SK AND B INNS LIMITED
GLASGOW HMS (648) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4EG

Company number SC296077
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address 116 BLYTHSWOOD STREET, GLASGOW, SCOTLAND, G2 4EG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 60 . The most likely internet sites of SK AND B INNS LIMITED are www.skandbinns.co.uk, and www.sk-and-b-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sk and B Inns Limited is a Private Limited Company. The company registration number is SC296077. Sk and B Inns Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Sk and B Inns Limited is 116 Blythswood Street Glasgow Scotland G2 4eg. . JONES, Charles is a Secretary of the company. JONES, Charles is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director SILLARS, Steven has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
JONES, Charles
Appointed Date: 08 March 2006

Director
JONES, Charles
Appointed Date: 31 March 2009
59 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 25 January 2006

Director
SILLARS, Steven
Resigned: 03 April 2009
Appointed Date: 08 March 2006
66 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 08 March 2006
Appointed Date: 25 January 2006

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr Steven Sillars
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SK AND B INNS LIMITED Events

02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2015
08 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60

13 Oct 2015
Registration of charge SC2960770012, created on 8 October 2015
09 Oct 2015
Registered office address changed from C/O John Brown Pub 1 - 3 Chalmers Street Clydebank Dunbartonshire G81 1RT to 116 Blythswood Street Glasgow G2 4EG on 9 October 2015
...
... and 44 more events
14 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2006
Registered office changed on 14/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE
13 Mar 2006
Company name changed hms (648) LIMITED\certificate issued on 13/03/06
25 Jan 2006
Incorporation

SK AND B INNS LIMITED Charges

8 October 2015
Charge code SC29 6077 0012
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Lochside, callum's bar and greenbank, main street…
17 September 2014
Charge code SC29 6077 0011
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 dumbarton road, clydebank DMB36492.
23 February 2012
Standard security
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The former greenbank guest house main street arrochar.
29 May 2009
Standard security
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The burgh bar, 64 glasgow road, paisley REN16796.
13 May 2008
Standard security
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Pickwicks bar, 7-9 meadowside street, renfrew REN50420.
29 August 2007
Standard security
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Careys, 231 shawbridge street, glasgow.
2 February 2007
Standard security
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming the public house premises…
2 February 2007
Standard security
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Nine hundred and ninety six a govan road, glasgow GLA94886.
2 February 2007
Standard security
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The premises known as calums bar, arrochar DMB70670 and the…
2 February 2007
Standard security
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Three westwood road, glasgow GLA114435 and nine westwood…
22 August 2006
Standard security
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lochside guest house, arrochar DMB2635.
18 April 2006
Bond & floating charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…