Advanced company searchLink opens in new window

ALLOA PUBS & RESTAURANTS LIMITED

Company number SC041535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017
01 Sep 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David James Tannahill as a director on 29 August 2017
30 Aug 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
27 Jul 2017 PSC02 Notification of Punch Taverns (Rh) Limited as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
02 May 2017 AA Accounts for a dormant company made up to 20 August 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,962.5
20 May 2016 AA Accounts for a dormant company made up to 22 August 2015
24 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14,962.5
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
15 Oct 2014 MR01 Registration of charge SC0415350009, created on 8 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
24 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
26 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
01 Feb 2013 TM02 Termination of appointment of Helen Tyrrell as a secretary