Company NamePub Giant Ltd
DirectorsNorman Valente and Robert Swan
Company StatusActive
Company NumberSC344551
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Previous NameLotto Scotland Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Norman Valente
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Prestonhall Road
Glenrothes
Fife
KY7 5RL
Scotland
Director NameMr Robert Swan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Block 7 Muirhead
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitelottoscotland.co.uk
Telephone01592 655756
Telephone regionKirkcaldy

Location

Registered AddressUnit 3 Block 7 Muirhead
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

5 at £1Norma Valente
50.00%
Ordinary
5 at £1Robert Swan
50.00%
Ordinary

Financials

Year2014
Net Worth£56,737
Cash£34,369
Current Liabilities£61,624

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

19 May 2016Delivered on: 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 block 7, muirhead park, mitchelston industrial estate, kirkcaldy.
Outstanding

Filing History

29 June 2017Notification of Norman Valente as a person with significant control on 18 June 2017 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of Robert Swan as a person with significant control on 18 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 July 2016Registered office address changed from Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to Unit 3 Block 7 Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS on 4 July 2016 (1 page)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
27 May 2016Registration of charge SC3445510001, created on 19 May 2016 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
9 June 2015Registered office address changed from Unit 1a Block 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB to Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Unit 1a Block 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB to Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 9 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Appointment of Mr Robert Swan as a director (2 pages)
19 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10
(4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Norman Valente on 18 June 2010 (2 pages)
19 July 2010Registered office address changed from Unit 1 Midfield Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NL Uk on 19 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from unit 9 carberry place mitchelston industrial estate kirkcaldy KY1 3NQ uk (1 page)
8 August 2008Director appointed norman valente (2 pages)
18 June 2008Appointment terminated director duport director LIMITED (1 page)
18 June 2008Incorporation (13 pages)