Glasgow
G12 0NY
Scotland
Secretary Name | Angela Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Beaconsfield Road Glasgow G12 0NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,253 |
Cash | £16,343 |
Current Liabilities | £320,199 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 July 2015 | Delivered on: 11 July 2015 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: 26 beaconsfield road, glasgow (title number GLA196727). Outstanding |
---|---|
26 November 2012 | Delivered on: 8 December 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The griffin bar 156 elmbank street glasgow GLA96250. Outstanding |
29 October 2012 | Delivered on: 13 November 2012 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2012 | Delivered on: 8 November 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 |
19 October 2011 | Delivered on: 1 November 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The griffin bar, 156 elmbank street, glasgow GLA96250. Outstanding |
15 April 2008 | Delivered on: 17 April 2008 Satisfied on: 24 November 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
1 March 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 October 2017 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 168 Bath Street Glasgow G2 4TP on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 168 Bath Street Glasgow G2 4TP on 5 October 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Satisfaction of charge 3 in full (4 pages) |
20 May 2016 | Satisfaction of charge 2 in full (4 pages) |
20 May 2016 | Satisfaction of charge 4 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC3368400006 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC3368400006 in full (4 pages) |
20 May 2016 | Satisfaction of charge 5 in full (4 pages) |
20 May 2016 | Satisfaction of charge 2 in full (4 pages) |
20 May 2016 | Satisfaction of charge 5 in full (4 pages) |
20 May 2016 | Satisfaction of charge 3 in full (4 pages) |
20 May 2016 | Satisfaction of charge 4 in full (4 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 July 2015 | Registration of charge SC3368400006, created on 6 July 2015 (10 pages) |
11 July 2015 | Registration of charge SC3368400006, created on 6 July 2015 (10 pages) |
11 July 2015 | Registration of charge SC3368400006, created on 6 July 2015 (10 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 November 2012 | Alterations to floating charge 3 (5 pages) |
30 November 2012 | Alterations to floating charge 3 (5 pages) |
26 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 November 2012 | Alterations to floating charge 4 (5 pages) |
24 November 2012 | Alterations to floating charge 4 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Alterations to floating charge 1 (5 pages) |
1 December 2011 | Alterations to floating charge 1 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Robert Stephen Mullen on 29 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Robert Stephen Mullen on 29 January 2010 (2 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
14 July 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
14 July 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
14 July 2008 | Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 July 2008 | Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 April 2008 | Secretary appointed angela mullen (2 pages) |
14 April 2008 | Secretary appointed angela mullen (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 68A east kilbride road busby glasgow G76 8HU (1 page) |
14 April 2008 | Director appointed robert stephen mullen (2 pages) |
14 April 2008 | Director appointed robert stephen mullen (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 68A east kilbride road busby glasgow G76 8HU (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 14 mitchell lane glasgow G1 3NU (1 page) |
11 February 2008 | Nc inc already adjusted 06/02/08 (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Nc inc already adjusted 06/02/08 (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 14 mitchell lane glasgow G1 3NU (1 page) |
11 February 2008 | Resolutions
|
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Incorporation (17 pages) |