THE COMMERCIAL PUB COMPANY LIMITED
DUNDEE

Company number SC236482
Status RECEIVERSHIP
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 59A DOCK STREET, DUNDEE, TAYSIDE, DD1 2DU
Home Country United Kingdom
Nature of Business 5540 - Bars, 7020 - Letting of own property
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015; Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015; Statement of satisfaction in full or in part of a charge /full /charge no 20. The most likely internet sites of THE COMMERCIAL PUB COMPANY LIMITED are www.thecommercialpubcompany.co.uk, and www.the-commercial-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The Commercial Pub Company Limited is a Private Limited Company. The company registration number is SC236482. The Commercial Pub Company Limited has been working since 06 September 2002. The present status of the company is RECEIVERSHIP. The registered address of The Commercial Pub Company Limited is 59a Dock Street Dundee Tayside Dd1 2du. . MARR, James Michael is a Secretary of the company. PEARSON, John is a Director of the company. Secretary MAR, Karen has been resigned. Secretary MUIR, Gordon Scott has been resigned. Secretary PEARSON, John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MARR, Anne has been resigned. Director MARR, James Michael has been resigned. Director MARR, Karen Jane has been resigned. Director PEARSON, John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Bars".


Current Directors

Secretary
MARR, James Michael
Appointed Date: 30 June 2003

Director
PEARSON, John
Appointed Date: 01 October 2010
79 years old

Resigned Directors

Secretary
MAR, Karen
Resigned: 30 June 2003
Appointed Date: 01 March 2003

Secretary
MUIR, Gordon Scott
Resigned: 28 February 2003
Appointed Date: 06 September 2002

Secretary
PEARSON, John
Resigned: 01 November 2010
Appointed Date: 15 March 2009

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
MARR, Anne
Resigned: 01 October 2010
Appointed Date: 30 June 2003
72 years old

Director
MARR, James Michael
Resigned: 30 June 2003
Appointed Date: 11 November 2002
65 years old

Director
MARR, Karen Jane
Resigned: 01 October 2010
Appointed Date: 06 September 2002
61 years old

Director
PEARSON, John
Resigned: 01 July 2010
Appointed Date: 15 March 2009
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 September 2002
Appointed Date: 06 September 2002

THE COMMERCIAL PUB COMPANY LIMITED Events

08 Sep 2015
Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015
03 Sep 2015
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015
20 Jun 2012
Statement of satisfaction in full or in part of a charge /full /charge no 20
20 Jun 2012
Statement of satisfaction in full or in part of a charge /full /charge no 16
20 Jun 2012
Statement of satisfaction in full or in part of a charge /full /charge no 25
...
... and 80 more events
08 Oct 2002
Registered office changed on 08/10/02 from: 40/42 brantwood avenue dundee DD3 6EW
08 Oct 2002
Accounting reference date shortened from 30/09/03 to 31/08/03
10 Sep 2002
Director resigned
10 Sep 2002
Secretary resigned
06 Sep 2002
Incorporation

THE COMMERCIAL PUB COMPANY LIMITED Charges

11 April 2006
Standard security
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 raglan street, dundee.
15 March 2006
Standard security
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: All stars international, 1-3 bridge place, 30 bridge…
15 March 2006
Standard security
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those licensed public house subjects known as all stars…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Deacons brodie & the fun pub, 15 ward road, dundee ANG30243.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: All stars international, 88 dundas street, carnoustie…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Prince of wales, 7-11 st nicholas lane, aberdeen ABN58952.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Bells bar, 445, 447, 451 & 453 union street, aberdeen…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 20 June 2012
Persons entitled: Scottish & Newcastle UK Limited
Description: Estaminet, 8 littlejohn street, aberdeen ABN65517.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 20 June 2012
Persons entitled: Scottish & Newcastle UK Limited
Description: Bex bear, 44-56 justice mill lane, aberdeen ABN53426.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: O'donaghues, 16 justice mill lane, aberdeen ABN53425.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: 21 & 23 balmoral terrace, dundee ANG31763.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: West port bar, 130 bonnygate, cupar FFE60091.
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 20 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as bex bar being the ground floor of…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Deacon brodies and the fun pub, 15 ward road, dundee ang…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as o'donaghues, 16 justice mill lane…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as prince of wales, 7-11 st nicolas…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 20 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects on the ground floor and first floor at 8…
22 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as bells hotel and the balmoral…
14 February 2006
Floating charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
14 December 2004
Standard security
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Potters bar, 88 dundee street, carnoustie.
26 November 2004
Standard security
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mercantile bar, 100 commercial street, dundee ANG17511.
26 November 2004
Standard security
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Coanes bar and restaurant, 24/26 high street, johnstone.
13 May 2004
Standard security
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former douglas amateurs fc social club, 21/23 balmoral…
20 April 2004
Standard security
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 85-87 commercial street, dundee.
8 March 2004
Standard security
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The malt mill, 82,84 & 86 holburn street, aberdeen.
13 February 2004
Standard security
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats at 1,1B,1C & 1D clerk street, brechin, angus.
13 February 2004
Standard security
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former cinema at 260A high street, kirkcaldy.
21 January 2004
Standard security
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Loftus service station, queen street, broughty ferry…
4 September 2003
Standard security
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 union street, dundee ANG3973.
3 July 2003
Standard security
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 198 east high street, forfar.
2 July 2003
Standard security
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tayport arms, 5 nelson street, tayport.
4 March 2003
Floating charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…