New Cumnock
Ayrshire
KA18 4NE
Scotland
Director Name | Margaret McEwan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 02 August 2016) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Engelwood 105 King Edward Road Brichon IM3 2AS |
Secretary Name | Ann Jackson McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | Parkhouse West Wreay Carlisle Cumbria CA4 0RL |
Secretary Name | James McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | C/O Bakur Bar Uig Isle Of Skye |
Registered Address | C/O Iain Allan & Co Thornhouse Business Centre 30 Ballot Road Irvine KA12 0HW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
2k at £1 | James Mcewan 97.50% Ordinary |
---|---|
50 at £1 | Margaret Mcewan 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,840 |
Cash | £11,570 |
Current Liabilities | £730 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 November 2001 | Delivered on: 12 November 2001 Satisfied on: 24 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 November 2000 | Delivered on: 14 December 2000 Satisfied on: 24 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The uig hotel, uig, isle of skye. Fully Satisfied |
28 November 2000 | Delivered on: 14 December 2000 Satisfied on: 24 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The uig hotel, uig, isle of skye. Fully Satisfied |
18 August 1998 | Delivered on: 27 August 1998 Satisfied on: 15 December 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Uig bay bistro,uig,isle of skye. Fully Satisfied |
5 March 1991 | Delivered on: 19 March 1991 Satisfied on: 18 July 1997 Persons entitled: Bass Brewers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 October 1986 | Delivered on: 22 October 1986 Satisfied on: 18 July 1997 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The bakur bar, uig. Fully Satisfied |
25 July 1986 | Delivered on: 15 August 1986 Satisfied on: 18 July 1997 Persons entitled: Tennent Caledonian Breweries LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 April 1975 | Delivered on: 29 April 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: G r s inverness standard security Secured details: All sums due or to become due. Particulars: The anchorage inn, uig, isle of skye. Outstanding |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 December 2011 | Director's details changed for Margaret Mcewan on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for James Mcewan on 29 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
21 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 April 2004 | Return made up to 31/12/03; full list of members
|
24 March 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Dec mort/charge * (4 pages) |
24 September 2003 | Dec mort/charge * (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 November 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
19 February 2001 | New secretary appointed (2 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Dec mort/charge * (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 August 1998 | Partic of mort/charge * (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 July 1997 | Dec mort/charge * (2 pages) |
18 July 1997 | Dec mort/charge * (9 pages) |
18 July 1997 | Dec mort/charge * (2 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (3 pages) |
18 May 1972 | Certificate of incorporation (1 page) |