M-CITY BAR & RESTAURANT LTD.

Hellopages » Glasgow City » Glasgow City » G1 1RB

Company number SC229597
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 71 ALBION STREET, GLASGOW, G1 1RB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M-CITY BAR & RESTAURANT LTD. are www.mcitybarrestaurant.co.uk, and www.m-city-bar-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. M City Bar Restaurant Ltd is a Private Limited Company. The company registration number is SC229597. M City Bar Restaurant Ltd has been working since 25 March 2002. The present status of the company is Active. The registered address of M City Bar Restaurant Ltd is 71 Albion Street Glasgow G1 1rb. . MAGUIRE, Kevin Terrance is a Secretary of the company. MAGUIRE, Kevin Terrance is a Director of the company. THOMSON, James Buchanan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CHRISTIE, David Henry Martin has been resigned. Director CONYERS, Michael has been resigned. Director THOMSON, Margaret has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MAGUIRE, Kevin Terrance
Appointed Date: 25 March 2002

Director
MAGUIRE, Kevin Terrance
Appointed Date: 25 March 2002
80 years old

Director
THOMSON, James Buchanan
Appointed Date: 02 January 2006
83 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Director
CHRISTIE, David Henry Martin
Resigned: 17 June 2003
Appointed Date: 21 June 2002
87 years old

Director
CONYERS, Michael
Resigned: 20 November 2002
Appointed Date: 21 June 2002
73 years old

Director
THOMSON, Margaret
Resigned: 13 March 2006
Appointed Date: 25 March 2002
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 March 2002
Appointed Date: 25 March 2002

M-CITY BAR & RESTAURANT LTD. Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000

12 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
09 Apr 2002
New secretary appointed;new director appointed
09 Apr 2002
Registered office changed on 09/04/02 from: rwf house 5 renfield street glasgow G2 5EZ
27 Mar 2002
Director resigned
27 Mar 2002
Secretary resigned
25 Mar 2002
Incorporation

M-CITY BAR & RESTAURANT LTD. Charges

6 June 2005
Standard security
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The lease of subjects unit f, merchant square, candleriggs…
15 April 2005
Floating charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
12 May 2004
Standard security
Delivered: 15 May 2004
Status: Satisfied on 19 May 2005
Persons entitled: Carlsberg UK (Scotland) Limited
Description: The leasehold subjects known as and forming unit f…
12 February 2004
Bond & floating charge
Delivered: 18 February 2004
Status: Satisfied on 19 May 2005
Persons entitled: Carlsberg-Tetley Scotland Limited
Description: Undertaking and all property and assets present and future…
9 July 2002
Standard security
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Limited
Description: Tenant's interest under a lease of unit f, merchant square…
21 June 2002
Bond & floating charge
Delivered: 2 July 2002
Status: Satisfied on 23 March 2004
Persons entitled: Tennent Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…