Company NameF & L Taverns Ltd
DirectorPaul Thomas Watson
Company StatusActive
Company NumberSC619162
CategoryPrivate Limited Company
Incorporation Date24 January 2019(5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Thomas Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTavern Flat Kilsyth Road
Haggs
Bonnybridge
FK4 1HN
Scotland
Director NameMr Gordon Roderick Maccunn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RolePcv Instructor
Country of ResidenceScotland
Correspondence AddressThe First & Last 1968 - 1972
Maryhill Road
Glasgow
G20 0EF
Scotland
Director NameMr Stephen Skidmore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe First & Last 1968 - 1972
Maryhill Road
Glasgow
G20 0EF
Scotland
Director NameMr Jason Mulhern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(2 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Leithland Road
Glasgow
G53 5AX
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

14 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
8 June 2022Registered office address changed from The First & Last 1968 - 1972 Maryhill Road Glasgow G20 0EF United Kingdom to 82 Berkeley Street Glasgow G3 7DS on 8 June 2022 (1 page)
7 April 2022Notification of Paul Watson as a person with significant control on 30 April 2021 (2 pages)
7 April 2022Cessation of Stephen Skidmore as a person with significant control on 30 April 2021 (1 page)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
15 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
18 September 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
3 May 2021Appointment of Mr Paul Thomas Watson as a director on 30 April 2021 (2 pages)
3 May 2021Termination of appointment of Jason Mulhern as a director on 30 April 2021 (1 page)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
24 April 2021Termination of appointment of Stephen Skidmore as a director on 20 April 2021 (1 page)
24 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 April 2021Appointment of Mr Jason Mulhern as a director on 20 April 2021 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Termination of appointment of Gordon Roderick Maccunn as a director on 1 February 2020 (1 page)
25 June 2020Cessation of Gordon Roderick Maccunn as a person with significant control on 1 February 2020 (1 page)
25 June 2020Notification of Stephen Skidmore as a person with significant control on 1 February 2020 (2 pages)
8 June 2020Confirmation statement made on 23 January 2020 with no updates (1 page)
3 June 2020Appointment of Mr Stephen Skidmore as a director on 1 February 2020 (2 pages)
24 January 2019Incorporation
Statement of capital on 2019-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)