- Company Overview for OK PUB LIMITED (SC467125)
- Filing history for OK PUB LIMITED (SC467125)
- People for OK PUB LIMITED (SC467125)
- Charges for OK PUB LIMITED (SC467125)
- More for OK PUB LIMITED (SC467125)
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) |
---|---|---|---|
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Ms Linzi Karen Cullen as a director on 11 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr David Goode as a director on 11 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Gregor Baillie as a director on 11 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Robert O'donnell as a director on 11 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Glenhead Engineering Ltd 58 Beardmore Way Clydebank G81 4HT Scotland to The Twisted Thistle 316 Dumbarton Road Old Kilpatrick Glasgow G60 5JH on 11 January 2017 | |
09 Nov 2016 | TM02 | Termination of appointment of Gregor Baillie as a secretary on 1 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 14 Dalnottar Hill Road Old Kilpatrick Clydebank Glasgow G60 5DS to C/O Glenhead Engineering Ltd 58 Beardmore Way Clydebank G81 4HT on 9 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT to 14 Dalnottar Hill Road Old Kilpatrick Clydebank Glasgow G60 5DS on 7 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Aug 2014 | AD01 | Registered office address changed from 60 Beardmore Way Clydebank Industrial Estate Dalmuir Clydebank G81 4HT to 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT on 14 August 2014 | |
12 Jun 2014 | MR01 | Registration of charge 4671250002 | |
12 Jun 2014 | MR01 | Registration of charge 4671250003 | |
01 Apr 2014 | MR01 | Registration of charge 4671250001 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
10 Jan 2014 | NEWINC | Incorporation |