Company NameFlanagan Inns Limited
Company StatusDissolved
Company NumberSC178776
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 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
Appointed15 September 1997(3 days after company formation)
Appointment Duration18 years, 11 months (closed 16 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address1a Humbie Court Humbie Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PQ
Scotland
Secretary NameMr John Gerard Flanagan
NationalityBritish
StatusClosed
Appointed12 October 2001(4 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56a The Dell
Broom Road Est
Glasgow
G77 5RF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Kathleen Flanagan
NationalityBritish
StatusResigned
Appointed15 September 1997(3 days after company formation)
Appointment Duration4 years (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Humbie Court Humbie Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PQ
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

550k at £1John Michael Flanagan
50.00%
Ordinary
550k at £1Katherine Flanagan
50.00%
Ordinary

Accounts

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

Charges

29 December 2003Delivered on: 14 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 high street, johnstone REN24044.
Outstanding
17 June 2002Delivered on: 21 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
2 July 2002Delivered on: 8 July 2002
Satisfied on: 24 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The willow bar, 203 roxburgh street, greenock.
Fully Satisfied
26 August 2000Delivered on: 8 September 2000
Satisfied on: 18 August 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
12 December 1997Delivered on: 22 December 1997
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 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,100,002
(4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,100,002
(4 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,100,002
(4 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,100,002
(4 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,100,002
(4 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,100,002
(4 pages)
5 August 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
5 August 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
8 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 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)
23 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 October 2007Return made up to 12/09/07; no change of members (6 pages)
16 October 2007Return made up to 12/09/07; no change of members (6 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
23 November 2006Return made up to 12/09/06; full list of members (6 pages)
23 November 2006Return made up to 12/09/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
14 September 2005Return made up to 12/09/05; full list of members (6 pages)
14 September 2005Return made up to 12/09/05; full list of members (6 pages)
9 October 2004Return made up to 12/09/04; full list of members (6 pages)
9 October 2004Return made up to 12/09/04; full list of members (6 pages)
18 August 2004Dec mort/charge * (4 pages)
18 August 2004Dec mort/charge * (4 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
14 January 2004Partic of mort/charge * (5 pages)
14 January 2004Partic of mort/charge * (5 pages)
24 September 2003Return made up to 12/09/03; full list of members (6 pages)
24 September 2003Return made up to 12/09/03; full list of members (6 pages)
2 December 2002Registered office changed on 02/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
2 December 2002Registered office changed on 02/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Return made up to 12/09/02; full list of members (6 pages)
23 October 2002Return made up to 12/09/02; full list of members (6 pages)
8 July 2002Partic of mort/charge * (6 pages)
8 July 2002Partic of mort/charge * (6 pages)
21 June 2002Partic of mort/charge * (5 pages)
21 June 2002Partic of mort/charge * (5 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
10 November 2000Return made up to 12/09/00; full list of members (6 pages)
10 November 2000Return made up to 12/09/00; full list of members (6 pages)
31 October 2000Dec mort/charge * (4 pages)
31 October 2000Dec mort/charge * (4 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)
26 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 November 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 November 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 October 1998Return made up to 12/09/98; full list of members (6 pages)
12 October 1998Return made up to 12/09/98; full list of members (6 pages)
22 December 1997Partic of mort/charge * (6 pages)
22 December 1997Partic of mort/charge * (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Ad 18/09/97--------- £ si 800000@1=800000 £ ic 300002/1100002 (2 pages)
17 December 1997Ad 19/09/97--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Ad 19/09/97--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
17 December 1997Ad 18/09/97--------- £ si 800000@1=800000 £ ic 300002/1100002 (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Registered office changed on 17/09/97 from: c/o 219 st vincent street glasgow G2 5QY (1 page)
17 September 1997Registered office changed on 17/09/97 from: c/o 219 st vincent street glasgow G2 5QY (1 page)
12 September 1997Incorporation (16 pages)
12 September 1997Incorporation (16 pages)