Advanced company searchLink opens in new window

F5 PUBS LTD

Company number SC528544

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)
11 Nov 2022 AD01 Registered office address changed from 1365 Shettleston Road Glasgow G32 9AT Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 11 November 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 Jul 2020 AD01 Registered office address changed from 29 Bramble Wynd Cambuslang Glasgow G72 6WU Scotland to 1365 Shettleston Road Glasgow G32 9AT on 12 July 2020
10 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
10 Apr 2019 PSC07 Cessation of Francis Patrick Healy as a person with significant control on 15 March 2019
27 Mar 2019 PSC01 Notification of Francis Patrick Healy as a person with significant control on 15 March 2019
27 Mar 2019 TM01 Termination of appointment of Francis Patrick Healy as a director on 15 March 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
08 Mar 2017 AD01 Registered office address changed from 29 Springhill Farm Road Springhill Farm Road Baillieston Glasgow G69 6GW United Kingdom to 29 Bramble Wynd Cambuslang Glasgow G72 6WU on 8 March 2017
08 Mar 2017 AP01 Appointment of Mr Francis Patrick Healy as a director on 1 March 2017
03 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-03
  • GBP 1