Company NamePublic Bier Halles Bars & Clubs Limited
DirectorsElizabeth Isabella McDowall and Kenneth McDowall
Company StatusActive
Company NumberSC186234
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Previous NameRepublic Bier Halles (Edinburgh) Limited

Business Activity

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

Directors

Director NameElizabeth Isabella McDowall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary NameAndrew McColl
NationalityBritish
StatusCurrent
Appointed09 August 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleManager
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameMr Kenneth McDowall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameColin Barr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2001)
RolePublican
Correspondence Address233a Nithsdale Road
Pollokshields
Glasgow
Lanarkshire
G41 5PY
Scotland
Director NameMrs Kelly Cooper Barr
NationalityBritish
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2001)
RoleStylist
Correspondence Address233 Nithsdale Road
Pollockshields
Glasgow
G41 5PY
Scotland
Secretary NameMrs Kelly Cooper Barr
NationalityBritish
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2001)
RoleStylist
Correspondence Address233 Nithsdale Road
Pollockshields
Glasgow
G41 5PY
Scotland
Secretary NameElizabeth Isabella McDowall
NationalityBritish
StatusResigned
Appointed14 March 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address3 Dalnair Place
Glasgow
Strathclyde
G62 7RD
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Location

Registered AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mcdowall
100.00%
Ordinary

Financials

Year2014
Net Worth-£666,879
Cash£35,053
Current Liabilities£778,670

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 Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

16 November 2018Delivered on: 23 November 2018
Persons entitled: The Trustees of the Bier Halles Retirement Scheme

Classification: A registered charge
Particulars: All and whole our interest as tenant in the lease between senex investments limited and us the borrower, dated 6TH december 2006 and 16 february 2007, registered under GLA195254 of the property known as and forming number 9 gordon street, glasgow forming part of the building 7 and 9 gordon street and 95 to 99 buchanan street, glasgow.
Outstanding
14 November 2018Delivered on: 20 November 2018
Persons entitled: The Trustees of the Bier Halles Retirement Scheme

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 18 August 2010
Persons entitled: Senex Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 323 sauchiehall street glasgow gla 195097.
Outstanding
25 September 2008Delivered on: 10 October 2008
Persons entitled: Senex Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 9 gordon street, glasgow GLA195254.
Outstanding
1 September 2008Delivered on: 18 September 2008
Persons entitled: Senex Investments Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 September 2007Delivered on: 9 October 2007
Persons entitled: Inbev UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Republic bier halle, 9 gordon street, glasgow GLA195254.
Outstanding
26 July 2010Delivered on: 27 July 2010
Satisfied on: 24 August 2010
Persons entitled: Senex Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 319-321 and 323 sauchiehall street, glasgow, title number GLA195097.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
23 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
18 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
23 November 2018Registration of charge SC1862340007, created on 16 November 2018 (15 pages)
20 November 2018Registration of charge SC1862340006, created on 14 November 2018 (15 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 June 2018Director's details changed for Elizabeth Isabella Mcdowall on 28 May 2018 (2 pages)
7 June 2018Secretary's details changed for Andrew Mccoll on 28 May 2018 (1 page)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Satisfaction of charge 5 in full (1 page)
18 April 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Satisfaction of charge 1 in full (1 page)
18 April 2017Appointment of Mr Kenneth Mcdowall as a director on 6 April 2017 (2 pages)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Appointment of Mr Kenneth Mcdowall as a director on 6 April 2017 (2 pages)
18 April 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Satisfaction of charge 1 in full (1 page)
18 April 2017Satisfaction of charge 5 in full (1 page)
2 March 2017Registered office address changed from C/O C/O 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O C/O 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 May 2016Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O C/O 13 Royal Crescent Glasgow G3 7SL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O C/O 13 Royal Crescent Glasgow G3 7SL on 31 May 2016 (1 page)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Elizabeth Isabella Mcdowall on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Elizabeth Isabella Mcdowall on 29 April 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
20 June 2008Return made up to 28/05/08; full list of members (3 pages)
20 June 2008Return made up to 28/05/08; full list of members (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page)
6 June 2007Registered office changed on 06/06/07 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page)
14 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
13 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
25 September 2006Return made up to 28/05/06; full list of members (6 pages)
25 September 2006Return made up to 28/05/06; full list of members (6 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2006Company name changed republic bier halles (edinburgh) LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed republic bier halles (edinburgh) LIMITED\certificate issued on 14/07/06 (2 pages)
17 June 2005Return made up to 28/05/05; full list of members (6 pages)
17 June 2005Return made up to 28/05/05; full list of members (6 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 December 2004Return made up to 28/05/04; full list of members (6 pages)
20 December 2004Return made up to 28/05/04; full list of members (6 pages)
30 August 2003Return made up to 28/05/03; full list of members (8 pages)
30 August 2003Return made up to 28/05/03; full list of members (8 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 23 royal exchange square glasgow G1 3AJ (1 page)
19 August 2003Registered office changed on 19/08/03 from: 23 royal exchange square glasgow G1 3AJ (1 page)
19 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
20 September 2002Return made up to 28/05/02; full list of members (7 pages)
20 September 2002Return made up to 28/05/02; full list of members (7 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
19 December 2001Company name changed bastille LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed bastille LIMITED\certificate issued on 19/12/01 (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
12 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
12 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 August 2001Return made up to 28/05/01; full list of members (6 pages)
3 August 2001Return made up to 28/05/01; full list of members (6 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
20 November 2000Company name changed\certificate issued on 20/11/00 (2 pages)
20 November 2000Company name changed\certificate issued on 20/11/00 (2 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
18 August 1999Return made up to 28/05/99; full list of members (6 pages)
18 August 1999Return made up to 28/05/99; full list of members (6 pages)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
11 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
11 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
9 June 1998Company name changed comlaw no. 471 LIMITED\certificate issued on 10/06/98 (2 pages)
9 June 1998Company name changed comlaw no. 471 LIMITED\certificate issued on 10/06/98 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 6 blythswood square glasgow G2 4AD (1 page)
5 June 1998Registered office changed on 05/06/98 from: 6 blythswood square glasgow G2 4AD (1 page)
28 May 1998Incorporation (15 pages)
28 May 1998Incorporation (15 pages)