Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE 1&7 PUB COMPANY LIMITED
Company Information for

THE 1&7 PUB COMPANY LIMITED

PAVILION 1 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, G3 8AU,
Company Registration Number
SC238106
Private Limited Company
Active

Company Overview

About The 1&7 Pub Company Ltd
THE 1&7 PUB COMPANY LIMITED was founded on 2002-10-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". The 1&7 Pub Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE 1&7 PUB COMPANY LIMITED
 
Legal Registered Office
PAVILION 1 FINNIESTON BUSINESS PARK
MINERVA WAY
GLASGOW
G3 8AU
Other companies in G3
 
Filing Information
Company Number SC238106
Company ID Number SC238106
Date formed 2002-10-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624386435  
Last Datalog update: 2023-12-06 15:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE 1&7 PUB COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADVANTAGE ACCOUNTING (SCOTLAND) LIMITED   OLDOFFICECO LIMITED   LS BOOK-KEEPING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE 1&7 PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MILLS
Company Secretary 2007-12-20
SUSAN HAUGHEY
Director 2007-12-21
WILLIAM HAUGHEY
Director 2007-12-21
ELLEN MCHAGHNEY
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MURRAY
Company Secretary 2004-09-18 2007-12-21
COLIN JOHN SEGGIE
Director 2007-10-05 2007-12-21
GORDON MACMILLAN
Director 2005-12-01 2007-10-05
SUSAN HAUGHEY
Director 2003-02-07 2005-12-01
WILLIAM HAUGHEY
Director 2003-02-07 2004-09-19
SUSAN HAUGHEY
Company Secretary 2003-02-07 2004-09-18
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-10-14 2003-02-07
VINDEX LIMITED
Nominated Director 2002-10-14 2003-02-07
VINDEX SERVICES LIMITED
Nominated Director 2002-10-14 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MILLS CITY AIR CONDITIONING COMPANY (U.K.) LIMITED Company Secretary 2007-12-20 CURRENT 1990-09-06 Active
ELIZABETH MILLS STEVENS PROPERTY DEVELOPMENT CO. LTD. Company Secretary 2007-12-20 CURRENT 1997-12-17 Active
ELIZABETH MILLS CALEDONIA REGENERATION INVESTMENTS LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
ELIZABETH MILLS CALEDONIA REGENERATION LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-04 Active
ELIZABETH MILLS FAITH IN THE UNION LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2016-11-29
ELIZABETH MILLS A. JOHNSTONE CONSULTANCY LTD. Company Secretary 2005-10-28 CURRENT 1997-11-20 Dissolved 2014-04-25
SUSAN HAUGHEY THE KILBRYDE HOSPICE Director 2010-12-17 CURRENT 2001-10-17 Active
SUSAN HAUGHEY CITY AIR CONDITIONING COMPANY (U.K.) LIMITED Director 2007-12-21 CURRENT 1990-09-06 Active
SUSAN HAUGHEY STEVENS PROPERTY DEVELOPMENT CO. LTD. Director 2007-12-21 CURRENT 1997-12-17 Active
SUSAN HAUGHEY EDENDALE LIMITED Director 2007-11-07 CURRENT 2007-10-17 Active
SUSAN HAUGHEY CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 1999-09-27 CURRENT 1999-09-03 Active
WILLIAM HAUGHEY CITY FACILITIES MANAGEMENT (DISTRIBUTION) LIMITED Director 2011-05-16 CURRENT 2010-02-15 Active
WILLIAM HAUGHEY CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED Director 2009-12-01 CURRENT 2008-06-30 Active
WILLIAM HAUGHEY CITY AIR CONDITIONING COMPANY (U.K.) LIMITED Director 2007-12-21 CURRENT 1990-09-06 Active
WILLIAM HAUGHEY STEVENS PROPERTY DEVELOPMENT CO. LTD. Director 2007-12-21 CURRENT 1997-12-17 Active
WILLIAM HAUGHEY EDENDALE LIMITED Director 2007-11-07 CURRENT 2007-10-17 Active
WILLIAM HAUGHEY CALEDONIA REGENERATION INVESTMENTS LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
WILLIAM HAUGHEY CALEDONIA REGENERATION LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
WILLIAM HAUGHEY CROWN STREET DEVELOPMENTS LIMITED Director 2006-12-14 CURRENT 2006-09-12 Dissolved 2018-02-20
WILLIAM HAUGHEY CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 1999-09-27 CURRENT 1999-09-03 Active
WILLIAM HAUGHEY CITY FACILITIES MANAGEMENT (UK) LIMITED Director 1989-06-30 CURRENT 1985-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAUGHEY
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2381060006
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2381060008
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WILLIAM HAUGHEY / 10/09/2017
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN HAUGHEY / 10/09/2017
2017-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2700100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 11/12 Newton Terrace Glasgow G3 7PJ
2015-12-04AR0114/10/15 ANNUAL RETURN FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN MCHAGHNEY / 30/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAUGHEY / 30/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HAUGHEY / 30/09/2015
2015-12-04CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH MILLS on 2015-09-30
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2700100
2014-11-07AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2700100
2013-10-30AR0114/10/13 ANNUAL RETURN FULL LIST
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2381060006
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2381060008
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2381060007
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-09AR0114/10/12 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-02AR0114/10/11 FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED MRS ELLEN MCHAGHNEY
2010-11-26AR0114/10/10 FULL LIST
2010-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20AR0114/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAUGHEY / 14/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HAUGHEY / 14/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2008-01-11288bSECRETARY RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2006-11-24363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-14363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bSECRETARY RESIGNED
2004-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-10225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-06363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-13123NC INC ALREADY ADJUSTED 02/10/03
2003-10-13RES04£ NC 100/2700100 02/1
2003-10-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-25RES13APPROVE AGREEMENT 07/02/03
2003-02-19288bSECRETARY RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE 1&7 PUB COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE 1&7 PUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-09 Outstanding BANK OF SCOTLAND PLC
2013-09-09 Outstanding BANK OF SCOTLAND PLC
2013-09-09 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-10-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE 1&7 PUB COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE 1&7 PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE 1&7 PUB COMPANY LIMITED
Trademarks
We have not found any records of THE 1&7 PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE 1&7 PUB COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE 1&7 PUB COMPANY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE 1&7 PUB COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE 1&7 PUB COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE 1&7 PUB COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.