PUB.COM LIMITED
Overview
| Company Name | PUB.COM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129094 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | Yes |
What is the purpose of PUB.COM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PUB.COM LIMITED located?
| Registered Office Address | SC129094 - COMPANIES HOUSE DEFAULT ADDRESS 24238 EH7 9HR Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUB.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE TAVERNS LIMITED | Sep 10, 1991 | Sep 10, 1991 |
| FORECO LIMITED | Dec 20, 1990 | Dec 20, 1990 |
What are the latest accounts for PUB.COM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for PUB.COM LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 21, 2022 |
What are the latest filings for PUB.COM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Registered office address changed to PO Box 24238, Sc129094 - Companies House Default Address, Edinburgh, EH7 9HR on Jul 22, 2025 | 1 pages | RP05 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Mar 09, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Aug 15, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 206 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 16, 2020 | 17 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2018 | 4 pages | AA | ||||||||||||||
Who are the officers of PUB.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Derek Anthony | Director | Chamberlain Square B3 3AX Birmingham One England | United Kingdom | British | 299032280001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628150001 | |||||||
| BURNETT, Andrew Alan | Secretary | 38 Templeland Road EH12 8RP Edinburgh Lothian | British | 41431820001 | ||||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| DEEGAN, Jayne | Secretary | 5 Hardstruggle Row Eskdaleside YO22 5ET Sleights North Yorkshire | British | 94870790001 | ||||||
| HAMILTON, William Burt | Secretary | Douglas House 58c Allanfauld Road Cumbernauld Glasgow | British | 1054590001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488580001 | |||||||
| MILLER, Nicola Jane | Secretary | 27 Hillston Close TS26 0PE Hartlepool | British | 95390370001 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| SILLARS, Steven | Secretary | 36 Nevis Road PA4 0PD Renfrew Renfrewshire | British | 53346570001 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161694520001 | |||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 152 Bath Street G2 4TB Glasgow Scotland | 53781850001 | |||||||
| ARMSTRONG, Michael John | Director | Hunters Gate 56 Palace Road HG4 1HA Ripon North Yorkshire | British | 16410290001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BRANNAN, Robert | Director | 13 Carlingnose Way North Queensferry KY11 1EU Inverkeithing Fife | United Kingdom | British | 64147580002 | |||||
| BURNETT, Andrew Alan | Director | 38 Templeland Road EH12 8RP Edinburgh Lothian | Scotland | British | 41431820001 | |||||
| CHALMERS, Judith Isobel | Director | Flat 2, 31 Silverwells Crescent Bothwell G71 8DP Strathclyde | British | 71716940002 | ||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GRIER, Ian Birrell | Director | 5 Forrest Drive G61 4SJ Bearsden | Scotland | British | 87612170001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| GUNDRY, Richard | Director | Holgate Farm 29 The Street Bunwell NR16 1NA Norwich Norfolk | British | 107010490001 | ||||||
| HAMILTON, William Burt | Director | Douglas House 58c Allanfauld Road Cumbernauld Glasgow | British | 1054590001 | ||||||
| JENKINS, Stuart Nicol | Director | Parkview, 7 Arden Drive Giffnock G46 7AF Glasgow Lanarkshire | Scotland | British | 116623260001 | |||||
| LAING, Peter John | Director | 56/1 Timberbush Leith EH6 6QH Edinburgh Midlothian | British | 82725660001 | ||||||
| MACKINNON, David Donaldson | Director | 15 Victoria Road PA19 1LD Gourock | Scotland | British | 116526660001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MCNULTY, John Vincent | Director | 7 Romney Avenue G44 5AW Glasgow Lanarkshire | British | 1103140001 | ||||||
| MORRISON, William | Director | 15 Nursery Grove PA13 4NH Kilmacolm Renfrewshire | British | 53297620001 | ||||||
| O'CALLAGHAN, Francis | Director | 21 Hamilton Avenue Pollokshields G41 4JG Glasgow | Scotland | British | 557570001 | |||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 |
Who are the persons with significant control of PUB.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punch Taverns (Pmt) Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PUB.COM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0