About

Registered Number: SC192920
Date of Incorporation: 27/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 28 Marina Road, Prestwick, Ayrshire, KA9 1QZ

 

G & G Pub & Properties Ltd was founded on 27 January 1999 with its registered office in Ayrshire, it's status at Companies House is "Active". The organisation has 6 directors listed as Scott, Ashley Sarah Margaret, Smith, Donna, Cooper, Raymond, Henry, George Fulton, Scott, June, Scott, William in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Ashley Sarah Margaret 26 January 2008 - 1
SMITH, Donna 17 August 2020 - 1
COOPER, Raymond 05 August 2013 09 March 2015 1
HENRY, George Fulton 10 February 1999 01 July 2000 1
SCOTT, June 26 June 2000 05 August 2013 1
SCOTT, William 10 February 1999 17 August 2020 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 19 March 2018
MR01 - N/A 22 February 2018
MR01 - N/A 22 February 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR01 - N/A 25 January 2018
CS01 - N/A 04 August 2017
CS01 - N/A 21 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 02 February 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 31 March 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 16 February 2007
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 28 April 2006
410(Scot) - N/A 31 January 2006
363s - Annual Return 30 January 2006
410(Scot) - N/A 19 October 2005
410(Scot) - N/A 17 October 2005
410(Scot) - N/A 17 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 April 2004
410(Scot) - N/A 04 February 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 17 February 2003
363s - Annual Return 13 February 2002
410(Scot) - N/A 25 January 2002
AA - Annual Accounts 06 August 2001
466(Scot) - N/A 20 March 2001
466(Scot) - N/A 16 March 2001
466(Scot) - N/A 09 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
410(Scot) - N/A 02 October 2000
410(Scot) - N/A 06 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 04 February 2000
410(Scot) - N/A 30 December 1999
410(Scot) - N/A 24 December 1999
410(Scot) - N/A 23 December 1999
466(Scot) - N/A 17 December 1999
410(Scot) - N/A 17 November 1999
410(Scot) - N/A 15 October 1999
410(Scot) - N/A 25 June 1999
MEM/ARTS - N/A 23 March 1999
MEM/ARTS - N/A 23 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
CERTNM - Change of name certificate 11 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 22 January 2018 Outstanding

N/A

Standard security 23 January 2006 Fully Satisfied

N/A

Standard security 07 October 2005 Fully Satisfied

N/A

Standard security 07 October 2005 Fully Satisfied

N/A

Standard security 07 October 2005 Fully Satisfied

N/A

Standard security 20 January 2004 Fully Satisfied

N/A

Standard security 21 January 2002 Fully Satisfied

N/A

Standard security 25 September 2000 Fully Satisfied

N/A

Standard security 18 August 2000 Fully Satisfied

N/A

Standard security 20 December 1999 Fully Satisfied

N/A

Standard security 09 December 1999 Fully Satisfied

N/A

Standard security 09 December 1999 Fully Satisfied

N/A

Floating charge 12 November 1999 Fully Satisfied

N/A

Standard security 08 October 1999 Fully Satisfied

N/A

Bond & floating charge 22 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.