Glasgow
G2 4HZ
Scotland
Registered Address | C/O Slouch Bar 203-205 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
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 | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
11 July 2016 | Delivered on: 13 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The partick tavern, 163 - 169 dumbarton road, glasgow, G11 6AA being the subjects registered in the land register of scotland under title number GLA156631. Outstanding |
---|---|
12 February 2014 | Delivered on: 17 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 100 bath street glasgow GLA8525 2) the ground floor GLA122302. Notification of addition to or amendment of charge. Outstanding |
21 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
---|---|
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
6 April 2018 | Change of details for Mr Mark Christopher Lappin as a person with significant control on 9 March 2018 (2 pages) |
6 April 2018 | Notification of Gail Lappin as a person with significant control on 9 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 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) |
13 July 2016 | Registration of charge SC4643160002, created on 11 July 2016 (6 pages) |
13 July 2016 | Registration of charge SC4643160002, created on 11 July 2016 (6 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) |
18 January 2016 | Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 November 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (3 pages) |
26 November 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (3 pages) |
17 February 2014 | Registration of charge 4643160001 (14 pages) |
17 February 2014 | Registration of charge 4643160001 (14 pages) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|