UKBizDB.co.uk

PUBLIC BIER HALLES BARS & CLUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Public Bier Halles Bars & Clubs Limited. The company was founded 26 years ago and was given the registration number SC186234. The firm's registered office is in GLASGOW. You can find them at Merlin House C/o Defacto Fd Limited, Mossland Road, Glasgow, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PUBLIC BIER HALLES BARS & CLUBS LIMITED
Company Number:SC186234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1998
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Merlin House C/o Defacto Fd Limited, Mossland Road, Glasgow, United Kingdom, G52 4XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, C/O Defacto Fd Limited, Mossland Road, Glasgow, United Kingdom, G52 4XZ

Secretary09 August 2002Active
Merlin House, C/O Defacto Fd Limited, Mossland Road, Glasgow, United Kingdom, G52 4XZ

Director01 October 2001Active
Merlin House, C/O Defacto Fd Limited, Mossland Road, Glasgow, United Kingdom, G52 4XZ

Director06 April 2017Active
233 Nithsdale Road, Pollockshields, Glasgow, G41 5PY

Secretary02 June 1998Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary28 May 1998Active
3 Dalnair Place, Glasgow, Scotland, G62 7RD

Secretary14 March 2001Active
233a Nithsdale Road, Pollokshields, Glasgow, G41 5PY

Director02 June 1998Active
233 Nithsdale Road, Pollockshields, Glasgow, G41 5PY

Director02 June 1998Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director28 May 1998Active

People with Significant Control

Mrs Elizabeth Isabella Mcdowall
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, C/O Defacto Fd Limited, Glasgow, United Kingdom, G52 4XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person secretary company with change date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-04-18Mortgage

Mortgage satisfy charge full.

Download
2017-04-18Mortgage

Mortgage satisfy charge full.

Download
2017-04-18Mortgage

Mortgage satisfy charge full.

Download
2017-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.