Company NameThe 1&7 Pub Company Limited
Company StatusActive
Company NumberSC238106
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameElizabeth Mills
NationalityBritish
StatusCurrent
Appointed20 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameLady Susan Haughey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Ellen McHaghney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameLady Susan Haughey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AH
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Secretary NameLady Susan Haughey
NationalityBritish
StatusResigned
Appointed07 February 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AH
Scotland
Secretary NameDaniel Murray
NationalityBritish
StatusResigned
Appointed18 September 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashley Park
Uddingston
Lanarkshire
G71 6LU
Scotland
Director NameGordon Macmillan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2007)
RoleHR Director
Correspondence Address15 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Director NameMr Colin John Seggie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Blacklands Place
Lenzie
Glasgow
Lanarkshire
G66 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitevisitscotland.com

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.7m at £1City Air Conditioning Company Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,561
Cash£477,924
Current Liabilities£4,034,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

29 August 2013Delivered on: 9 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 9 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 coplaw street govanhill glasgow GLA121974. Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 9 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at east kilbride road rutherglen glasgow LAN1020023. Notification of addition to or amendment of charge.
Outstanding
21 October 2003Delivered on: 7 November 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: Burnside hotel, east kilbride road, rutherglen, glasgow LAN102023.
Outstanding
21 October 2003Delivered on: 7 November 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: Subjects on southeast side of pollokshaws road, glasgow GLA79459.
Outstanding
21 October 2003Delivered on: 7 November 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: 49 coplaw street, govanhill, glasgow GLA121974.
Outstanding
2 October 2003Delivered on: 13 October 2003
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
14 November 2003Delivered on: 19 November 2003
Satisfied on: 6 October 2010
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 subjects at 135 main street, east kilbride (title number LAN99673).
Fully Satisfied

Filing History

12 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
29 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
2 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 August 2020Notification of William Haughey as a person with significant control on 20 August 2020 (2 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
22 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 December 2018Satisfaction of charge 4 in full (4 pages)
20 December 2018Satisfaction of charge 3 in full (4 pages)
20 December 2018Satisfaction of charge 2 in full (4 pages)
13 December 2018Satisfaction of charge SC2381060006 in full (4 pages)
13 December 2018Satisfaction of charge SC2381060007 in full (4 pages)
28 November 2018Satisfaction of charge SC2381060008 in full (4 pages)
28 November 2018Satisfaction of charge 1 in full (4 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 September 2017Director's details changed for Lady Susan Haughey on 10 September 2017 (2 pages)
22 September 2017Director's details changed for Lord William Haughey on 10 September 2017 (2 pages)
22 September 2017Director's details changed for Lord William Haughey on 10 September 2017 (2 pages)
22 September 2017Director's details changed for Lady Susan Haughey on 10 September 2017 (2 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
9 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
4 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,700,100
(4 pages)
4 December 2015Director's details changed for Mr William Haughey on 30 September 2015 (2 pages)
4 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,700,100
(4 pages)
4 December 2015Secretary's details changed for Elizabeth Mills on 30 September 2015 (1 page)
4 December 2015Director's details changed for Mrs Susan Haughey on 30 September 2015 (2 pages)
4 December 2015Director's details changed for Mrs Susan Haughey on 30 September 2015 (2 pages)
4 December 2015Director's details changed for Mr William Haughey on 30 September 2015 (2 pages)
4 December 2015Director's details changed for Mrs Ellen Mchaghney on 30 September 2015 (2 pages)
4 December 2015Director's details changed for Mrs Ellen Mchaghney on 30 September 2015 (2 pages)
4 December 2015Secretary's details changed for Elizabeth Mills on 30 September 2015 (1 page)
12 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,700,100
(6 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,700,100
(6 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,700,100
(6 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,700,100
(6 pages)
9 September 2013Registration of charge 2381060007 (9 pages)
9 September 2013Registration of charge 2381060008 (18 pages)
9 September 2013Registration of charge 2381060006 (9 pages)
9 September 2013Registration of charge 2381060008 (18 pages)
9 September 2013Registration of charge 2381060007 (9 pages)
9 September 2013Registration of charge 2381060006 (9 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
11 August 2011Appointment of Mrs Ellen Mchaghney as a director (2 pages)
11 August 2011Appointment of Mrs Ellen Mchaghney as a director (2 pages)
26 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
8 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Susan Haughey on 14 October 2009 (2 pages)
20 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for William Haughey on 14 October 2009 (2 pages)
20 November 2009Director's details changed for William Haughey on 14 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Haughey on 14 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 March 2009Return made up to 14/10/08; full list of members (3 pages)
3 March 2009Return made up to 14/10/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 January 2008Return made up to 14/10/07; no change of members (6 pages)
29 January 2008Return made up to 14/10/07; no change of members (6 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (3 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Declaration of assistance for shares acquisition (7 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Declaration of assistance for shares acquisition (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
14 December 2005Return made up to 14/10/05; full list of members (6 pages)
14 December 2005Return made up to 14/10/05; full list of members (6 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
30 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
27 August 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
27 August 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
10 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (5 pages)
6 November 2003Return made up to 14/10/03; full list of members (7 pages)
6 November 2003Return made up to 14/10/03; full list of members (7 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Ad 02/10/03--------- £ si 2700000@1=2700000 £ ic 100/2700100 (2 pages)
13 October 2003Nc inc already adjusted 02/10/03 (1 page)
13 October 2003Ad 02/10/03--------- £ si 2700000@1=2700000 £ ic 100/2700100 (2 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
13 October 2003Nc inc already adjusted 02/10/03 (1 page)
13 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2003Resolutions
  • RES13 ‐ Approve agreement 07/02/03
(47 pages)
25 February 2003Resolutions
  • RES13 ‐ Approve agreement 07/02/03
(47 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New secretary appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Ad 07/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (3 pages)
19 February 2003Ad 07/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 February 2003Company name changed mm&s (2940) LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed mm&s (2940) LIMITED\certificate issued on 07/02/03 (2 pages)
14 October 2002Incorporation (14 pages)
14 October 2002Incorporation (14 pages)