Bishopbriggs
Glasgow
G64 3DR
Scotland
Director Name | Michael John McHugh |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1990(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 June 2010) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 172 Meadowburn Bishopbriggs Glasgow Lanarkshire G64 3LQ Scotland |
Secretary Name | Irene Maccaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1990(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Marywood Square Glasgow Lanarkshire G41 2BH Scotland |
Secretary Name | Michael John McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2010) |
Role | Retired Publican |
Country of Residence | Scotland |
Correspondence Address | 172 Meadowburn Bishopbriggs Glasgow Lanarkshire G64 3LQ Scotland |
Telephone | 01506 824717 |
---|---|
Telephone region | Bathgate |
Registered Address | Stanley House 69-71 Hamilton Road Motherwell ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Solitaire Taverns LTD 99.00% Ordinary |
---|---|
1 at £1 | Margaret Mchugh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,198 |
Cash | £2,946 |
Current Liabilities | £1,913 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 1989 | Delivered on: 28 August 1989 Classification: Standard security Secured details: All sums due or to become due. Particulars: Licenced premises (the station bar), port dundas road, glasgow title no gla 30745. Outstanding |
---|---|
1 October 1980 | Delivered on: 7 October 1980 Persons entitled: Allied Irish Banks LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Stanley bar, 69 stanley st. Glasgow. Outstanding |
1 October 1980 | Delivered on: 3 October 1980 Persons entitled: Tennent Caledonian Breweries Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The stanley bar, 69 stanley street, glasgow. Outstanding |
11 April 1989 | Delivered on: 25 April 1989 Satisfied on: 15 August 1995 Persons entitled: Tennant Caledonian Breweries 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 |
4 July 1985 | Delivered on: 12 July 1985 Satisfied on: 31 January 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: Stanley bar 69 stanley street glasgow. Fully Satisfied |
15 June 1985 | Delivered on: 3 July 1985 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Bond & floating charge Secured details: All sums due or to become due by the company above or jointly with another. Particulars: Total assets of anchor taverns LTD. Fully Satisfied |
11 February 1992 | Delivered on: 28 February 1992 Satisfied on: 15 August 1995 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 |
10 September 1980 | Delivered on: 23 September 1980 Satisfied on: 8 January 1986 Persons entitled: Tennent Caledonian Breweries 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 |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Director's details changed for Margaret Morrow Doig Mchugh on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Termination of appointment of Michael Mchugh as a secretary (1 page) |
25 March 2011 | Termination of appointment of Michael Mchugh as a director (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 March 2010 | Director's details changed for Michael John Mchugh on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Margaret Morrow Doig Mchugh on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael John Mchugh on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Margaret Morrow Doig Mchugh on 1 March 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 July 2009 | Appointment terminated secretary irene maccaskill (1 page) |
22 July 2009 | Secretary appointed michael mchugh (2 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 February 2006 | Return made up to 28/02/06; full list of members (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
24 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
6 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
15 August 1995 | Dec mort/charge * (2 pages) |
15 August 1995 | Dec mort/charge * (6 pages) |