Giffnock
Glasgow
G46 7QL
Scotland
Director Name | Mrs Kathleen Flanagan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 12 months (closed 16 August 2016) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Wellfield Avenue Giffnock Glasgow G46 7QL Scotland |
Secretary Name | Mr John Michael Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 12 months (closed 16 August 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 10 Wellfield Avenue Giffnock Glasgow G46 7QL Scotland |
Secretary Name | Mr John Gerard Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Malcolm Gardens East Kilbride Glasgow G74 1QX Scotland |
Director Name | Stephen Cowan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Director Name | Robert Morton Milholm |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Secretary Name | Stephen Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
296k at £1 | Flanagan Inns LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 February 2014 | Secretary's details changed for Mr John Michael Flanagan on 17 February 2014 (1 page) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Mr John Michael Flanagan on 17 February 2014 (1 page) |
24 February 2014 | Director's details changed for Mr John Michael Flanagan on 17 February 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Mr John Gerard Flanagan on 17 February 2014 (1 page) |
24 February 2014 | Director's details changed for Mr John Michael Flanagan on 17 February 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Mr John Gerard Flanagan on 17 February 2014 (1 page) |
24 February 2014 | Director's details changed for Mrs Kathleen Flanagan on 17 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mrs Kathleen Flanagan on 17 February 2014 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
29 March 2010 | Director's details changed for John Michael Flanagan on 18 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Kathleen Flanagan on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Kathleen Flanagan on 18 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Michael Flanagan on 18 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 216 west george street glasgow G2 2PQ (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 216 west george street glasgow G2 2PQ (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 219 st vincent st glasgow G2 2AR (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 219 st vincent st glasgow G2 2AR (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
25 June 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 October 2000 | Dec mort/charge * (4 pages) |
31 October 2000 | Dec mort/charge * (4 pages) |
31 October 2000 | Dec mort/charge * (4 pages) |
31 October 2000 | Dec mort/charge * (4 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
7 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 November 1997 | Return made up to 10/08/97; no change of members (4 pages) |
14 November 1997 | Return made up to 10/08/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 October 1996 | Return made up to 10/08/96; no change of members (4 pages) |
8 October 1996 | Return made up to 10/08/96; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 79 west regent street glasgow G2 2AR (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 79 west regent street glasgow G2 2AR (1 page) |
6 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |