Glasgow
Lanarkshire
G46 7AS
Scotland
Director Name | Mr Brendan George Crozier |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Georgian Hotel (Blairhill) Limited 26 Lefroy S Coatbridge ML5 1LZ Scotland |
Director Name | Mr Christopher Crozier |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | The Georgian Hotel (Blairhill) Limited 26 Lefroy S Coatbridge ML5 1LZ Scotland |
Director Name | George Ignatius Crozier |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Publican |
Correspondence Address | 17 Berryhill Drive Giffnock Glasgow G46 7AS Scotland |
Secretary Name | Mrs Patricia Anne Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Berryhill Drive Glasgow Lanarkshire G46 7AS Scotland |
Secretary Name | Mr Gregory Jerome Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 August 2017) |
Role | Accountant |
Correspondence Address | 15 Brownside Road Cambuslang Glasgow G72 8NL Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Patricia Anne Crozier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179,496 |
Cash | £11,562 |
Current Liabilities | £346,197 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
27 April 2010 | Delivered on: 5 May 2010 Persons entitled: Greene King Brewing and Retailing LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Registered office address changed from 26 Victoria Street Rutherglen Glasgow G73 1DS to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 21 December 2021 (1 page) |
14 October 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Mr Christopher Crozier as a director on 3 June 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Gregory Jerome Hannah as a secretary on 22 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Gregory Jerome Hannah as a secretary on 22 August 2017 (1 page) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Appointment of Mr Brendan George Crozier as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Brendan George Crozier as a director on 25 October 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 October 2012 | Amended accounts made up to 30 November 2008 (5 pages) |
4 October 2012 | Amended accounts made up to 30 November 2009 (6 pages) |
4 October 2012 | Amended accounts made up to 30 November 2010 (5 pages) |
4 October 2012 | Amended accounts made up to 30 November 2008 (5 pages) |
4 October 2012 | Amended accounts made up to 30 November 2010 (5 pages) |
4 October 2012 | Amended accounts made up to 30 November 2009 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 August 2010 | Director's details changed for Patricia Anne Crozier on 24 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Patricia Anne Crozier on 24 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 August 2008 | Appointment terminated director george crozier (1 page) |
29 August 2008 | Appointment terminated director george crozier (1 page) |
29 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
6 June 2008 | Director appointed patricia anne crozier (2 pages) |
6 June 2008 | Secretary appointed gregory hannah (2 pages) |
6 June 2008 | Appointment terminated secretary patricia crozier (1 page) |
6 June 2008 | Secretary appointed gregory hannah (2 pages) |
6 June 2008 | Director appointed patricia anne crozier (2 pages) |
6 June 2008 | Appointment terminated secretary patricia crozier (1 page) |
8 September 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
8 September 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
24 August 2007 | Incorporation (17 pages) |
24 August 2007 | Incorporation (17 pages) |