Bothwell
Glasgow
G71 8BW
Scotland
Director Name | Mr Giancarlo Barilone |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 21 Picketlaw Drive Carmunnock, Clarkston Glasgow G76 9AA Scotland |
Secretary Name | Mr Angelo Guerino Barilone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 88 The Fairways Bothwell Lanarkshire G71 8PF Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | rollingbarrel.co.uk |
---|
Registered Address | 781 Old Edinburgh Road Viewpark Uddingston G71 6LB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | Angelo Barilone 50.00% Ordinary |
---|---|
1 at £1 | Giancarlo Barilone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,594 |
Cash | £53,638 |
Current Liabilities | £97,442 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (8 months, 3 weeks from now) |
30 December 2003 | Delivered on: 16 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site adjacent to viewpark shopping centre, 781 old edinburgh road, uddingston LAN163286. Outstanding |
---|---|
7 November 2003 | Delivered on: 28 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Mr Giancarlo Barilone on 5 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Giancarlo Barilone on 5 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Giancarlo Barilone on 5 June 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr Angelo Guerino Barilone on 26 November 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Angelo Guerino Barilone on 26 November 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Appointment terminated secretary angelo barilone (1 page) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 September 2009 | Appointment terminated secretary angelo barilone (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members
|
1 September 2005 | Return made up to 14/08/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
16 September 2004 | Return made up to 14/08/04; full list of members
|
16 September 2004 | Return made up to 14/08/04; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 15 lady jane gate bothwell glasgow G71 8BW (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 15 lady jane gate bothwell glasgow G71 8BW (1 page) |
26 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 January 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (7 pages) |
28 November 2003 | Partic of mort/charge * (7 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members
|
27 August 2003 | Return made up to 14/08/03; full list of members
|
4 September 2002 | Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
14 August 2002 | Incorporation (18 pages) |
14 August 2002 | Incorporation (18 pages) |