Advanced company searchLink opens in new window

PG TAVERNS (SCOTLAND) LTD.

Company number SC479651

Filter by category

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 AM23(Scot) Move from Administration to Dissolution
05 May 2022 AM10(Scot) Administrator's progress report
21 Dec 2021 AM15(Scot) Resignation of an administrator
13 Dec 2021 AM10(Scot) Administrator's progress report
19 May 2021 AM19(Scot) Notice of extension of period of Administration
08 Jan 2021 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Kepstorn 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 8 January 2021
22 Dec 2020 AM10(Scot) Administrator's progress report
10 Jul 2020 AM10(Scot) Administrator's progress report
30 Apr 2020 AM19(Scot) Notice of extension of period of Administration
06 Jan 2020 AM10(Scot) Administrator's progress report
26 Jul 2019 AM06(Scot) Approval of administrator’s proposals
22 Jul 2019 AM03(Scot) Notice of Administrator's proposal
16 May 2019 AD01 Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 16 May 2019
16 May 2019 AM01(Scot) Appointment of an administrator
02 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
20 Nov 2018 AD01 Registered office address changed from 256-260 Morrison Street Edinburgh EH3 8DT Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 20 November 2018
02 Oct 2018 AD01 Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to 256-260 Morrison Street Edinburgh EH3 8DT on 2 October 2018
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 PSC01 Notification of Iain Pert as a person with significant control on 11 September 2017
03 Oct 2017 AD01 Registered office address changed from 106a Biggar Road Edinburgh EH10 7DU Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 3 October 2017
20 Sep 2017 AD01 Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to 106a Biggar Road Edinburgh EH10 7DU on 20 September 2017
11 Sep 2017 TM01 Termination of appointment of Gordon Gilhooley as a director on 11 September 2017
29 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates