IONA PUB GROUP LTD

SC329639
HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW G12 8DR

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Stephen Anthony Mcquade) 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2017 officers Termination of appointment of director (Lesley Welsh) 1 Buy now
15 Mar 2017 officers Termination of appointment of director (Brian William Craighead Mcghee) 1 Buy now
21 Dec 2016 accounts Annual Accounts 18 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 15 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 officers Change of particulars for director (Ms Lesley Welsh) 2 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Brian William Craighead Mcghee) 2 Buy now
24 Dec 2014 accounts Annual Accounts 15 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
22 Jul 2014 officers Termination of appointment of secretary (Fiona Mhairi Dromgoole) 1 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 accounts Annual Accounts 15 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 officers Change of particulars for director (Mr Stefan Paul King) 2 Buy now
09 Jul 2013 auditors Auditors Resignation Company 2 Buy now
08 Jul 2013 auditors Auditors Resignation Company 2 Buy now
17 Dec 2012 accounts Annual Accounts 15 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Stefan Paul King) 2 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
23 Aug 2012 officers Appointment of secretary (Fiona Mhairi Dromgoole) 1 Buy now
23 Aug 2012 officers Termination of appointment of secretary (Brian Mcghee) 1 Buy now
23 Aug 2012 officers Appointment of director (Mr Stephen Anthony Mcquade) 2 Buy now
23 Aug 2012 officers Termination of appointment of director (John Young) 1 Buy now
29 Dec 2011 accounts Annual Accounts 16 Buy now
24 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
23 Aug 2011 annual-return Annual Return 7 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
01 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
10 Nov 2010 accounts Annual Accounts 19 Buy now
12 Oct 2010 annual-return Annual Return 7 Buy now
13 Jan 2010 officers Appointment of director (Mr John Christopher Young) 2 Buy now
13 Jan 2010 officers Termination of appointment of director (George Middlemiss) 1 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
01 Oct 2009 accounts Annual Accounts 16 Buy now
04 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
12 Jun 2008 accounts Annual Accounts 1 Buy now
02 May 2008 officers Appointment terminated secretary G1 group PLC 1 Buy now
02 May 2008 officers Secretary appointed brian william craighead mcghee 2 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from virginia house 62 victoria street glasgow lanarkshire G1 1TX 1 Buy now
28 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2008 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2008 officers New secretary appointed 2 Buy now
09 Jan 2008 officers New director appointed 5 Buy now
09 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 officers New director appointed 8 Buy now
09 Jan 2008 officers New director appointed 5 Buy now
09 Jan 2008 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN 1 Buy now
09 Jan 2008 officers Secretary resigned 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
21 Aug 2007 incorporation Incorporation Company 23 Buy now