Glasgow
G2 4HZ
Scotland
Director Name | Mr Paul Bright |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 203-204 Bath Street Glasgow G2 4HZ Scotland |
Website | www.slouch-bar.co.uk |
---|
Registered Address | Slouch 203-204 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,826 |
Cash | £205,748 |
Current Liabilities | £224,412 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
21 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 May 2019 | Termination of appointment of Paul Bright as a director on 23 May 2019 (1 page) |
22 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
1 February 2018 | Director's details changed for Mr Paul Bright on 1 February 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 March 2016 | Registered office address changed from C/O Maggie Maes 60 Trongate Glasgow Strathclyde G1 5EP to C/O Slouch 203-204 Bath Street Glasgow G2 4HZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Maggie Maes 60 Trongate Glasgow Strathclyde G1 5EP to C/O Slouch 203-204 Bath Street Glasgow G2 4HZ on 30 March 2016 (1 page) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 January 2016 | Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Paul Bright on 1 May 2011 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Christopher Lappin on 21 January 2013 (2 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Paul Bright on 1 May 2011 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Christopher Lappin on 21 January 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Paul Bright on 1 May 2011 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
19 September 2010 | Registered office address changed from 60 Trongate Glasgow G1 5EP United Kingdom on 19 September 2010 (1 page) |
19 September 2010 | Registered office address changed from 60 Trongate Glasgow G1 5EP United Kingdom on 19 September 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Paul John Bright on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Paul John Bright on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Paul John Bright on 3 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 2 August 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Mark Christopher Lappin on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Mark Christopher Lappin on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages) |
15 February 2010 | Incorporation (24 pages) |
15 February 2010 | Incorporation (24 pages) |