Company NameOgston Inns Limited
DirectorNeil Ogston
Company StatusRECEIVERSHIP
Company NumberSC158125
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 10 months ago)

Business Activity

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

Directors

Director NameNeil Ogston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 6 months
RolePublican
Correspondence AddressPipeland Farm Cottages
St. Andrews
Fife
KY16 8NL
Scotland
Secretary NameDavid John Miller
NationalityBritish
StatusCurrent
Appointed30 September 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address25 Murray Park
St Andrews
Fife
KY16 9AW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed12 January 1996(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1998)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2001)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Location

Registered AddressInvocas Business Recovery And, Insolvency Limited
Insolvency Limited
James Miller House 98
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2001
Net Worth£272,125
Cash£500
Current Liabilities£359,073

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due1 June 2017 (overdue)

Filing History

16 March 2009Registered office changed on 16/03/2009 from 12 st catherine street cupar fife KY15 4HN (1 page)
16 March 2009Registered office changed on 16/03/2009 from 12 st catherine street cupar fife KY15 4HN (1 page)
10 March 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
10 March 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
15 January 2009Order of court - dissolution void (1 page)
15 January 2009Order of court - dissolution void (1 page)
14 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Voluntary strike-off action has been suspended (1 page)
10 January 2007Voluntary strike-off action has been suspended (1 page)
20 September 2006Voluntary strike-off action has been suspended (1 page)
20 September 2006Voluntary strike-off action has been suspended (1 page)
21 June 2006Voluntary strike-off action has been suspended (1 page)
21 June 2006Voluntary strike-off action has been suspended (1 page)
16 June 2006First Gazette notice for voluntary strike-off (1 page)
16 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
3 May 2006Application for striking-off (1 page)
23 May 2005Return made up to 18/05/05; full list of members (6 pages)
23 May 2005Return made up to 18/05/05; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 August 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 July 2003Return made up to 18/05/03; full list of members (6 pages)
1 July 2003Return made up to 18/05/03; full list of members (6 pages)
14 October 2002Return made up to 18/05/02; full list of members (6 pages)
14 October 2002Return made up to 18/05/02; full list of members (6 pages)
25 January 2002Dec mort/charge * (4 pages)
25 January 2002Dec mort/charge * (4 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
27 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 September 2000Alterations to a floating charge (8 pages)
14 September 2000Alterations to a floating charge (8 pages)
12 September 2000Alterations to a floating charge (8 pages)
12 September 2000Alterations to a floating charge (8 pages)
11 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 June 2000Return made up to 18/05/00; full list of members (6 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
25 January 2000Alterations to a floating charge (8 pages)
25 January 2000Alterations to a floating charge (8 pages)
7 January 2000Alterations to a floating charge (8 pages)
7 January 2000Alterations to a floating charge (8 pages)
24 December 1999Alterations to a floating charge (8 pages)
24 December 1999Alterations to a floating charge (8 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (5 pages)
10 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
30 November 1999Partic of mort/charge * (5 pages)
30 November 1999Partic of mort/charge * (5 pages)
3 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 November 1998Ad 20/10/98--------- £ si 505000@1=505000 £ ic 95000/600000 (2 pages)
25 November 1998Ad 20/10/98--------- £ si 505000@1=505000 £ ic 95000/600000 (2 pages)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1998Ad 29/05/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
10 June 1998£ nc 100/1000000 29/05/98 (1 page)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1998Ad 29/05/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
10 June 1998£ nc 100/1000000 29/05/98 (1 page)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1997Return made up to 18/05/97; no change of members (4 pages)
7 July 1997Return made up to 18/05/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1996Accounting reference date notified as 30/06 (1 page)
12 February 1996Accounting reference date notified as 30/06 (1 page)
15 January 1996Registered office changed on 15/01/96 from: c/o 25 newton place glasgow G3 7PY (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: c/o 25 newton place glasgow G3 7PY (1 page)
27 December 1995Partic of mort/charge * (3 pages)
27 December 1995Partic of mort/charge * (3 pages)
13 December 1995Partic of mort/charge * (10 pages)
13 December 1995Partic of mort/charge * (10 pages)
25 September 1995Company name changed beechcove LIMITED\certificate issued on 26/09/95 (4 pages)
25 September 1995Company name changed beechcove LIMITED\certificate issued on 26/09/95 (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1995Registered office changed on 25/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
25 May 1995Secretary resigned (2 pages)
25 May 1995Secretary resigned (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
18 May 1995Incorporation (32 pages)
18 May 1995Incorporation (32 pages)