Company NameFlanagan (Holdings) Limited
Company StatusDissolved
Company NumberSC152416
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Michael Flanagan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(2 weeks, 2 days after company formation)
Appointment Duration21 years, 12 months (closed 16 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address10 Wellfield Avenue
Giffnock
Glasgow
G46 7QL
Scotland
Director NameMrs Kathleen Flanagan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(2 weeks, 2 days after company formation)
Appointment Duration21 years, 12 months (closed 16 August 2016)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address10 Wellfield Avenue
Giffnock
Glasgow
G46 7QL
Scotland
Secretary NameMr John Michael Flanagan
NationalityBritish
StatusClosed
Appointed26 August 1994(2 weeks, 2 days after company formation)
Appointment Duration21 years, 12 months (closed 16 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address10 Wellfield Avenue
Giffnock
Glasgow
G46 7QL
Scotland
Secretary NameMr John Gerard Flanagan
NationalityBritish
StatusClosed
Appointed10 June 2002(7 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Malcolm Gardens
East Kilbride
Glasgow
G74 1QX
Scotland
Director NameStephen Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland
Director NameRobert Morton Milholm
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland
Secretary NameStephen Cowan
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

296k at £1Flanagan Inns LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 June 2002Delivered on: 25 June 2002
Persons entitled: Aib Group (UK) PLC

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.
Outstanding
12 September 2000Delivered on: 22 September 2000
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1190 maryhill road, glasgow & 5 shakespeare street, glasgow.
Outstanding
26 August 2000Delivered on: 8 September 2000
Satisfied on: 4 June 2004
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 July 1995Delivered on: 20 July 1995
Satisfied on: 31 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1190 maryhill road,5 shakespeare street & 1196 maryhill road,glasgow.
Fully Satisfied
5 July 1995Delivered on: 12 July 1995
Satisfied on: 31 October 2000
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

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 296,002
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 296,002
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 296,002
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 296,002
(5 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 February 2014Secretary's details changed for Mr John Michael Flanagan on 17 February 2014 (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 296,002
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 296,002
(5 pages)
25 February 2014Secretary's details changed for Mr John Michael Flanagan on 17 February 2014 (1 page)
24 February 2014Director's details changed for Mr John Michael Flanagan on 17 February 2014 (2 pages)
24 February 2014Secretary's details changed for Mr John Gerard Flanagan on 17 February 2014 (1 page)
24 February 2014Director's details changed for Mr John Michael Flanagan on 17 February 2014 (2 pages)
24 February 2014Secretary's details changed for Mr John Gerard Flanagan on 17 February 2014 (1 page)
24 February 2014Director's details changed for Mrs Kathleen Flanagan on 17 February 2014 (2 pages)
24 February 2014Director's details changed for Mrs Kathleen Flanagan on 17 February 2014 (2 pages)
5 August 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
5 August 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
29 March 2010Director's details changed for John Michael Flanagan on 18 March 2010 (2 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Kathleen Flanagan on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Kathleen Flanagan on 18 March 2010 (2 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Michael Flanagan on 18 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 31/01/06; full list of members (7 pages)
1 March 2006Return made up to 31/01/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 31/01/05; full list of members (7 pages)
12 April 2005Return made up to 31/01/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Dec mort/charge * (4 pages)
4 June 2004Dec mort/charge * (4 pages)
12 March 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2004Return made up to 31/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: 216 west george street glasgow G2 2PQ (1 page)
7 December 2002Registered office changed on 07/12/02 from: 216 west george street glasgow G2 2PQ (1 page)
2 December 2002Registered office changed on 02/12/02 from: 219 st vincent st glasgow G2 2AR (1 page)
2 December 2002Registered office changed on 02/12/02 from: 219 st vincent st glasgow G2 2AR (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
25 June 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (5 pages)
22 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
31 October 2000Dec mort/charge * (4 pages)
31 October 2000Dec mort/charge * (4 pages)
31 October 2000Dec mort/charge * (4 pages)
31 October 2000Dec mort/charge * (4 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 31/01/00; full list of members (6 pages)
15 March 2000Return made up to 31/01/00; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 February 1999Return made up to 31/01/99; no change of members (4 pages)
7 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
14 November 1997Return made up to 10/08/97; no change of members (4 pages)
14 November 1997Return made up to 10/08/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 October 1996Return made up to 10/08/96; no change of members (4 pages)
8 October 1996Return made up to 10/08/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 September 1996Registered office changed on 06/09/96 from: 79 west regent street glasgow G2 2AR (1 page)
6 September 1996Registered office changed on 06/09/96 from: 79 west regent street glasgow G2 2AR (1 page)
6 September 1995Return made up to 10/08/95; full list of members (6 pages)
6 September 1995Return made up to 10/08/95; full list of members (6 pages)