SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED - GLASGOW


Overview

SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED was incorporated 40 years ago on 10/01/1984 and has the registered number: SC086166. The accounts status is DORMANT.

SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED - GLASGOW

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 22/08/2015

Registered Office

TLT LLP
GLASGOW
G2 2HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LINDSAY ANNE KESWICK Secretary 2016-04-25 CURRENT
MR KIRK DYSON DAVIS Sep 1971 British Director 2015-12-21 CURRENT
MR COLIN CUTHBERTSON Nov 1955 British Secretary 1994-05-04 UNTIL 1996-04-02 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2003-11-03 UNTIL 2006-01-05 RESIGNED
ROBERT WILLIAM HOLTHAM Mar 1949 British Director 1997-11-30 UNTIL 2001-01-31 RESIGNED
MR DARYL ANTONY KELLY Apr 1965 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
MR ANTHONY MARTIN ROBINSON Jun 1962 British Director 1994-06-16 UNTIL 1997-10-20 RESIGNED
KAREN ELISABETH DIND JONES Jul 1956 British Director 2003-11-03 UNTIL 2006-01-05 RESIGNED
MR JOHN STEWART LESLIE Feb 1959 British Director 1998-07-06 UNTIL 2003-11-03 RESIGNED
MR ROBERT LEWIS IVELL May 1952 English Director 1992-09-01 UNTIL 2003-11-03 RESIGNED
JOHN LAURIE Sep 1945 British Director RESIGNED
NEVILLE REX HOMER Aug 1942 Director 1991-04-28 UNTIL 1992-07-01 RESIGNED
ANDREW RONALD KNIGHT Apr 1967 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
MR JONATHAN ROBERT LANGFORD Jun 1968 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary 1990-01-15 UNTIL 1994-05-04 RESIGNED
MR STEPHEN JOHN STONE Nov 1969 British Director 2011-07-04 UNTIL 2012-04-30 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary 1996-04-02 UNTIL 2002-04-26 RESIGNED
HENRY JONES Secretary 2013-08-14 UNTIL 2015-12-04 RESIGNED
GEORGE FRANCIS BOLTON Dec 1930 British Secretary RESIGNED
MARK STEVENS May 1971 British Secretary 2002-04-22 UNTIL 2003-11-03 RESIGNED
TIMOTHY JAMES KENDALL May 1979 Secretary 2006-11-30 UNTIL 2009-04-16 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Secretary 2003-11-03 UNTIL 2006-03-31 RESIGNED
CLAIRE SUSAN STEWART Secretary 2009-04-16 UNTIL 2012-09-28 RESIGNED
CLAIRE SUSAN STEWART Secretary 2013-09-03 UNTIL 2016-04-25 RESIGNED
SUSAN CLARE RUDD Secretary 2012-09-28 UNTIL 2013-08-14 RESIGNED
SUSAN CLARE RUDD Jan 1965 Secretary 2006-03-31 UNTIL 2006-11-30 RESIGNED
STEWART EDMUND CONYERS BUBB Jun 1938 British Director 1992-07-01 UNTIL 1998-06-29 RESIGNED
PATRICK JAMES GALLAGHER Aug 1963 British Director 2011-11-22 UNTIL 2015-06-23 RESIGNED
JOHN WILLIAM ROBERT FLEMING Oct 1939 British Director 1992-07-01 UNTIL 1993-02-28 RESIGNED
PAUL GEIB Nov 1946 British Director 1993-05-10 UNTIL 1995-02-16 RESIGNED
ROBERT JAMES GODWIN-BRATT Sep 1966 British Director 2012-06-25 UNTIL 2013-02-01 RESIGNED
STEPHEN EDWARD HAUPT May 1954 British Director 1993-12-06 UNTIL 1996-04-02 RESIGNED
IAN GEORGE HANNAH Apr 1943 British Director 1992-07-01 UNTIL 2000-12-29 RESIGNED
DAVID ALLEN GRACE Sep 1949 British Director 1993-12-06 UNTIL 2000-01-05 RESIGNED
DAVID JAMES EDWARDS Oct 1944 British Director 1992-07-01 UNTIL 1993-04-30 RESIGNED
MR PHILIP DUTTON Aug 1961 Director 2007-10-17 UNTIL 2011-01-31 RESIGNED
LUCY JANE BELL Jun 1974 British Director 2011-11-22 UNTIL 2016-01-26 RESIGNED
MR EDWARD MICHAEL BASHFORTH Oct 1973 British Director 2008-07-01 UNTIL 2011-07-04 RESIGNED
TIMOTHY PETER HIELD Apr 1950 British Director 1992-07-01 UNTIL 2002-04-22 RESIGNED
ROGER WELLS CRICHTON Aug 1946 British Director 1993-12-06 UNTIL 2003-11-03 RESIGNED
ANGUS NEIL DAVIDSON Nov 1940 British Director 1992-07-01 UNTIL 1996-04-02 RESIGNED
MR STEPHEN PETER DANDO Jan 1972 British Director 2010-06-18 UNTIL 2011-07-04 RESIGNED
JOHANNA LOUISE CUMMING Feb 1961 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
STANLEY DURWARD FRASER Jul 1929 British Director RESIGNED
MR RUSSELL JOHN MARGERRISON Mar 1960 British Director 2011-07-04 UNTIL 2011-11-22 RESIGNED
MR NEIL DAVID PRESTON May 1960 British Director 2006-01-05 UNTIL 2010-06-18 RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director 1991-04-28 UNTIL 1992-07-01 RESIGNED
ROBERT JAMES MCDONALD Mar 1955 British Director 2006-01-05 UNTIL 2007-10-17 RESIGNED
MR CORNEL CARL RIKLIN Dec 1955 Swiss Director 2003-11-03 UNTIL 2005-01-10 RESIGNED
CHRISTOPHER RIPPER Aug 1946 British Director 1992-07-01 UNTIL 2003-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spirit Retail Bidco Limited 2016-04-06 Bury St. Edmunds   Suffolk Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND PLACE HOLDINGS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 55100 - Hotels and similar accommodation
BARNABY'S CARVERY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CITY LIMITS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHEF & BREWER LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHEF & BREWER HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COUNTRY GRILL RESTAURANTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CATERTOUR LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COUNTRY FAYRE RESTAURANTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ASPECT LEISURE ACTIVITIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ASPECT VENTURES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALLIED KUNICK ENTERTAINMENTS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56101 - Licensed restaurants
RED STAR PUB COMPANY (WR III) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CPH (R&L) NO.1 LIMITED LONDON Dissolved... FULL 56101 - Licensed restaurants
AVL (PUBS) NO.2 LIMITED LONDON Dissolved... DORMANT 56101 - Licensed restaurants
CPH (R&L) NO.2 LIMITED LONDON Dissolved... FULL 56101 - Licensed restaurants
AVL (PUBS) NO.1 LIMITED LONDON Dissolved... DORMANT 56101 - Licensed restaurants
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRBLES ROAD PROPERTIES LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
TRANSPORT PLANNING & ENGINEERING LIMITED GLASGOW SCOTLAND Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
THE SPORTING CHANCE FOUNDATION GLASGOW Active TOTAL EXEMPTION FULL 93199 - Other sports activities
MANSEFIELD PUBS (LIC) LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
ADVANCED ENGINEERING DESIGN LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
POLAMCO LIC LIMITED GLASGOW SCOTLAND Active DORMANT 56302 - Public houses and bars
TRANSIRIS SCOTLAND LTD GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
GORDON'S LIC LIMITED GLASGOW SCOTLAND Active DORMANT 56302 - Public houses and bars
KIRKTON BREWERIES LIC LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
STEAD HAMILL LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate