Company NameRutherglen Pubs Ltd.
DirectorJohn Shearer
Company StatusActive
Company NumberSC357294
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Shearer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr William Shields Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence AddressFlat 2/2 12 Greystone Gardens
Rutherglen
Glasgow
G73 3SG
Scotland
Secretary NameMrs Shirley Ann Shearer
NationalityScottish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Honeywell Drive
Stepps
Glasgow
Lanarkshire
G33 6GG
Scotland
Director NameMrs Shirley Ann Shearer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2009(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Honeywell Drive
Stepps
Glasgow
G33 6GG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£617
Cash£7,544
Current Liabilities£37,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr John Shearer on 15 January 2019 (2 pages)
15 January 2019Change of details for Mr John Shearer as a person with significant control on 15 January 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 June 2015 (1 page)
26 March 2015Annual return made up to 26 March 2015
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 26 March 2015
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
23 September 2013Termination of appointment of Shirley Shearer as a director (1 page)
23 September 2013Appointment of Mr John Shearer as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Termination of appointment of Shirley Shearer as a director (1 page)
23 September 2013Appointment of Mr John Shearer as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Director's details changed for Mrs Shirley Ann Shearer on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Shirley Ann Shearer on 18 April 2012 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
7 September 2011Secretary's details changed (1 page)
7 September 2011Director's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Shirley Ann Shearer on 20 June 2010 (2 pages)
7 September 2011Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for {officer_name} (1 page)
7 September 2011Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed (1 page)
7 September 2011Director's details changed for Mrs Shirley Ann Shearer on 20 June 2010 (2 pages)
7 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 4 July 2011 (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Shirley Ann Ann Davidson on 9 October 2009 (3 pages)
11 December 2009Director's details changed for Shirley Ann Ann Davidson on 9 October 2009 (3 pages)
11 December 2009Director's details changed for Shirley Ann Ann Davidson on 9 October 2009 (3 pages)
21 October 2009Termination of appointment of Shirley Shearer as a secretary (2 pages)
21 October 2009Termination of appointment of William Wilson as a director (2 pages)
21 October 2009Appointment of Shirley Ann Ann Davidson as a director (3 pages)
21 October 2009Termination of appointment of Shirley Shearer as a secretary (2 pages)
21 October 2009Appointment of Shirley Ann Ann Davidson as a director (3 pages)
21 October 2009Termination of appointment of William Wilson as a director (2 pages)
6 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 100
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 100
(2 pages)
11 May 2009Registered office changed on 11/05/2009 from 20 wellington square ayr KA7 2EZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 20 wellington square ayr KA7 2EZ (1 page)
9 April 2009Director appointed william shields wilson (2 pages)
9 April 2009Director appointed william shields wilson (2 pages)
9 April 2009Secretary appointed shirley shearer (2 pages)
9 April 2009Secretary appointed shirley shearer (2 pages)
2 April 2009Appointment terminated secretary brian reid LTD. (1 page)
2 April 2009Appointment terminated director stephen george mabbott (1 page)
2 April 2009Appointment terminated secretary brian reid LTD. (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 April 2009Appointment terminated director stephen george mabbott (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)