PUB.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePUB.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129094
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    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 AddressNo

    What were the previous names of PUB.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE TAVERNS LIMITEDSep 10, 1991Sep 10, 1991
    FORECO LIMITEDDec 20, 1990Dec 20, 1990

    What are the latest accounts for PUB.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    What is the status of the latest confirmation statement for PUB.COM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2022

    What are the latest filings for PUB.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed to PO Box 24238, Sc129094 - Companies House Default Address, Edinburgh, EH7 9HR on Jul 22, 2025

    1 pagesRP05

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 09, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal and appointment of company directors 01/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Aug 15, 2021

    5 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 206 in full

    1 pagesMR04

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 16, 2020

    17 pagesAA

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Aug 18, 2019

    4 pagesAA

    Confirmation statement made on Feb 21, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2018

    4 pagesAA

    Who are the officers of PUB.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Derek Anthony
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United KingdomBritish299032280001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191628150001
    BURNETT, Andrew Alan
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    Secretary
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    British41431820001
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    DEEGAN, Jayne
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    Secretary
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    British94870790001
    HAMILTON, William Burt
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    Secretary
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    British1054590001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175488580001
    MILLER, Nicola Jane
    27 Hillston Close
    TS26 0PE Hartlepool
    Secretary
    27 Hillston Close
    TS26 0PE Hartlepool
    British95390370001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    SILLARS, Steven
    36 Nevis Road
    PA4 0PD Renfrew
    Renfrewshire
    Secretary
    36 Nevis Road
    PA4 0PD Renfrew
    Renfrewshire
    British53346570001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161694520001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001
    ARMSTRONG, Michael John
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    Director
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    British16410290001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BRANNAN, Robert
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    Director
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    United KingdomBritish64147580002
    BURNETT, Andrew Alan
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    Director
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    ScotlandBritish41431820001
    CHALMERS, Judith Isobel
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DP Strathclyde
    Director
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DP Strathclyde
    British71716940002
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GRIER, Ian Birrell
    5 Forrest Drive
    G61 4SJ Bearsden
    Director
    5 Forrest Drive
    G61 4SJ Bearsden
    ScotlandBritish87612170001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish55975990001
    GUNDRY, Richard
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    Director
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    British107010490001
    HAMILTON, William Burt
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    Director
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    British1054590001
    JENKINS, Stuart Nicol
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    Director
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    ScotlandBritish116623260001
    LAING, Peter John
    56/1 Timberbush
    Leith
    EH6 6QH Edinburgh
    Midlothian
    Director
    56/1 Timberbush
    Leith
    EH6 6QH Edinburgh
    Midlothian
    British82725660001
    MACKINNON, David Donaldson
    15 Victoria Road
    PA19 1LD Gourock
    Director
    15 Victoria Road
    PA19 1LD Gourock
    ScotlandBritish116526660001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MCNULTY, John Vincent
    7 Romney Avenue
    G44 5AW Glasgow
    Lanarkshire
    Director
    7 Romney Avenue
    G44 5AW Glasgow
    Lanarkshire
    British1103140001
    MORRISON, William
    15 Nursery Grove
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    15 Nursery Grove
    PA13 4NH Kilmacolm
    Renfrewshire
    British53297620001
    O'CALLAGHAN, Francis
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Director
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    ScotlandBritish557570001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001

    Who are the persons with significant control of PUB.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4187608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PUB.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Aug 27, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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