Company NameAnchor Taverns Limited
Company StatusDissolved
Company NumberSC071163
CategoryPrivate Limited Company
Incorporation Date10 April 1980(44 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Morrow Doig McHugh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1990(9 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 31 October 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence Address67 Ashfield
Bishopbriggs
Glasgow
G64 3DR
Scotland
Director NameMichael John McHugh
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1990(9 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 June 2010)
RolePublican
Country of ResidenceScotland
Correspondence Address172 Meadowburn
Bishopbriggs
Glasgow
Lanarkshire
G64 3LQ
Scotland
Secretary NameIrene Maccaskill
NationalityBritish
StatusResigned
Appointed03 March 1990(9 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Marywood Square
Glasgow
Lanarkshire
G41 2BH
Scotland
Secretary NameMichael John McHugh
NationalityBritish
StatusResigned
Appointed17 July 2009(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 2010)
RoleRetired Publican
Country of ResidenceScotland
Correspondence Address172 Meadowburn
Bishopbriggs
Glasgow
Lanarkshire
G64 3LQ
Scotland

Contact

Telephone01506 824717
Telephone regionBathgate

Location

Registered AddressStanley House
69-71 Hamilton Road
Motherwell
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Solitaire Taverns LTD
99.00%
Ordinary
1 at £1Margaret Mchugh
1.00%
Ordinary

Financials

Year2014
Net Worth£238,198
Cash£2,946
Current Liabilities£1,913

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 August 1989Delivered 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 1980Delivered 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 1980Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1992Delivered 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 1980Delivered 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

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Director's details changed for Margaret Morrow Doig Mchugh on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of Michael Mchugh as a secretary (1 page)
25 March 2011Termination of appointment of Michael Mchugh as a director (1 page)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 March 2010Director's details changed for Michael John Mchugh on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Margaret Morrow Doig Mchugh on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Michael John Mchugh on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Margaret Morrow Doig Mchugh on 1 March 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 July 2009Appointment terminated secretary irene maccaskill (1 page)
22 July 2009Secretary appointed michael mchugh (2 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 April 2008Return made up to 28/02/08; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 February 2006Return made up to 28/02/06; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 February 2005Return made up to 28/02/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
26 February 2003Return made up to 28/02/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 February 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 February 2000Return made up to 28/02/00; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 February 1999Return made up to 28/02/99; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (10 pages)
24 February 1997Return made up to 28/02/97; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (10 pages)
6 March 1996Return made up to 28/02/96; full list of members (6 pages)
15 August 1995Dec mort/charge * (2 pages)
15 August 1995Dec mort/charge * (6 pages)