- Company Overview for THE DERBY INN PUB COMPANY LIMITED (SC427295)
- Filing history for THE DERBY INN PUB COMPANY LIMITED (SC427295)
- People for THE DERBY INN PUB COMPANY LIMITED (SC427295)
- Charges for THE DERBY INN PUB COMPANY LIMITED (SC427295)
- More for THE DERBY INN PUB COMPANY LIMITED (SC427295)
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
|
|
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
|
|
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
|
|
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 |