BOOZERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC184611
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address C/O CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 15,000 . The most likely internet sites of BOOZERS LIMITED are www.boozers.co.uk, and www.boozers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boozers Limited is a Private Limited Company. The company registration number is SC184611. Boozers Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Boozers Limited is C O Consilium Chartered Accountants 169 West George Street Glasgow G2 2lb. . HEGARTY, Dayle is a Secretary of the company. HEGARTY, Brendan is a Director of the company. Secretary GARDNER, Ryan William Gerard has been resigned. Secretary HEGARTY, Karen has been resigned. Secretary HEGARTY, Liam Gerard has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEGARTY, Dayle
Appointed Date: 13 November 2014

Director
HEGARTY, Brendan
Appointed Date: 06 April 1998
55 years old

Resigned Directors

Secretary
GARDNER, Ryan William Gerard
Resigned: 13 November 2014
Appointed Date: 05 February 2007

Secretary
HEGARTY, Karen
Resigned: 05 February 2007
Appointed Date: 01 November 2004

Secretary
HEGARTY, Liam Gerard
Resigned: 01 November 2004
Appointed Date: 06 April 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Persons With Significant Control

Mr Brendan John Christopher Hegarty
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BOOZERS LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,000

...
... and 53 more events
24 May 1999
Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed

09 Jun 1998
Partic of mort/charge *
11 May 1998
Partic of mort/charge *
08 Apr 1998
Secretary resigned
06 Apr 1998
Incorporation

BOOZERS LIMITED Charges

14 June 2004
Standard security
Delivered: 17 June 2004
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The castle vaults, 12 clarendon place, glasgow.
1 February 2000
Standard security
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The signal bar, 176 fulton street, glasgow.
28 May 1998
Floating charge
Delivered: 9 June 1998
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 May 1998
Standard security
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Queens park bar, 23 dixon avenue & 96 westmorland street…