ILLIAM LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8AU

Company number SC077190
Status Active
Incorporation Date 15 January 1982
Company Type Private Limited Company
Address PAVILION 1 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, SCOTLAND, G3 8AU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2016. The most likely internet sites of ILLIAM LIMITED are www.illiam.co.uk, and www.illiam.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Illiam Limited is a Private Limited Company. The company registration number is SC077190. Illiam Limited has been working since 15 January 1982. The present status of the company is Active. The registered address of Illiam Limited is Pavilion 1 Finnieston Business Park Minerva Way Glasgow Scotland G3 8au. . ROSS, Margaret is a Secretary of the company. LAURIE, John Fraser is a Director of the company. ROSS, Margaret is a Director of the company. Secretary LAURIE, Thomas has been resigned. Director LAURIE, Thomas has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ROSS, Margaret
Appointed Date: 26 March 1990

Director
LAURIE, John Fraser

80 years old

Director
ROSS, Margaret
Appointed Date: 25 October 2010
76 years old

Resigned Directors

Secretary
LAURIE, Thomas
Resigned: 26 March 1990

Director
LAURIE, Thomas
Resigned: 26 March 1990
86 years old

Persons With Significant Control

Mr John Fraser Laurie
Notified on: 1 September 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ILLIAM LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 May 2016
Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2016
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,500

03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 71 more events
13 Oct 1987
Accounts for a small company made up to 1 February 1987

29 Dec 1986
Return made up to 14/12/86; full list of members

12 Dec 1986
Accounts for a small company made up to 31 January 1986

17 Sep 1986
Return made up to 31/12/85; full list of members

15 Jan 1982
Incorporation

ILLIAM LIMITED Charges

8 June 2004
Bond & floating charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
18 January 1993
Standard security
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Maclay and Company Limited
Description: 7-23 blackfriars street and 24-32 walls street, glasgow.
18 January 1993
Standard security
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The basement premises bounded by south side of blackfriars…
18 January 1993
Standard security
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 square metres at 16/18 blackfriars street glasgow.
2 November 1992
Standard security
Delivered: 12 November 1992
Status: Outstanding
2 November 1992
Standard security
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Maclay and Company Limited
Description: Ground in blackfriars street, glasgow.
27 August 1985
Standard security
Delivered: 5 September 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/18 blackfriars st glasgow.
27 August 1985
Standard security
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Commercial Credit Services Limited
Description: 16/18 blackfriars st glasgow.
8 July 1985
Standard security
Delivered: 12 July 1985
Status: Satisfied on 20 August 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Babbity bowster" 16/18 blackfriars st. Glasgow.
6 December 1984
Bond & floating charge
Delivered: 17 December 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…