The 1&7 Pub Company Limited GLASGOW


Founded in 2002, The 1&7 Pub Company, classified under reg no. SC238106 is an active company. Currently registered at Pavilion 1 Finnieston Business Park G3 8AU, Glasgow the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 7th February 2003 The 1&7 Pub Company Limited is no longer carrying the name MM&S (2940).

Currently there are 3 directors in the the company, namely Ellen M., William H. and Susan H.. In addition one secretary - Elizabeth M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The 1&7 Pub Company Limited Address / Contact

Office Address Pavilion 1 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC238106
Date of Incorporation Mon, 14th Oct 2002
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Ellen M.

Position: Director

Appointed: 11 August 2011

William H.

Position: Director

Appointed: 21 December 2007

Susan H.

Position: Director

Appointed: 21 December 2007

Elizabeth M.

Position: Secretary

Appointed: 20 December 2007

Colin S.

Position: Director

Appointed: 05 October 2007

Resigned: 21 December 2007

Gordon M.

Position: Director

Appointed: 01 December 2005

Resigned: 05 October 2007

Daniel M.

Position: Secretary

Appointed: 18 September 2004

Resigned: 21 December 2007

William H.

Position: Director

Appointed: 07 February 2003

Resigned: 19 September 2004

Susan H.

Position: Director

Appointed: 07 February 2003

Resigned: 01 December 2005

Susan H.

Position: Secretary

Appointed: 07 February 2003

Resigned: 18 September 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 October 2002

Resigned: 07 February 2003

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 14 October 2002

Resigned: 07 February 2003

Vindex Limited

Position: Corporate Nominee Director

Appointed: 14 October 2002

Resigned: 07 February 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is William H. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is City Air Conditioning Company (Uk) Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William H.

Notified on 20 August 2020
Nature of control: significiant influence or control

City Air Conditioning Company (Uk) Limited

Caledonia House Lawmoor Street, Glasgow, G5 0US, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc127089
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

MM&S (2940) February 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand249 134140 293432 32934 58534 059
Current Assets613 314465 154768 819328 560266 932
Debtors345 277306 226318 583277 948221 826
Property Plant Equipment1 135 1761 078 8841 022 598979 530936 299
Total Inventories18 90318 63517 90716 02711 047
Other
Accrued Liabilities51 21750 36260 07460 640158 485
Accumulated Depreciation Impairment Property Plant Equipment840 295911 974979 2991 039 8941 098 280
Average Number Employees During Period4040424546
Bank Borrowings Overdrafts 20 068385 655  
Bank Overdrafts 20 068   
Creditors2 439 7442 049 9222 436 1971 958 9622 193 452
Fixed Assets1 739 8181 683 5261 627 2401 404 5301 361 299
Increase From Depreciation Charge For Year Property Plant Equipment 71 67967 32560 59558 386
Investment Property604 642604 642604 642425 000425 000
Investment Property Fair Value Model604 642604 642604 642425 000 
Net Current Assets Liabilities-1 826 430-1 584 768-1 667 378-1 630 402-1 926 520
Other Creditors1 377 4901 374 3121 374 311539539
Other Taxation Social Security Payable12 95716 86619 80913 83010 097
Prepayments47 41952 58556 95756 46949 560
Property Plant Equipment Gross Cost1 975 4711 990 8582 001 8972 019 4242 034 579
Total Additions Including From Business Combinations Property Plant Equipment 15 38711 03917 52715 155
Total Assets Less Current Liabilities-86 61298 758-40 138-225 872-565 221
Trade Creditors Trade Payables240 09378 72990 16475 45413 939
Trade Debtors Trade Receivables162 102134 474158 659183 712166 340

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, December 2023
Free Download (38 pages)

Company search

Advertisements