Advanced company searchLink opens in new window

HMP PUBLICANS LIMITED

Company number SC545319

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2025 DS01 Application to strike the company off the register
09 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
22 Aug 2024 AD01 Registered office address changed from C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA Scotland to 82 Berkeley Street Glasgow G3 7DS on 22 August 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
15 Dec 2023 AD01 Registered office address changed from C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 15 December 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 May 2022 AD01 Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR on 30 May 2022
26 May 2022 AD01 Registered office address changed from Suite 3.8 Workspace 3, Covault Workspace, 1 Fullarton Road Glasgow G32 8YL Scotland to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR on 26 May 2022
18 Oct 2021 PSC01 Notification of Harry Young as a person with significant control on 1 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 TM01 Termination of appointment of Peter Chalmers as a director on 30 September 2021
01 Oct 2021 PSC07 Cessation of Peter Chalmers as a person with significant control on 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 30 June 2021
19 Nov 2020 AD01 Registered office address changed from 192 Dukes Road Rutherglen Glasgow G73 5AA United Kingdom to PO Box G32 8YL Suite 3.8 Workspace 3, Covault Workspace, 1 Fullarton Road Glasgow on 19 November 2020
18 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates