Cambuslang
Glasgow
G32 8FH
Scotland
Director Name | Mr Donald Greg McLeod |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
45 at £1 | Ingeborg Regan 37.50% Ordinary |
---|---|
45 at £1 | William Regan 37.50% Ordinary |
30 at £1 | Donald Greg Mcleod 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
1 September 2015 | Delivered on: 3 September 2015 Persons entitled: Greene King Brewing and Retailing Classification: A registered charge Particulars: Lease of 38-42 kempock street, gourock. Ren 138120. Outstanding |
---|---|
14 June 2015 | Delivered on: 25 June 2015 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Outstanding |
23 March 2023 | Change of share class name or designation (2 pages) |
---|---|
22 March 2023 | Resolutions
|
22 March 2023 | Memorandum and Articles of Association (21 pages) |
21 March 2023 | Resolutions
|
3 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
16 November 2021 | Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 16 November 2021 (1 page) |
10 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 October 2020 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 22 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 November 2017 (1 page) |
29 June 2017 | Satisfaction of charge SC4571180002 in full (4 pages) |
29 June 2017 | Satisfaction of charge SC4571180002 in full (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG Scotland to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 1206 Tollcross Road Glasgow Glasgow G32 8HH to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG Scotland to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 1206 Tollcross Road Glasgow Glasgow G32 8HH to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG on 10 November 2016 (1 page) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 January 2016 | Appointment of Mr Donald Greg Mcleod as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Donald Greg Mcleod as a director on 18 January 2016 (2 pages) |
3 September 2015 | Registration of charge SC4571180002, created on 1 September 2015 (7 pages) |
3 September 2015 | Registration of charge SC4571180002, created on 1 September 2015 (7 pages) |
3 September 2015 | Registration of charge SC4571180002, created on 1 September 2015 (7 pages) |
7 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
7 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
25 June 2015 | Registration of charge SC4571180001, created on 14 June 2015 (10 pages) |
25 June 2015 | Registration of charge SC4571180001, created on 14 June 2015 (10 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|