Larkhall
Lanarkshire
ML9 2AR
Scotland
Director Name | Mr John Neilson Black |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maple Drive Larkhall Lanarkshire ML9 2AR Scotland |
Secretary Name | Mrs Jean Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maple Drive Larkhall Lanarkshire ML9 2AR Scotland |
Telephone | 01698 881154 |
---|---|
Telephone region | Motherwell |
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Jean Black 70.00% Ordinary |
---|---|
30 at £1 | John Neilson Black 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,784 |
Cash | £51,000 |
Current Liabilities | £48,218 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 27 September |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
---|---|
15 November 2017 | Delivered on: 17 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects comprising the public house known as the q sports lounge (formerly known as the coach inn), 67 church street, larkhall, LAN213622. Outstanding |
15 November 2017 | Delivered on: 17 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects comprising 69-71 church street, larkhall, LAN54107. Outstanding |
17 October 2016 | Delivered on: 20 October 2016 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Central bar, 79/81 union street, larkhall. LAN174304. Outstanding |
18 July 2014 | Delivered on: 1 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 79 & 81 union street, larkhall (title number LAN174304). Outstanding |
8 July 2014 | Delivered on: 14 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 May 2004 | Delivered on: 13 May 2004 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 79-81 union street, larkhall (title number LAN174304). Outstanding |
29 March 2004 | Delivered on: 17 April 2004 Persons entitled: Scottish Courage Limited 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 |
12 July 2019 | Delivered on: 23 July 2019 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: All and whole of the subjects known as and forming 1 wellbrae, stonehouse, larkhall, ML9 3ED and being the subjects registered in the land register under title number LAN35205. Outstanding |
12 July 2019 | Delivered on: 23 July 2019 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: All and whole of the subjects known as and forming 69/71 church street, larkhall, lanarkshire, ML9 1EZ and being the subjects registered in the land register under title number LAN54107. Outstanding |
12 July 2019 | Delivered on: 19 July 2019 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: All and whole of the subjects known as and forming 67-69 church street, larkhall, lanarkshire, ML9 1EZ and being the subjects registered in the land register under title number LAN213622. Outstanding |
4 March 2003 | Delivered on: 17 March 2003 Persons entitled: Mrs Jean Black Classification: Standard security Secured details: All sums due or to become due. Particulars: The central bar, 79-81 union street, larkhall--title number LAN157641. Outstanding |
12 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
23 July 2019 | Registration of charge SC2246340011, created on 12 July 2019 (7 pages) |
23 July 2019 | Registration of charge SC2246340012, created on 12 July 2019 (7 pages) |
19 July 2019 | Registration of charge SC2246340010, created on 12 July 2019 (7 pages) |
25 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
9 May 2019 | Alterations to floating charge SC2246340004 (18 pages) |
4 May 2019 | Satisfaction of charge 3 in full (4 pages) |
4 May 2019 | Satisfaction of charge 1 in full (4 pages) |
4 May 2019 | Satisfaction of charge 2 in full (4 pages) |
4 May 2019 | Alterations to floating charge SC2246340009 (18 pages) |
2 May 2019 | Registration of charge SC2246340009, created on 1 May 2019 (19 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
27 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
28 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
17 November 2017 | Registration of charge SC2246340008, created on 15 November 2017 (6 pages) |
17 November 2017 | Registration of charge SC2246340008, created on 15 November 2017 (6 pages) |
17 November 2017 | Registration of charge SC2246340007, created on 15 November 2017 (6 pages) |
17 November 2017 | Registration of charge SC2246340007, created on 15 November 2017 (6 pages) |
20 October 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 October 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
21 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
20 October 2016 | Registration of charge SC2246340006, created on 17 October 2016 (6 pages) |
20 October 2016 | Registration of charge SC2246340006, created on 17 October 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 October 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 August 2014 | Registration of charge SC2246340005, created on 18 July 2014 (6 pages) |
1 August 2014 | Registration of charge SC2246340005, created on 18 July 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 July 2014 | Registration of charge SC2246340004, created on 8 July 2014 (8 pages) |
14 July 2014 | Registration of charge SC2246340004, created on 8 July 2014 (8 pages) |
14 July 2014 | Registration of charge SC2246340004, created on 8 July 2014 (8 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
25 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
25 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 February 2010 | Director's details changed for Jean Black on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for John Neilson Black on 22 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for John Neilson Black on 22 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Jean Black on 22 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
9 January 2008 | Return made up to 26/10/07; no change of members (7 pages) |
9 January 2008 | Return made up to 26/10/07; no change of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
20 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
17 March 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | Partic of mort/charge * (6 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
26 October 2001 | Incorporation (24 pages) |
26 October 2001 | Incorporation (24 pages) |