Company NameMillbay Limited
Company StatusDissolved
Company NumberSC116624
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameSlotwide Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rognvald I Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year, 12 months after company formation)
Appointment Duration25 years, 1 month (closed 26 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Ayr Street
Troon
Ayrshire
KA10 6AB
Scotland
Director NameMr James David Chalmers Groat
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year, 12 months after company formation)
Appointment Duration25 years, 1 month (closed 26 April 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCroftside Haas Road
Lockerbie
Dumfriesshire
DG11 2RF
Scotland
Secretary NameMr Peter John Chalmers Mason
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year, 12 months after company formation)
Appointment Duration25 years, 1 month (closed 26 April 2016)
RoleCompany Director
Correspondence Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland

Location

Registered Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49k at £1J.d.c. Groat
70.00%
Ordinary
21k at £1Carole Groat
30.00%
Ordinary

Financials

Year2014
Net Worth£135,956
Cash£11,805
Current Liabilities£14,305

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 April 2004Delivered on: 1 May 2004
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The brig inn, 37 bridge street, lockerbie.
Outstanding
2 April 2004Delivered on: 14 April 2004
Persons entitled: Belhaven Brewery Company 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.
Outstanding
26 January 1990Delivered on: 5 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brig inn 37 bridge street lockerbie.
Outstanding
26 January 1990Delivered on: 5 February 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brig inn 37 bridge street lockerbie.
Outstanding
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 December 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
7 January 1994Delivered on: 27 January 1994
Satisfied on: 1 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises the brig inn, 37 bridge street, lockerbie.
Fully Satisfied
20 December 1989Delivered on: 14 March 1990
Satisfied on: 24 January 1994
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: A registered 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
26 June 1989Delivered on: 17 July 1989
Satisfied on: 24 January 1994
Persons entitled: The Royal Bank of Scotland PLC

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

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 February 2016Application to strike the company off the register (2 pages)
2 February 2016Application to strike the company off the register (2 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70,000
(5 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70,000
(5 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70,000
(5 pages)
18 May 2015Director's details changed for Mr James David Chalmers Groat on 12 June 2014 (2 pages)
18 May 2015Director's details changed for Mr James David Chalmers Groat on 12 June 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 70,000
(5 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 70,000
(5 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 70,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Rognvald I Mason on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Rognvald I Mason on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Rognvald I Mason on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for James David Chalmers Groat on 1 January 2010 (2 pages)
23 March 2010Secretary's details changed for Peter John Chalmers Mason on 1 January 2010 (1 page)
23 March 2010Secretary's details changed for Peter John Chalmers Mason on 1 January 2010 (1 page)
23 March 2010Secretary's details changed for Peter John Chalmers Mason on 1 January 2010 (1 page)
23 March 2010Director's details changed for James David Chalmers Groat on 1 January 2010 (2 pages)
23 March 2010Director's details changed for James David Chalmers Groat on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
19 May 2004Return made up to 07/03/04; full list of members (7 pages)
19 May 2004Return made up to 07/03/04; full list of members (7 pages)
1 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Dec mort/charge * (4 pages)
1 December 2003Dec mort/charge * (4 pages)
1 December 2003Dec mort/charge * (4 pages)
1 December 2003Dec mort/charge * (4 pages)
2 April 2003Return made up to 07/03/03; full list of members (7 pages)
2 April 2003Return made up to 07/03/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 March 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2001Return made up to 07/03/01; full list of members (6 pages)
26 March 2001Return made up to 07/03/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 March 1999Return made up to 07/03/99; no change of members (4 pages)
19 March 1999Return made up to 07/03/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 June 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 April 1996Return made up to 07/03/96; no change of members (4 pages)
9 April 1996Return made up to 07/03/96; no change of members (4 pages)