ANCHOR TAVERNS LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 3DG

Company number SC071163
Status Active
Incorporation Date 10 April 1980
Company Type Private Limited Company
Address STANLEY HOUSE, 69-71 HAMILTON ROAD, MOTHERWELL, ML1 3DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ANCHOR TAVERNS LIMITED are www.anchortaverns.co.uk, and www.anchor-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Anchor Taverns Limited is a Private Limited Company. The company registration number is SC071163. Anchor Taverns Limited has been working since 10 April 1980. The present status of the company is Active. The registered address of Anchor Taverns Limited is Stanley House 69 71 Hamilton Road Motherwell Ml1 3dg. . MCHUGH, Margaret Morrow Doig is a Director of the company. Secretary MACCASKILL, Irene has been resigned. Secretary MCHUGH, Michael John has been resigned. Director MCHUGH, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
MACCASKILL, Irene
Resigned: 17 July 2009

Secretary
MCHUGH, Michael John
Resigned: 28 June 2010
Appointed Date: 17 July 2009

Director
MCHUGH, Michael John
Resigned: 28 June 2010
85 years old

Persons With Significant Control

Mrs Margaret Morrow Doig Mchugh
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

ANCHOR TAVERNS LIMITED Events

04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

17 Feb 2016
Total exemption small company accounts made up to 31 October 2015
10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 70 more events
05 Nov 1987
Dec mort/charge 10188

25 Jun 1987
Return made up to 15/03/87; full list of members

25 Jun 1987
Accounts for a small company made up to 31 October 1986

09 Jan 1987
Return made up to 14/03/86; full list of members

06 Aug 1986
Full accounts made up to 31 October 1985

ANCHOR TAVERNS LIMITED Charges

11 February 1992
Bond & floating charge
Delivered: 28 February 1992
Status: Satisfied on 15 August 1995
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
16 August 1989
Standard security
Delivered: 28 August 1989
Status: Outstanding
Description: Licenced premises (the station bar), port dundas road…
11 April 1989
Bond & floating charge
Delivered: 25 April 1989
Status: Satisfied on 15 August 1995
Persons entitled: Tennant Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…
4 July 1985
Standard security
Delivered: 12 July 1985
Status: Satisfied on 31 January 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Stanley bar 69 stanley street glasgow.
15 June 1985
Bond & floating charge
Delivered: 3 July 1985
Status: Satisfied
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Total assets of anchor taverns LTD…
1 October 1980
Standard security
Delivered: 7 October 1980
Status: Outstanding
Persons entitled: Allied Irish Banks LTD
Description: Stanley bar, 69 stanley st. Glasgow.
1 October 1980
Standard security
Delivered: 3 October 1980
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Limited
Description: The stanley bar, 69 stanley street, glasgow.
10 September 1980
Bond & floating charge
Delivered: 23 September 1980
Status: Satisfied on 8 January 1986
Persons entitled: Tennent Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…