Company NameG & G Pub & Properties Ltd.
DirectorsAshley Sarah Margaret Scott and Donna Smith
Company StatusActive
Company NumberSC192920
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr William Scott
NationalityBritish
StatusCurrent
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address28 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Director NameMiss Ashley Sarah Margaret Scott
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2008(9 years after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Coylebank
Prestwick
Ayrshire
KA9 2DJ
Scotland
Director NameMs Donna Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Newmarket Street
Ayr
KA7 1LP
Scotland
Director NameGeorge Fulton Henry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleFinancial Adviser
Correspondence Address63a St Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameMr William Scott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 17 August 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address28 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Director NameMrs June Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 August 2013)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address28 Marina Road
Prestwick
KA9 1QZ
Scotland
Director NameMr Raymond Cooper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2015)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Shilliaw Drive
Prestwick
Ayrshire
KA9 2NE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01292 471188
Telephone regionAyr

Location

Registered Address33 Newmarket Street
Ayr
KA7 1LL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ashley Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£67,540
Cash£6,286
Current Liabilities£260,067

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

18 August 2000Delivered on: 6 September 2000
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlie's bar, 14 gallowgate street, largs.
Outstanding
9 December 1999Delivered on: 30 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 gallowgate street, largs.
Outstanding
9 December 1999Delivered on: 24 December 1999
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlie's bar, 14 gallowgate street, largs.
Outstanding
20 December 1999Delivered on: 23 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old whistle stop, 57 vernon street, saltcoats ayrshire.
Outstanding
12 November 1999Delivered on: 17 November 1999
Persons entitled: Scottish & Newcastle 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
8 October 1999Delivered on: 15 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The village inn hotel, 2/6 stewarton road, dunlop.
Outstanding
14 February 2018Delivered on: 22 February 2018
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: Black's bar, 16 dean lane, kilmarnock. AYR52952.
Outstanding
14 February 2018Delivered on: 22 February 2018
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: Loudon arms, 16 cheapside street, kilmarnock being the ground floor premises and basement. Title number AYR38256.
Outstanding
22 January 2018Delivered on: 25 January 2018
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding
23 January 2006Delivered on: 31 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Black's bar, 15 dean lane, kilmarnock AYR52952.
Outstanding
7 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor flatted dwellinghouse situated at north harbour street, ayr development by paddle limited and which flatted dwellinghouse is presently known as plot 19 north harbour street, ayr and is to be known as flat 2, 1 york street, ayr.
Outstanding
7 October 2005Delivered on: 17 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 26 north harbour street, ayr.
Outstanding
7 October 2005Delivered on: 17 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 24 north harbour street, ayr.
Outstanding
20 January 2004Delivered on: 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tibor tavern, 1/3 kilmaurs road, knockentiber, ayr AYR35185.
Outstanding
21 January 2002Delivered on: 25 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24/26 windmill street, saltcoats.
Outstanding
25 September 2000Delivered on: 2 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 gallowgate street, largs, ayrshire.
Outstanding
22 June 1999Delivered on: 25 June 1999
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

Filing History

7 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
18 August 2020Termination of appointment of William Scott as a director on 17 August 2020 (1 page)
18 August 2020Appointment of Ms Donna Smith as a director on 17 August 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 February 2018Registration of charge SC1929200018, created on 14 February 2018 (9 pages)
22 February 2018Registration of charge SC1929200019, created on 14 February 2018 (9 pages)
26 January 2018Satisfaction of charge 10 in full (4 pages)
26 January 2018Satisfaction of charge 11 in full (4 pages)
26 January 2018Satisfaction of charge 6 in full (4 pages)
26 January 2018Satisfaction of charge 2 in full (4 pages)
26 January 2018Satisfaction of charge 12 in full (4 pages)
26 January 2018Satisfaction of charge 13 in full (4 pages)
26 January 2018Satisfaction of charge 14 in full (4 pages)
26 January 2018Satisfaction of charge 3 in full (4 pages)
26 January 2018Satisfaction of charge 8 in full (4 pages)
26 January 2018Satisfaction of charge 1 in full (4 pages)
26 January 2018Satisfaction of charge 16 in full (4 pages)
26 January 2018Satisfaction of charge 7 in full (4 pages)
26 January 2018Satisfaction of charge 5 in full (4 pages)
26 January 2018Satisfaction of charge 15 in full (4 pages)
25 January 2018Registration of charge SC1929200017, created on 22 January 2018 (19 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
17 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(5 pages)
9 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2015Termination of appointment of Raymond Cooper as a director on 9 March 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Termination of appointment of Raymond Cooper as a director on 9 March 2015 (1 page)
30 March 2015Termination of appointment of Raymond Cooper as a director on 9 March 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
5 November 2013Termination of appointment of June Scott as a director (2 pages)
5 November 2013Appointment of Raymond Cooper as a director (3 pages)
5 November 2013Termination of appointment of June Scott as a director (2 pages)
5 November 2013Appointment of Raymond Cooper as a director (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Ashley Sarah Margaret Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ashley Sarah Margaret Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ashley Sarah Margaret Scott on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 March 2008Director appointed ashley sarah margaret scott (2 pages)
31 March 2008Director appointed ashley sarah margaret scott (2 pages)
20 March 2008Return made up to 27/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2008Return made up to 27/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
11 April 2007Return made up to 27/01/07; full list of members (7 pages)
11 April 2007Return made up to 27/01/07; full list of members (7 pages)
16 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
16 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
16 May 2006Registered office changed on 16/05/06 from: 1 bridge street prestwick ayrshire KA9 1PN (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1 bridge street prestwick ayrshire KA9 1PN (1 page)
28 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 January 2006Partic of mort/charge * (6 pages)
31 January 2006Partic of mort/charge * (6 pages)
30 January 2006Return made up to 27/01/06; full list of members (7 pages)
30 January 2006Return made up to 27/01/06; full list of members (7 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 February 2003Return made up to 27/01/03; full list of members (7 pages)
17 February 2003Return made up to 27/01/03; full list of members (7 pages)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
25 January 2002Partic of mort/charge * (5 pages)
25 January 2002Partic of mort/charge * (5 pages)
6 August 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
6 August 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
20 March 2001Alterations to a floating charge (8 pages)
20 March 2001Alterations to a floating charge (8 pages)
16 March 2001Alterations to a floating charge (8 pages)
16 March 2001Alterations to a floating charge (8 pages)
9 March 2001Alterations to a floating charge (8 pages)
9 March 2001Alterations to a floating charge (8 pages)
16 February 2001Return made up to 27/01/01; full list of members (7 pages)
16 February 2001Return made up to 27/01/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Full accounts made up to 30 June 2000 (10 pages)
14 February 2001Full accounts made up to 30 June 2000 (10 pages)
2 October 2000Partic of mort/charge * (5 pages)
2 October 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
14 March 2000Return made up to 27/01/00; full list of members (6 pages)
14 March 2000Return made up to 27/01/00; full list of members (6 pages)
4 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
4 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
30 December 1999Partic of mort/charge * (5 pages)
30 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
23 December 1999Partic of mort/charge * (4 pages)
23 December 1999Partic of mort/charge * (4 pages)
17 December 1999Alterations to a floating charge (9 pages)
17 December 1999Alterations to a floating charge (9 pages)
17 November 1999Partic of mort/charge * (5 pages)
17 November 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (6 pages)
25 June 1999Partic of mort/charge * (6 pages)
23 March 1999Memorandum and Articles of Association (13 pages)
23 March 1999Memorandum and Articles of Association (13 pages)
23 March 1999Memorandum and Articles of Association (9 pages)
23 March 1999Memorandum and Articles of Association (9 pages)
11 March 1999Registered office changed on 11/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 February 1999Company name changed soundhear LIMITED\certificate issued on 11/02/99 (2 pages)
11 February 1999Company name changed soundhear LIMITED\certificate issued on 11/02/99 (2 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)