Company NamePg Taverns (Scotland) Ltd.
Company StatusDissolved
Company NumberSC479651
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Iain David Pert
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2a West Coates
Edinburgh
EH12 5JQ
Scotland
Director NameMr Gordon Gilhooley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2a West Coates
Edinburgh
EH12 5JQ
Scotland

Location

Registered AddressC/O Kepstorn 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

29 July 2016Delivered on: 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Kepstorn 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 8 January 2021 (2 pages)
22 December 2020Administrator's progress report (25 pages)
10 July 2020Administrator's progress report (27 pages)
30 April 2020Notice of extension of period of Administration (3 pages)
6 January 2020Administrator's progress report (21 pages)
26 July 2019Approval of administrator’s proposals (3 pages)
22 July 2019Notice of Administrator's proposal (45 pages)
16 May 2019Appointment of an administrator (3 pages)
16 May 2019Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 16 May 2019 (2 pages)
2 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 November 2018Registered office address changed from 256-260 Morrison Street Edinburgh EH3 8DT Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 20 November 2018 (1 page)
2 October 2018Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to 256-260 Morrison Street Edinburgh EH3 8DT on 2 October 2018 (1 page)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
23 March 2018Notification of Iain Pert as a person with significant control on 11 September 2017 (2 pages)
3 October 2017Registered office address changed from 106a Biggar Road Edinburgh EH10 7DU Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 106a Biggar Road Edinburgh EH10 7DU Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 3 October 2017 (1 page)
20 September 2017Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to 106a Biggar Road Edinburgh EH10 7DU on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to 106a Biggar Road Edinburgh EH10 7DU on 20 September 2017 (1 page)
11 September 2017Termination of appointment of Gordon Gilhooley as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Gordon Gilhooley as a director on 11 September 2017 (1 page)
29 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 200
(6 pages)
22 August 2016Director's details changed for Mr Iain David Pert on 6 January 2016 (2 pages)
22 August 2016Director's details changed for Mr Gordon Gilhooley on 6 January 2016 (2 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 200
(6 pages)
22 August 2016Director's details changed for Mr Gordon Gilhooley on 6 January 2016 (2 pages)
22 August 2016Director's details changed for Mr Iain David Pert on 6 January 2016 (2 pages)
2 August 2016Registration of charge SC4796510001, created on 29 July 2016 (5 pages)
2 August 2016Registration of charge SC4796510001, created on 29 July 2016 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Registered office address changed from 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 6 January 2016 (1 page)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
21 April 2015Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN on 21 April 2015 (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 200
(29 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 200
(29 pages)