Irvine
Ayrshire
KA11 2AZ
Scotland
Director Name | Mr George Walter Watson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1996(1 month after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 October 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bentinck Drive Troon Ayrshire KA10 6HZ Scotland |
Secretary Name | Mr Christopher George Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Perceton Paddock Irvine Ayrshire KA11 2AZ Scotland |
Director Name | James Irvine |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | William White |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock KA1 1ER Scotland |
Secretary Name | James Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Secretary Name | Janette Catherine Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbrae 72 High Street Stewarton Ayrshire KA3 5DY Scotland |
Website | portheadtavern.co.uk |
---|
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
98.5k at £1 | Christopher Watson 82.08% Ordinary |
---|---|
21.5k at £1 | George Walter Watson 17.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,846 |
Cash | £9,817 |
Current Liabilities | £23,083 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 1997 | Delivered 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 1997 | Delivered 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 |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Mr George Walter Watson on 15 March 2010 (2 pages) |
8 November 2013 | Director's details changed for Mr George Walter Watson on 15 March 2010 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Mr George Walter Watson on 10 March 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr George Walter Watson on 10 March 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Christopher George Watson on 25 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr George Walter Watson on 25 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher George Watson on 25 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr George Walter Watson on 25 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
28 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 January 2006 | Return made up to 25/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 25/10/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
1 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
6 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members
|
6 November 2000 | Return made up to 25/10/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 December 1999 | Return made up to 25/10/99; full list of members
|
14 December 1999 | Return made up to 25/10/99; full list of members
|
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
9 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 November 1998 | Return made up to 25/10/98; full list of members
|
20 November 1998 | Return made up to 25/10/98; full list of members
|
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
20 January 1997 | Partic of mort/charge * (6 pages) |
20 January 1997 | Partic of mort/charge * (6 pages) |
18 December 1996 | Ad 03/12/96--------- £ si 120000@1=120000 £ ic 3/120003 (2 pages) |
18 December 1996 | Ad 03/12/96--------- £ si 120000@1=120000 £ ic 3/120003 (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Ad 04/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Ad 04/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 November 1996 | Director resigned (1 page) |
25 October 1996 | Incorporation (17 pages) |
25 October 1996 | Incorporation (17 pages) |