SKERRYVORE LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8QX

Company number SC198826
Status Active
Incorporation Date 11 August 1999
Company Type Private Limited Company
Address ORAN MOR, TOP OF BYRES ROAD, GREAT WESTERN ROAD, GLASGOW, G12 8QX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 28 February 2015. The most likely internet sites of SKERRYVORE LTD. are www.skerryvore.co.uk, and www.skerryvore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Skerryvore Ltd is a Private Limited Company. The company registration number is SC198826. Skerryvore Ltd has been working since 11 August 1999. The present status of the company is Active. The registered address of Skerryvore Ltd is Oran Mor Top of Byres Road Great Western Road Glasgow G12 8qx. . BEATTIE, Colin Maclean is a Director of the company. GOURLAY, Alexandra is a Director of the company. O'SULLIVAN, Kevin is a Director of the company. Secretary DOUGLAS, Brian has been resigned. Secretary KIRKLAND, Kay has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BEATTIE, Colin Maclean has been resigned. Director DOUGLAS, Brian has been resigned. Director GILLIGAN, John has been resigned. Director MCHUGH, Scott Martin Espie has been resigned. Director SWANSON, George Allan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BEATTIE, Colin Maclean
Appointed Date: 02 October 2006
72 years old

Director
GOURLAY, Alexandra
Appointed Date: 06 October 2011
58 years old

Director
O'SULLIVAN, Kevin
Appointed Date: 07 August 2006
75 years old

Resigned Directors

Secretary
DOUGLAS, Brian
Resigned: 31 May 2008
Appointed Date: 01 December 2006

Secretary
KIRKLAND, Kay
Resigned: 01 December 2006
Appointed Date: 28 July 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 August 1999
Appointed Date: 11 August 1999

Director
BEATTIE, Colin Maclean
Resigned: 16 June 2006
Appointed Date: 11 August 1999
72 years old

Director
DOUGLAS, Brian
Resigned: 31 May 2008
Appointed Date: 16 June 2006
67 years old

Director
GILLIGAN, John
Resigned: 31 August 2011
Appointed Date: 02 October 2006
73 years old

Director
MCHUGH, Scott Martin Espie
Resigned: 04 October 2014
Appointed Date: 02 October 2006
53 years old

Director
SWANSON, George Allan
Resigned: 31 December 2004
Appointed Date: 25 October 2002
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 August 1999
Appointed Date: 11 August 1999

Persons With Significant Control

Mr Colin Maclean Beattie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Beattie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKERRYVORE LTD. Events

21 Nov 2016
Full accounts made up to 29 February 2016
19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
07 Dec 2015
Full accounts made up to 28 February 2015
15 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

02 Dec 2014
Full accounts made up to 28 February 2014
...
... and 65 more events
07 Sep 2000
New secretary appointed
07 Jan 2000
New director appointed
12 Aug 1999
Director resigned
12 Aug 1999
Secretary resigned
11 Aug 1999
Incorporation

SKERRYVORE LTD. Charges

4 April 2007
Standard security
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Oran mor, 731 great western road, glasgow GLA146791.
30 March 2007
Floating charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
19 January 2005
Standard security
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 731 great western road…
23 December 2004
Floating charge
Delivered: 5 January 2005
Status: Satisfied on 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 March 2003
Standard security
Delivered: 25 March 2003
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 731 great western road, glasgow.
20 February 2003
Bond & floating charge
Delivered: 5 March 2003
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 November 2002
Standard security
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Kelvinside parish church, 731-735 great western road…
28 October 2002
Floating charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…