Company NameThe Rolling Barrel Pub Co Limited
DirectorsAngelo Guerino Barilone and Giancarlo Barilone
Company StatusActive
Company NumberSC235358
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Angelo Guerino Barilone
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address22 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameMr Giancarlo Barilone
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address21 Picketlaw Drive
Carmunnock, Clarkston
Glasgow
G76 9AA
Scotland
Secretary NameMr Angelo Guerino Barilone
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address88 The Fairways
Bothwell
Lanarkshire
G71 8PF
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiterollingbarrel.co.uk

Location

Registered Address781 Old Edinburgh Road
Viewpark
Uddingston
G71 6LB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

1 at £1Angelo Barilone
50.00%
Ordinary
1 at £1Giancarlo Barilone
50.00%
Ordinary

Financials

Year2014
Net Worth£215,594
Cash£53,638
Current Liabilities£97,442

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

30 December 2003Delivered 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 2003Delivered 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

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Giancarlo Barilone on 5 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Giancarlo Barilone on 5 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Giancarlo Barilone on 5 June 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr Angelo Guerino Barilone on 26 November 2010 (2 pages)
13 June 2011Director's details changed for Mr Angelo Guerino Barilone on 26 November 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Appointment terminated secretary angelo barilone (1 page)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Appointment terminated secretary angelo barilone (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Return made up to 14/08/08; full list of members (4 pages)
9 September 2008Return made up to 14/08/08; full list of members (4 pages)
14 September 2007Return made up to 14/08/07; no change of members (7 pages)
14 September 2007Return made up to 14/08/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Return made up to 14/08/06; full list of members (7 pages)
4 September 2006Return made up to 14/08/06; full list of members (7 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
1 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
16 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 15 lady jane gate bothwell glasgow G71 8BW (1 page)
29 April 2004Registered office changed on 29/04/04 from: 15 lady jane gate bothwell glasgow G71 8BW (1 page)
26 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 January 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (7 pages)
28 November 2003Partic of mort/charge * (7 pages)
27 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
14 August 2002Incorporation (18 pages)
14 August 2002Incorporation (18 pages)