COURTYARD BAR (HAMILTON) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6PH

Company number SC299948
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address SUITE 2/3 106 HOPE STREET, GLASGOW, SCOTLAND, G2 6PH
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 forty-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 191 Station Road Shotts ML7 4BA to Suite 2/3 106 Hope Street Glasgow G2 6PH on 13 December 2016. The most likely internet sites of COURTYARD BAR (HAMILTON) LTD. are www.courtyardbarhamilton.co.uk, and www.courtyard-bar-hamilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 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.Courtyard Bar Hamilton Ltd is a Private Limited Company. The company registration number is SC299948. Courtyard Bar Hamilton Ltd has been working since 30 March 2006. The present status of the company is Active. The registered address of Courtyard Bar Hamilton Ltd is Suite 2 3 106 Hope Street Glasgow Scotland G2 6ph. . MURPHY, Thomas is a Director of the company. Secretary MURPHY, Paul has been resigned. Secretary MURPHY, Thomas has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director JASZEK, Alice Marie has been resigned. Director MURPHY, Paul has been resigned. Director MURPHY, Rosemary has been resigned. Director MURPHY, Sharon has been resigned. Director MURPHY, Thomas has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MURPHY, Thomas
Appointed Date: 01 August 2008
60 years old

Resigned Directors

Secretary
MURPHY, Paul
Resigned: 10 December 2015
Appointed Date: 01 November 2009

Secretary
MURPHY, Thomas
Resigned: 01 November 2009
Appointed Date: 30 March 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Director
JASZEK, Alice Marie
Resigned: 24 December 2013
Appointed Date: 29 June 2011
61 years old

Director
MURPHY, Paul
Resigned: 10 December 2015
Appointed Date: 29 June 2011
53 years old

Director
MURPHY, Rosemary
Resigned: 20 April 2009
Appointed Date: 30 March 2006
92 years old

Director
MURPHY, Sharon
Resigned: 24 December 2013
Appointed Date: 29 June 2011
59 years old

Director
MURPHY, Thomas
Resigned: 20 April 2009
Appointed Date: 30 March 2006
92 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Persons With Significant Control

Mr Thomas Murphy
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COURTYARD BAR (HAMILTON) LTD. Events

27 Jan 2017
Confirmation statement made on 11 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Registered office address changed from 191 Station Road Shotts ML7 4BA to Suite 2/3 106 Hope Street Glasgow G2 6PH on 13 December 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 32 more events
24 Apr 2006
New secretary appointed;new director appointed
04 Apr 2006
Secretary resigned
04 Apr 2006
Director resigned
04 Apr 2006
Director resigned
30 Mar 2006
Incorporation

COURTYARD BAR (HAMILTON) LTD. Charges

28 June 2006
Standard security
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The courtyard bar, 31 campbell street, hamilton LAN20545.
27 April 2006
Bond & floating charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…