Background WavePink WaveYellow Wave

LISINI PUB COMPANY LIMITED (SC262192)

LISINI PUB COMPANY LIMITED (SC262192) is an active UK company. incorporated on 20 January 2004. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LISINI PUB COMPANY LIMITED has been registered for 22 years. Current directors include CAPLAN, Tony, EDWARDS, Peter Warren, EDWARDS, Siobhan Pauline and 3 others.

Company Number
SC262192
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
C/O Robb Ferguson Third Floor, Glasgow, G2 2QZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CAPLAN, Tony, EDWARDS, Peter Warren, EDWARDS, Siobhan Pauline, HOOD, Grant Peter, HOOD, Nicholas Henry Anthony, MCGAW, Lynda Catherine
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISINI PUB COMPANY LIMITED

LISINI PUB COMPANY LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LISINI PUB COMPANY LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

SC262192

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

LISINI PUB MANAGEMENT CO. LIMITED
From: 20 January 2004To: 11 February 2008
Contact
Address

C/O Robb Ferguson Third Floor 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

33 Laird Street Coatbridge North Lanarkshire ML5 3LW
From: 20 January 2004To: 22 August 2024
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 11
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Left
Dec 18
Director Joined
Nov 19
Loan Secured
Jun 21
Loan Secured
Aug 21
New Owner
Feb 22
New Owner
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Owner Exit
Feb 23
New Owner
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

EDWARDS, Siobhan Pauline

Active
Third Floor, GlasgowG2 2QZ
Secretary
Appointed 31 Mar 2006

CAPLAN, Tony

Active
Third Floor, GlasgowG2 2QZ
Born April 1956
Director
Appointed 03 Feb 2023

EDWARDS, Peter Warren

Active
Third Floor, GlasgowG2 2QZ
Born September 1967
Director
Appointed 19 May 2025

EDWARDS, Siobhan Pauline

Active
Third Floor, GlasgowG2 2QZ
Born October 1968
Director
Appointed 31 Mar 2006

HOOD, Grant Peter

Active
Laird Street, CoatbridgeML5 3LW
Born August 1978
Director
Appointed 01 Feb 2011

HOOD, Nicholas Henry Anthony

Active
Third Floor, GlasgowG2 2QZ
Born September 1970
Director
Appointed 29 Jul 2022

MCGAW, Lynda Catherine

Active
Third Floor, GlasgowG2 2QZ
Born September 1978
Director
Appointed 23 Nov 2019

HOOD, Kathleen

Resigned
114 Main Street, Uddingston
Secretary
Appointed 26 Mar 2004
Resigned 17 Feb 2006

HOOD, Nicholas

Resigned
11 Fairfield Place, BothwellG71 8RP
Secretary
Appointed 20 Jan 2004
Resigned 26 Mar 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 20 Jan 2004

HOOD, Kathleen

Resigned
Third Floor, GlasgowG2 2QZ
Born May 1944
Director
Appointed 29 Jul 2022
Resigned 27 Jun 2025

HOOD, Nicholas Henry Anthony

Resigned
Fife Crescent, GlasgowG71 8DG
Born September 1970
Director
Appointed 02 Feb 2006
Resigned 04 Dec 2018

WISHART, Lisa Anne-Marie

Resigned
33 Laird Street, North LanarkshireML5 3LW
Born November 1965
Director
Appointed 20 Jan 2004
Resigned 29 Jul 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Keith Wishart

Active
Third Floor, GlasgowG2 2QZ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mrs Siobhan Pauline Edwards

Active
Third Floor, GlasgowG2 2QZ
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Nicholas Henry Anthony Hood

Active
Third Floor, GlasgowG2 2QZ
Born September 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mrs Lisa Anne-Marie Wishart

Ceased
33 Laird Street, North LanarkshireML5 3LW
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2023
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Medium
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 August 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
20 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Medium
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Medium
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Medium
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
30 September 2009
410(Scot)410(Scot)
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
25 April 2008
410(Scot)410(Scot)
Legacy
8 April 2008
410(Scot)410(Scot)
Legacy
18 March 2008
410(Scot)410(Scot)
Legacy
17 March 2008
363aAnnual Return
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 November 2004
MEM/ARTSMEM/ARTS
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
5 November 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
410(Scot)410(Scot)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
20 January 2004
288bResignation of Director or Secretary
Incorporation Company
20 January 2004
NEWINCIncorporation