Hamilton
Lanarkshire
ML3 0BP
Scotland
Director Name | Colin Fulton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Bar Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Lochgreen Place Coatbridge North Lanarkshire ML5 2PN Scotland |
Director Name | Marian Emily Hopkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Senior Internal Verifier |
Correspondence Address | 108 Alexander Street Coatbridge ML5 3JH Scotland |
Secretary Name | George Scobbie Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Alexander Street Coatbridge Lanarkshire ML5 3JH Scotland |
Secretary Name | Georgina Ellen Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | 33 Coulter Avenue Gartsherrie Coatbridge Lanarkshire ML5 2EE Scotland |
Secretary Name | Colin Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2013) |
Role | Company Director |
Correspondence Address | 28 Lochgreen Place Coatbridge North Lanarkshire ML5 2PN Scotland |
Director Name | Mrs Georgina Ellen Fulton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Coulter Avenue Coatbridge ML5 2EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Georgina Ellen Fulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,622 |
Cash | £5,582 |
Current Liabilities | £102,364 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
27 October 2008 | Delivered on: 31 October 2008 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Segton bar, 22 & 23 sunnyside road, coatbridge LAN116221 LAN53196. Outstanding |
---|---|
10 October 2008 | Delivered on: 18 October 2008 Persons entitled: Greene King Brewing and Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The waverley bar, 344/350 main street, wishaw LAN184703. Outstanding |
23 December 2003 | Delivered on: 30 December 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: Two flatted dwellinghouses on the first floor of the building known as and forming 22 and 23 sunnyside road, coatbridge (title number lan 53196). Outstanding |
23 December 2003 | Delivered on: 30 December 2003 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two flatted dwellinghouses on the first floor of the building known as and forming 22 and 23 sunnyside road, coatbridge (title number LAN53196). Outstanding |
9 January 2003 | Delivered on: 21 January 2003 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The segton bar, 22-23 sunnyside road, coatbridge--title number LAN116221. Outstanding |
9 January 2003 | Delivered on: 21 January 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 segton bar, 22-23 sunnyside road, coatbridge--title number LAN116221. Outstanding |
29 November 2002 | Delivered on: 16 December 2002 Persons entitled: Belhaven Brewery Company 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 |
4 August 2014 | Delivered on: 12 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 December 2002 | Delivered on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
29 March 2019 | Termination of appointment of Georgina Ellen Fulton as a director on 28 March 2019 (1 page) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 March 2017 | Appointment of Kenneth Andrew Mathieson as a director on 10 March 2017 (3 pages) |
14 March 2017 | Appointment of Kenneth Andrew Mathieson as a director on 10 March 2017 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 August 2014 | Registration of charge SC2311340010, created on 4 August 2014 (19 pages) |
12 August 2014 | Registration of charge SC2311340010, created on 4 August 2014 (19 pages) |
12 August 2014 | Registration of charge SC2311340010, created on 4 August 2014 (19 pages) |
13 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 August 2013 | Appointment of Georgina Ellen Fulton as a director (3 pages) |
29 August 2013 | Appointment of Georgina Ellen Fulton as a director (3 pages) |
16 August 2013 | Termination of appointment of Colin Fulton as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Colin Fulton as a director (2 pages) |
16 August 2013 | Termination of appointment of Colin Fulton as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Colin Fulton as a director (2 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Appointment of Colin Fulton as a secretary (3 pages) |
14 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Director's details changed for Colin Fulton on 3 May 2011 (3 pages) |
14 June 2011 | Appointment of Colin Fulton as a secretary (3 pages) |
14 June 2011 | Director's details changed for Colin Fulton on 3 May 2011 (3 pages) |
14 June 2011 | Director's details changed for Colin Fulton on 3 May 2011 (3 pages) |
14 June 2011 | Termination of appointment of Georgina Fulton as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Georgina Fulton as a secretary (2 pages) |
14 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
6 May 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (10 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (10 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 October 2008 | Alterations to floating charge 1 (5 pages) |
31 October 2008 | Alterations to floating charge 8 (5 pages) |
31 October 2008 | Alterations to floating charge 1 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 October 2008 | Alterations to floating charge 8 (5 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 June 2008 | Return made up to 03/05/08; no change of members (6 pages) |
9 June 2008 | Return made up to 03/05/08; no change of members (6 pages) |
28 March 2008 | Amended accounts made up to 30 June 2006 (9 pages) |
28 March 2008 | Amended accounts made up to 30 June 2006 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
15 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
13 October 2006 | Return made up to 03/05/06; full list of members; amend (7 pages) |
13 October 2006 | Return made up to 03/05/06; full list of members; amend (7 pages) |
5 September 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
5 September 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Company name changed cross keys (scotland) LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed cross keys (scotland) LIMITED\certificate issued on 31/08/05 (2 pages) |
20 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
20 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
28 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
26 January 2004 | Alterations to a floating charge (8 pages) |
26 January 2004 | Alterations to a floating charge (8 pages) |
23 January 2004 | Alterations to a floating charge (8 pages) |
23 January 2004 | Alterations to a floating charge (8 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Alterations to a floating charge (8 pages) |
14 January 2003 | Alterations to a floating charge (8 pages) |
14 January 2003 | Alterations to a floating charge (8 pages) |
14 January 2003 | Alterations to a floating charge (8 pages) |
16 December 2002 | Partic of mort/charge * (6 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
16 December 2002 | Partic of mort/charge * (6 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Ad 03/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 03/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |