Pub.com Limited GLASGOW


Pub started in year 1990 as Private Limited Company with registration number SC129094. The Pub company has been functioning successfully for 34 years now and its status is liquidation. The firm's office is based in Glasgow at Tlt Scotland Limited. Postal code: G2 2HG. Since Wednesday 9th August 2000 Pub.com Limited is no longer carrying the name Eagle Taverns.

Pub.com Limited Address / Contact

Office Address Tlt Scotland Limited
Office Address2 140 West George Street
Town Glasgow
Post code G2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129094
Date of Incorporation Thu, 20th Dec 1990
Industry Non-trading company
End of financial Year 11th August
Company age 34 years old
Account next due date Thu, 11th May 2023 (351 days after)
Account last made up date Sun, 15th Aug 2021
Next confirmation statement due date Tue, 7th Mar 2023 (2023-03-07)
Last confirmation statement dated Mon, 21st Feb 2022

Company staff

Derek H.

Position: Director

Appointed: 01 February 2023

Edward B.

Position: Director

Appointed: 07 October 2014

Resigned: 01 February 2023

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 22 August 2022

Neil G.

Position: Director

Appointed: 01 February 2013

Resigned: 30 November 2016

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Roger W.

Position: Director

Appointed: 13 August 2012

Resigned: 01 February 2013

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 01 February 2023

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 13 August 2012

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Susan R.

Position: Secretary

Appointed: 23 March 2004

Resigned: 30 November 2006

Nicola M.

Position: Secretary

Appointed: 07 January 2004

Resigned: 23 March 2004

Giles T.

Position: Director

Appointed: 01 December 2003

Resigned: 01 July 2008

Robert M.

Position: Director

Appointed: 01 December 2003

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 01 December 2003

Resigned: 18 June 2010

Jayne D.

Position: Secretary

Appointed: 01 May 2003

Resigned: 07 January 2004

Martin W.

Position: Director

Appointed: 15 July 2002

Resigned: 01 July 2003

Anthony C.

Position: Secretary

Appointed: 15 January 2002

Resigned: 30 April 2003

Richard G.

Position: Director

Appointed: 15 January 2002

Resigned: 01 December 2003

Ronald T.

Position: Director

Appointed: 15 January 2002

Resigned: 01 December 2003

Michael A.

Position: Director

Appointed: 15 January 2002

Resigned: 31 August 2002

John S.

Position: Director

Appointed: 15 January 2002

Resigned: 01 December 2003

Peter L.

Position: Director

Appointed: 10 January 2002

Resigned: 15 January 2002

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 September 2001

Resigned: 15 January 2002

Judith C.

Position: Director

Appointed: 24 August 2000

Resigned: 15 June 2001

David M.

Position: Director

Appointed: 31 July 2000

Resigned: 15 January 2002

Ian G.

Position: Director

Appointed: 01 August 1999

Resigned: 24 August 2000

Robert B.

Position: Director

Appointed: 07 May 1999

Resigned: 15 January 2002

Steven S.

Position: Director

Appointed: 23 June 1997

Resigned: 12 July 1999

Andrew B.

Position: Secretary

Appointed: 09 June 1997

Resigned: 29 June 2001

Andrew B.

Position: Director

Appointed: 09 June 1997

Resigned: 29 June 2001

Steven S.

Position: Director

Appointed: 14 June 1993

Resigned: 09 June 1997

William H.

Position: Secretary

Appointed: 14 June 1993

Resigned: 09 June 1997

Steven S.

Position: Secretary

Appointed: 18 August 1992

Resigned: 14 June 1993

Frederick C.

Position: Director

Appointed: 04 April 1991

Resigned: 09 June 1997

Francis O.

Position: Director

Appointed: 04 April 1991

Resigned: 09 June 1997

Stuart J.

Position: Director

Appointed: 01 March 1991

Resigned: 06 April 1999

William M.

Position: Director

Appointed: 25 January 1991

Resigned: 30 June 1999

William H.

Position: Director

Appointed: 20 December 1990

Resigned: 09 June 1997

John M.

Position: Director

Appointed: 20 December 1990

Resigned: 19 February 1993

People with significant control

Punch Taverns (Pmt) Limited

Jubilee House Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4187608
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eagle Taverns August 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 15th August 2021
filed on: 5th, May 2022
Free Download (5 pages)

Company search

Advertisements