PUBLIC BIER HALLES BARS & CLUBS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2022-01-07 delete company_previous_name BASTILLE LIMITED
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2020-12-07 delete company_previous_name APARTMENT PRODUCTIONS LIMITED
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-12-07 update num_mort_charges 5 => 7
2018-12-07 update num_mort_outstanding 0 => 2
2018-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1862340007
2018-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1862340006
2018-07-08 delete company_previous_name COMLAW NO. 471 LIMITED
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ISABELLA MCDOWALL / 28/05/2018
2018-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCCOLL / 28/05/2018
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-07 update num_mort_outstanding 4 => 0
2017-05-07 update num_mort_satisfied 1 => 5
2017-04-27 delete address 13 ROYAL CRESCENT GLASGOW SCOTLAND G3 7SL
2017-04-27 insert address MERLIN HOUSE C/O DEFACTO FD LIMITED MOSSLAND ROAD GLASGOW UNITED KINGDOM G52 4XZ
2017-04-27 update reg_address_care_of C/O => null
2017-04-27 update registered_address
2017-04-18 update statutory_documents DIRECTOR APPOINTED MR KENNETH MCDOWALL
2017-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O C/O 13 ROYAL CRESCENT GLASGOW G3 7SL SCOTLAND
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF
2016-06-08 insert address 13 ROYAL CRESCENT GLASGOW SCOTLAND G3 7SL
2016-06-08 update reg_address_care_of null => C/O
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-06-08 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF
2016-05-31 update statutory_documents 28/05/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-10-31 => 2014-09-30
2015-11-08 update accounts_next_due_date 2015-10-28 => 2016-06-30
2015-10-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-08-12 update account_ref_day 31 => 30
2015-08-12 update account_ref_month 10 => 9
2015-08-12 update accounts_next_due_date 2015-07-31 => 2015-10-28
2015-07-28 update statutory_documents PREVSHO FROM 31/10/2014 TO 30/09/2014
2015-06-08 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-06-08 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-05-28 update statutory_documents 28/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-06-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-05-29 update statutory_documents 28/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2014-05-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2014-04-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-06-26 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-24 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-24 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 56302 - Public houses and bars
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-05-29 update statutory_documents 28/05/13 FULL LIST
2012-12-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-02 update statutory_documents FIRST GAZETTE
2012-06-12 update statutory_documents 28/05/12 FULL LIST
2011-10-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 28/05/11 FULL LIST
2010-11-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-02 update statutory_documents 28/05/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ISABELLA MCDOWALL / 29/04/2010
2010-02-22 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG
2008-06-20 update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-06-14 update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/07 FROM: SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL
2007-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-09-25 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-07-14 update statutory_documents COMPANY NAME CHANGED REPUBLIC BIER HALLES (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 14/07/06
2005-06-17 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-20 update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-08-30 update statutory_documents SECRETARY RESIGNED
2003-08-30 update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ
2003-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-20 update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents NEW SECRETARY APPOINTED
2001-12-19 update statutory_documents COMPANY NAME CHANGED BASTILLE LIMITED CERTIFICATE ISSUED ON 19/12/01
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents DIRECTOR RESIGNED
2001-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-03 update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-19 update statutory_documents NEW SECRETARY APPOINTED
2001-04-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-20 update statutory_documents COMPANY NAME CHANGED APARTMENT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 21/11/00
2000-11-20 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/00
2000-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-06-01 update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-08-18 update statutory_documents RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents DIRECTOR RESIGNED
1998-06-26 update statutory_documents SECRETARY RESIGNED
1998-06-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-06-09 update statutory_documents COMPANY NAME CHANGED COMLAW NO. 471 LIMITED CERTIFICATE ISSUED ON 10/06/98
1998-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 6 BLYTHSWOOD SQUARE GLASGOW G2 4AD
1998-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION