Company NameHMP Publicans Limited
DirectorHarry Young
Company StatusActive
Company NumberSC545319
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Harry Young
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Highfield Drive
Glasgow
G12 0HJ
Scotland
Director NameMr Peter Chalmers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/1 16 William Street
Glasgow
G3 8GX
Scotland
Director NameMr Marcus George McBain
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Criffell Gardens
Glasgow
G32 9JD
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

15 December 2023Registered office address changed from C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 15 December 2023 (1 page)
3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 May 2022Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR on 30 May 2022 (1 page)
26 May 2022Registered office address changed from Suite 3.8 Workspace 3, Covault Workspace, 1 Fullarton Road Glasgow G32 8YL Scotland to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR on 26 May 2022 (1 page)
18 October 2021Notification of Harry Young as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Cessation of Peter Chalmers as a person with significant control on 30 September 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
1 October 2021Termination of appointment of Peter Chalmers as a director on 30 September 2021 (1 page)
16 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2021Withdrawal of a person with significant control statement on 30 June 2021 (2 pages)
19 November 2020Registered office address changed from 192 Dukes Road Rutherglen Glasgow G73 5AA United Kingdom to PO Box G32 8YL Suite 3.8 Workspace 3, Covault Workspace, 1 Fullarton Road Glasgow on 19 November 2020 (1 page)
18 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Notification of Peter Chalmers as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Peter Chalmers as a person with significant control on 14 September 2016 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 March 2017Termination of appointment of Marcus George Mcbain as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Marcus George Mcbain as a director on 21 March 2017 (1 page)
10 October 2016Appointment of Mr Marcus George Mcbain as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mr Marcus George Mcbain as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mr Harry Young as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mr Harry Young as a director on 30 September 2016 (2 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)