pub Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 1998 | Delivered on: 26 February 1998 Satisfied on: 3 March 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: 34 st andrews drive,glasgow. Fully Satisfied |
---|---|
18 February 1998 | Delivered on: 25 February 1998 Satisfied on: 3 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 May 1997 | Delivered on: 22 May 1997 Satisfied on: 3 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The anvil inn,9 bellshill road,uddingston. Fully Satisfied |
11 March 1997 | Delivered on: 21 March 1997 Satisfied on: 23 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jonesys bar and the powerhouse discotheque,nile court,154 high street,ayr. Fully Satisfied |
5 April 1996 | Delivered on: 17 April 1996 Satisfied on: 23 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The portland arms, 2 cross street, galston, ayrshire. Fully Satisfied |
9 April 1996 | Delivered on: 16 April 1996 Satisfied on: 23 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 st andrews drive,glasgow. Fully Satisfied |
5 March 1998 | Delivered on: 9 March 1998 Satisfied on: 3 March 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: The anvil inn, 9 bellshill road, uddingston. Fully Satisfied |
23 February 1998 | Delivered on: 27 February 1998 Satisfied on: 3 March 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: Harleys bar & the powerhouse discotheque,nile court,154 high street,ayr. Fully Satisfied |
3 April 1996 | Delivered on: 11 April 1996 Satisfied on: 23 February 1998 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Solvency Statement dated 17/08/16 (1 page) |
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Statement by Directors (1 page) |
9 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Colin John Seggie on 30 September 2015 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 March 2013 | Director's details changed for Mr Colin John Seggie on 1 March 2013 (3 pages) |
7 March 2013 | Director's details changed for Mr Colin John Seggie on 1 March 2013 (3 pages) |
10 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 November 2009 | Director's details changed for Mr Colin John Seggie on 15 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2009 | Termination of appointment of Daniel Murray as a secretary (2 pages) |
14 October 2009 | Appointment of Charles Hawkins as a secretary (3 pages) |
3 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 15/11/05; full list of members (6 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
27 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
14 March 2003 | Return made up to 15/11/02; full list of members
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Dec mort/charge * (5 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 219 st vincent street glasgow G2 5QY (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
9 March 1998 | Partic of mort/charge * (5 pages) |
6 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 March 1998 | Declaration of assistance for shares acquisition (3 pages) |
27 February 1998 | Partic of mort/charge * (5 pages) |
26 February 1998 | Partic of mort/charge * (5 pages) |
25 February 1998 | Partic of mort/charge * (5 pages) |
23 February 1998 | Dec mort/charge * (2 pages) |
23 February 1998 | Dec mort/charge * (10 pages) |
23 February 1998 | Dec mort/charge * (2 pages) |
23 February 1998 | Dec mort/charge * (2 pages) |
6 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
14 November 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
14 November 1997 | Return made up to 15/11/97; change of members (6 pages) |
29 October 1997 | Ad 30/11/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
22 May 1997 | Partic of mort/charge * (5 pages) |
21 March 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | Resolutions
|
5 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
16 April 1996 | Partic of mort/charge * (10 pages) |
11 April 1996 | Partic of mort/charge * (6 pages) |
8 February 1996 | New secretary appointed;new director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Incorporation (16 pages) |