Company NamePorthead Limited
Company StatusDissolved
Company NumberSC169333
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher George Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(same day as company formation)
RolePublic House Manager
Country of ResidenceScotland
Correspondence Address15 Perceton Paddock
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameMr George Walter Watson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1996(1 month after company formation)
Appointment Duration20 years, 11 months (closed 24 October 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address65 Bentinck Drive
Troon
Ayrshire
KA10 6HZ
Scotland
Secretary NameMr Christopher George Watson
NationalityBritish
StatusClosed
Appointed31 August 2004(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 24 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Perceton Paddock
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameJames Irvine
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address7 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameWilliam White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
KA1 1ER
Scotland
Secretary NameJames Irvine
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address7 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NameJanette Catherine Paterson
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMillbrae
72 High Street
Stewarton
Ayrshire
KA3 5DY
Scotland

Contact

Websiteportheadtavern.co.uk

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

98.5k at £1Christopher Watson
82.08%
Ordinary
21.5k at £1George Walter Watson
17.92%
Ordinary

Financials

Year2014
Net Worth£194,846
Cash£9,817
Current Liabilities£23,083

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 February 1997Delivered on: 12 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises at 2-4 high street,irvine,ayrshire.
Outstanding
16 January 1997Delivered on: 20 January 1997
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.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120,003
(5 pages)
27 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120,003
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 120,003
(5 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 120,003
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 120,003
(5 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 120,003
(5 pages)
8 November 2013Director's details changed for Mr George Walter Watson on 15 March 2010 (2 pages)
8 November 2013Director's details changed for Mr George Walter Watson on 15 March 2010 (2 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr George Walter Watson on 10 March 2011 (2 pages)
15 November 2011Director's details changed for Mr George Walter Watson on 10 March 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Christopher George Watson on 25 October 2009 (2 pages)
25 November 2009Director's details changed for Mr George Walter Watson on 25 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher George Watson on 25 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr George Walter Watson on 25 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 January 2009Return made up to 25/10/08; full list of members (4 pages)
28 January 2009Return made up to 25/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 November 2006Return made up to 25/10/06; full list of members (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 25/10/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 January 2006Return made up to 25/10/05; full list of members (2 pages)
3 January 2006Return made up to 25/10/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
1 December 2003Return made up to 25/10/03; full list of members (7 pages)
1 December 2003Return made up to 25/10/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 December 2002Return made up to 25/10/02; full list of members (7 pages)
4 December 2002Return made up to 25/10/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 November 2001Return made up to 25/10/01; full list of members (7 pages)
6 November 2001Return made up to 25/10/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
9 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
20 January 1997Partic of mort/charge * (6 pages)
20 January 1997Partic of mort/charge * (6 pages)
18 December 1996Ad 03/12/96--------- £ si 120000@1=120000 £ ic 3/120003 (2 pages)
18 December 1996Ad 03/12/96--------- £ si 120000@1=120000 £ ic 3/120003 (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Ad 04/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Ad 04/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 November 1996Director resigned (1 page)
25 October 1996Incorporation (17 pages)
25 October 1996Incorporation (17 pages)