Advanced company searchLink opens in new window

THE DERBY INN PUB COMPANY LIMITED

Company number SC427295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Martin Mackay as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Frank Cogan as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Feb 2017 CH01 Director's details changed for Mr Frank Cogan on 20 February 2017
30 Nov 2016 AA01 Previous accounting period extended from 30 June 2016 to 30 November 2016
10 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
20 May 2016 AD01 Registered office address changed from The Union Inn 2 Portdownie Camelon Falkirk FK1 4QZ Scotland to 45 Hamilton Road Bellshill ML4 1AG on 20 May 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AD01 Registered office address changed from C/O Chaplins 45 Hamilton Road Bellshill Lanarkshire ML4 1AG to The Union Inn 2 Portdownie Camelon Falkirk FK1 4QZ on 29 July 2015
16 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AD01 Registered office address changed from C/O Clements 39 St. Vincent Place Glasgow G1 2ER to C/O Chaplins 45 Hamilton Road Bellshill Lanarkshire ML4 1AG on 10 September 2014
14 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
05 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 June 2013
23 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
31 Jul 2013 CH03 Secretary's details changed for Mr Martin Mckay on 18 March 2013
30 Jul 2013 AD01 Registered office address changed from 39 St Vincent Place Glasgow G1 2ER United Kingdom on 30 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Martin Mckay on 18 March 2013
30 Jul 2013 CH01 Director's details changed for Mr Frank Cogan on 18 March 2013
30 Jul 2013 MR01 Registration of charge 4272950002