Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary Name | Andrew McColl |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Manager |
Correspondence Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Mr Kenneth McDowall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Colin Barr |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2001) |
Role | Publican |
Correspondence Address | 233a Nithsdale Road Pollokshields Glasgow Lanarkshire G41 5PY Scotland |
Director Name | Mrs Kelly Cooper Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2001) |
Role | Stylist |
Correspondence Address | 233 Nithsdale Road Pollockshields Glasgow G41 5PY Scotland |
Secretary Name | Mrs Kelly Cooper Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2001) |
Role | Stylist |
Correspondence Address | 233 Nithsdale Road Pollockshields Glasgow G41 5PY Scotland |
Secretary Name | Elizabeth Isabella McDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 3 Dalnair Place Glasgow Strathclyde G62 7RD Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Registered Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Elizabeth Mcdowall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£666,879 |
Cash | £35,053 |
Current Liabilities | £778,670 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
16 November 2018 | Delivered 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 2018 | Delivered on: 20 November 2018 Persons entitled: The Trustees of the Bier Halles Retirement Scheme Classification: A registered charge Outstanding |
28 July 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
---|---|
23 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
18 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
23 November 2018 | Registration of charge SC1862340007, created on 16 November 2018 (15 pages) |
20 November 2018 | Registration of charge SC1862340006, created on 14 November 2018 (15 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 June 2018 | Director's details changed for Elizabeth Isabella Mcdowall on 28 May 2018 (2 pages) |
7 June 2018 | Secretary's details changed for Andrew Mccoll on 28 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Satisfaction of charge 5 in full (1 page) |
18 April 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Satisfaction of charge 1 in full (1 page) |
18 April 2017 | Appointment of Mr Kenneth Mcdowall as a director on 6 April 2017 (2 pages) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Appointment of Mr Kenneth Mcdowall as a director on 6 April 2017 (2 pages) |
18 April 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Satisfaction of charge 1 in full (1 page) |
18 April 2017 | Satisfaction of charge 5 in full (1 page) |
2 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 October 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Elizabeth Isabella Mcdowall on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Elizabeth Isabella Mcdowall on 29 April 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
20 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
13 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
25 September 2006 | Return made up to 28/05/06; full list of members (6 pages) |
25 September 2006 | Return made up to 28/05/06; full list of members (6 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2006 | Company name changed republic bier halles (edinburgh) LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed republic bier halles (edinburgh) LIMITED\certificate issued on 14/07/06 (2 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 December 2004 | Return made up to 28/05/04; full list of members (6 pages) |
20 December 2004 | Return made up to 28/05/04; full list of members (6 pages) |
30 August 2003 | Return made up to 28/05/03; full list of members (8 pages) |
30 August 2003 | Return made up to 28/05/03; full list of members (8 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 23 royal exchange square glasgow G1 3AJ (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 23 royal exchange square glasgow G1 3AJ (1 page) |
19 August 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
20 September 2002 | Return made up to 28/05/02; full list of members (7 pages) |
20 September 2002 | Return made up to 28/05/02; full list of members (7 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
19 December 2001 | Company name changed bastille LIMITED\certificate issued on 19/12/01 (2 pages) |
19 December 2001 | Company name changed bastille LIMITED\certificate issued on 19/12/01 (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
3 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Company name changed\certificate issued on 20/11/00 (2 pages) |
20 November 2000 | Company name changed\certificate issued on 20/11/00 (2 pages) |
15 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
15 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
18 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
11 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
9 June 1998 | Company name changed comlaw no. 471 LIMITED\certificate issued on 10/06/98 (2 pages) |
9 June 1998 | Company name changed comlaw no. 471 LIMITED\certificate issued on 10/06/98 (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 6 blythswood square glasgow G2 4AD (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 6 blythswood square glasgow G2 4AD (1 page) |
28 May 1998 | Incorporation (15 pages) |
28 May 1998 | Incorporation (15 pages) |