Glasgow
G2 2QZ
Scotland
Director Name | Brian Flynn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Ms Jane Caroline Lafferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Thomas McMillan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2011) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 15 Nicol Place Carnoustie DD7 6GS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
2.5k at £1 | Brian Flynn 50.00% Ordinary A |
---|---|
2.5k at £1 | Jane Caroline Flynn 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £805,000 |
Cash | £1,489 |
Current Liabilities | £852,765 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
14 December 2006 | Delivered on: 29 December 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 December 2006 | Delivered on: 16 December 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
2 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
21 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
29 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Mr Brian Flynn as a person with significant control on 1 April 2019 (2 pages) |
8 May 2019 | Director's details changed for Brian Flynn on 1 April 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
18 July 2017 | Notification of Jane Caroline Lafferty as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Brian Flynn as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Jane Caroline Lafferty as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Brian Flynn as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
12 July 2017 | Director's details changed for Jane Caroline Flynn on 1 January 2017 (2 pages) |
12 July 2017 | Director's details changed for Jane Caroline Flynn on 1 January 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Jane Caroline Flynn on 1 January 2017 (1 page) |
12 July 2017 | Secretary's details changed for Jane Caroline Flynn on 1 January 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2013 | Director's details changed for Jane Caroline Flynn on 29 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Brian Flynn on 29 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Brian Flynn on 29 June 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Jane Caroline Flynn on 29 June 2013 (1 page) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Secretary's details changed for Jane Caroline Flynn on 29 June 2013 (1 page) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Jane Caroline Flynn on 29 June 2013 (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Brian Flynn on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Brian Flynn on 26 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Jane Caroline Flynn on 26 June 2012 (2 pages) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Thomas Mcmillan as a director (1 page) |
7 July 2011 | Termination of appointment of Thomas Mcmillan as a director (1 page) |
2 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / thomas mcmillan / 28/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / thomas mcmillan / 28/08/2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 October 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
31 October 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
2 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Particulars of contract relating to shares (2 pages) |
21 December 2006 | Ad 14/12/06--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
21 December 2006 | Ad 14/12/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 December 2006 | Ad 14/12/06--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
21 December 2006 | Ad 14/12/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Particulars of contract relating to shares (2 pages) |
21 December 2006 | New director appointed (2 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 5 oswald street glasgow G1 4QR (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 5 oswald street glasgow G1 4QR (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (16 pages) |
29 June 2006 | Incorporation (16 pages) |