Mitchell Street
Glasgow
G1 3LN
Scotland
Director Name | Rosemary Murphy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Director Name | Thomas Murphy |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Secretary Name | Thomas Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Secretary Name | Mr Paul Murphy |
---|---|
Status | Resigned |
Appointed | 05 February 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
28 at £1 | Thomas Murphy 28.00% Ordinary |
---|---|
24 at £1 | Alice Marie Jaszek 24.00% Ordinary |
24 at £1 | Paul Murphy 24.00% Ordinary |
24 at £1 | Sharon Murphy 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,384 |
Current Liabilities | £185,699 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2017 | Delivered on: 10 October 2017 Persons entitled: Blend (Security Trustee) Limited Classification: A registered charge Particulars: Cross keys inn, 26 stewarton street, wishaw. LAN20817. Outstanding |
---|---|
25 August 2017 | Delivered on: 5 September 2017 Persons entitled: Blend (Blend Security Trustee) Limited Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 5 September 2017 Persons entitled: Blend (Security Trustee) Limited Classification: A registered charge Outstanding |
18 July 2016 | Delivered on: 28 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Cross keys inn, 26 stewarton street, wishaw. Outstanding |
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered on: 13 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 October 2012 | Delivered on: 11 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Cross keys inn 26 stewarton street wishaw lan 20817. Outstanding |
16 January 2003 | Delivered on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects and others comprising the public house premises with ground pertaining therto situated at and known as the cross inn, stewarton street, wishaw. Outstanding |
2 December 2002 | Delivered on: 6 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
10 October 2017 | Registration of charge SC2396560009, created on 2 October 2017 (16 pages) |
---|---|
5 September 2017 | Registration of charge SC2396560007, created on 25 August 2017 (20 pages) |
5 September 2017 | Registration of charge SC2396560008, created on 25 August 2017 (18 pages) |
5 September 2017 | Satisfaction of charge SC2396560006 in full (4 pages) |
5 September 2017 | Satisfaction of charge SC2396560005 in full (4 pages) |
31 August 2017 | Satisfaction of charge 3 in full (3 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
29 August 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 March 2017 | Registered office address changed from 35 Main Street Fauldhouse Bathgate EH47 9HY Scotland to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017 (1 page) |
7 February 2017 | Registered office address changed from 191 Station Road Shotts ML7 4BA to 35 Main Street Fauldhouse Bathgate EH47 9HY on 7 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
13 December 2016 | Termination of appointment of Paul Murphy as a secretary on 6 October 2016 (1 page) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Termination of appointment of Paul Murphy as a director on 6 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 July 2016 | Registration of charge SC2396560006, created on 18 July 2016 (7 pages) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
8 July 2016 | Satisfaction of charge 4 in full (4 pages) |
7 July 2016 | Registration of charge SC2396560005, created on 1 July 2016 (17 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Alterations to floating charge 1 (5 pages) |
13 October 2012 | Alterations to floating charge 4 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 September 2012 | Appointment of Mr Paul Murphy as a director (2 pages) |
18 September 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Mr Paul Murphy as a secretary (1 page) |
18 September 2012 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
18 September 2012 | Appointment of Mr Thomas Murphy Jnr as a director (2 pages) |
18 September 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 June 2012 | Appointment of Mr Paul Murphy as a director (2 pages) |
6 December 2011 | Termination of appointment of Rosemary Murphy as a director (1 page) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 December 2009 | Director's details changed for Rosemary Murphy on 13 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Thomas Murphy on 13 November 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (6 pages) |
5 December 2002 | Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Incorporation (15 pages) |