PUB ENTERPRISES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 6NB

Company number SC093587
Status Active
Incorporation Date 3 June 1985
Company Type Private Limited Company
Address HERBERT HOUSE, 22 HERBERT STREET, GLASGOW, G20 6NB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of PUB ENTERPRISES LIMITED are www.pubenterprises.co.uk, and www.pub-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Pub Enterprises Limited is a Private Limited Company. The company registration number is SC093587. Pub Enterprises Limited has been working since 03 June 1985. The present status of the company is Active. The registered address of Pub Enterprises Limited is Herbert House 22 Herbert Street Glasgow G20 6nb. . MILLER SOLICITORS, Brunton is a Secretary of the company. BURNS, Paul Gerald is a Director of the company. SMITH, Walter Ferguson is a Director of the company. Secretary FERN, John has been resigned. Director FERN, John has been resigned. Director FERN, John has been resigned. Director NICHOLAS, Anastassis has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MILLER SOLICITORS, Brunton
Appointed Date: 08 February 1990

Director
BURNS, Paul Gerald

67 years old

Director
SMITH, Walter Ferguson
Appointed Date: 27 January 1995
77 years old

Resigned Directors

Secretary
FERN, John
Resigned: 08 February 1990

Director
FERN, John
Resigned: 29 November 1993
Appointed Date: 01 June 1990
73 years old

Director
FERN, John
Resigned: 08 February 1990
73 years old

Director
NICHOLAS, Anastassis
Resigned: 27 September 2000
Appointed Date: 01 February 1996
77 years old

Persons With Significant Control

Mr Paul Gerald Burns
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Ferguson Smith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUB ENTERPRISES LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

03 Oct 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Alterations to floating charge 26
...
... and 169 more events
04 Oct 1988
Full accounts made up to 31 March 1987

04 Oct 1988
Full accounts made up to 31 March 1986

08 Sep 1988
Restoration by order of the court

09 Oct 1987
Dissolution

03 Jun 1985
Incorporation

PUB ENTERPRISES LIMITED Charges

18 November 2014
Charge code SC09 3587 0043
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The subjects known as the gordon arms, 133 rose street…
27 December 2012
Standard security
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The gordon arms 133 rose street edinburgh MID1088.
18 October 2012
Standard security
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The ettrick bar 159 dumbarton road old kilpatrick glasgow…
18 October 2012
Standard security
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The houston north street houston johnstone ren 5635.
18 October 2012
Standard security
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The rosevale tavern 483 dumbarton road glasgow GLA25872.
18 October 2012
Standard security
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: 95-101 cambridge street glasgow gla 12938.
17 October 2012
Standard security
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Market bar 344-350 main street wishaw LAN184703 and…
17 October 2012
Standard security
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The rose and crown 170 rose street edinburgh MID6555.
8 October 2012
Bond & floating charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…
24 May 2011
Standard security
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects comprising the houston inn, houston, johnstone…
24 May 2011
Standard security
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects comprising 483 dumbarton road, glasgow, title…
24 May 2011
Standard security
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects comprising macintosh's bar, 95-97 cambridge…
24 May 2011
Standard security
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects comprising the ettrick bar, 159 dumbarton road…
24 May 2011
Standard security
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects comprising 170 rose street, edinburgh, title…
20 May 2011
Standard security
Delivered: 25 May 2011
Status: Satisfied on 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited
Description: Mackintoshs, 95-101 cambridge street, glasgow GLA12938.
20 May 2011
Standard security
Delivered: 25 May 2011
Status: Satisfied on 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited
Description: Rose & crown, 170 rose street, edinburgh MID6555.
20 May 2011
Standard security
Delivered: 25 May 2011
Status: Satisfied on 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited
Description: Houston inn, north street, houston, johnstone REN5635.
3 May 2011
Floating charge
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 July 2009
Standard security
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First floor flat, 350 main street, wishaw LAN102086.
23 July 2009
Standard security
Delivered: 30 July 2009
Status: Satisfied on 19 October 2012
Persons entitled: Greene King and Brewing and Retailing Limited
Description: 344/350 main street, wishaw LAN184703.
23 July 2009
Standard security
Delivered: 30 July 2009
Status: Satisfied on 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited
Description: 350 main street, wishaw LAN102086.
23 July 2009
Standard security
Delivered: 30 July 2009
Status: Satisfied on 19 October 2012
Persons entitled: Bank of Scotland PLC
Description: The waverley bar, 344/350 main street, wishaw LAN184703.
21 May 2009
Floating charge
Delivered: 29 May 2009
Status: Satisfied on 8 April 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 December 2008
Standard security
Delivered: 19 December 2008
Status: Satisfied on 16 October 2012
Persons entitled: Greene King Brewing and Retailing Limited
Description: The ettrick bar, 159 dumbarton road, kilpatrick DMB35501.
19 November 2008
Floating charge
Delivered: 22 November 2008
Status: Satisfied on 13 October 2012
Persons entitled: Greene King Brewing & Retailing Limited
Description: Undertaking & all property & assets present & future…
8 February 2008
Standard security
Delivered: 13 February 2008
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Macintosh's bar, 99-101 & 95 & 97 cambridge street, glasgow.
21 September 2006
Standard security
Delivered: 27 September 2006
Status: Satisfied on 13 June 2009
Persons entitled: Inbev UK Limited
Description: The ettrick bar, 159 dumbarton road, old kilpatrick…
8 October 2002
Standard security
Delivered: 17 October 2002
Status: Satisfied on 17 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Ettrick bar, 159 dumbarton road, old kilpatrick.
31 October 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The houston inn public house, north street, houston…
9 August 2001
Standard security
Delivered: 16 August 2001
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The rosevale bar, 483 dumbarton road, glasgow.
9 August 2001
Standard security
Delivered: 16 August 2001
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 170 rose street, edinburgh.
10 May 2001
Bond & floating charge
Delivered: 16 May 2001
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 November 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 27 May 2011
Persons entitled: Caledonian Heritable Limited
Description: Rosevale bar, 483 dumbarton road, glasgow.
10 February 1995
Standard security
Delivered: 28 February 1995
Status: Satisfied on 6 January 1998
Persons entitled: Terces Limited
Description: The rosevale bar, 483 dumbarton road, glasgow.
10 February 1995
Standard security
Delivered: 28 February 1995
Status: Satisfied on 6 January 1998
Persons entitled: Raintown Limited
Description: The state bar, 148 holland street, glasgow.
10 February 1995
Standard security
Delivered: 14 February 1995
Status: Satisfied on 3 June 1996
Persons entitled: Scottish & Newcastle PLC
Description: The state bar, 148 holland street, glasgow, registered…
10 February 1995
Standard security
Delivered: 14 February 1995
Status: Satisfied on 3 June 1996
Persons entitled: Scottish & Newcastle PLC
Description: The rosevale bar, 483 dumbarton road, glasgow, registered…
2 November 1992
Floating charge
Delivered: 12 November 1992
Status: Satisfied on 15 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 October 1990
Floating charge
Delivered: 25 October 1990
Status: Satisfied on 3 December 1999
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
12 June 1990
Bond & floating charge
Delivered: 21 June 1990
Status: Satisfied on 7 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…