Company NameAlbion Douglas Limited
DirectorsPaul Daniel McLaughlin and Shaun Donald McLaughlin
Company StatusActive
Company NumberSC181618
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Daniel McLaughlin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address13 Ailsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director NameMr Shaun Donald McLaughlin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Secretary NameMr Shaun McLaughlin
StatusCurrent
Appointed05 March 2010(12 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address13 Ailsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ewan David McLaughlin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address42 Caledonia Road
Saltcoats
Ayrshire
KA21 5AL
Scotland
Secretary NameMr Ewan David McLaughlin
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address42 Caledonia Road
Saltcoats
Ayrshire
KA21 5AL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gavin Patrick Mclaughlin
25.00%
Ordinary
1 at £1John Mclaughlin
25.00%
Ordinary
1 at £1Paul Daniel Mclaughlin
25.00%
Ordinary
1 at £1Shaun Donald Mclaughlin
25.00%
Ordinary

Financials

Year2014
Net Worth£139,855
Cash£5,059
Current Liabilities£64,473

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

10 April 2009Delivered on: 17 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The albion bar, 16-18 dockhead street, saltcoats AYR7334.
Outstanding
24 March 2009Delivered on: 1 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 July 2001Delivered on: 26 July 2001
Satisfied on: 25 April 2009
Persons entitled: Belhaven Brewery Co. LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bay hotel, 15/16 winton circus, saltcoats.
Fully Satisfied
17 July 2001Delivered on: 26 July 2001
Satisfied on: 25 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bay hotel, 15/16 winton circus, saltcoats.
Fully Satisfied
30 April 1998Delivered on: 6 May 1998
Satisfied on: 16 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The albion bar,dockhead street,saltcoats.
Fully Satisfied
24 April 1998Delivered on: 1 May 1998
Satisfied on: 16 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 February 1998Delivered on: 17 February 1998
Satisfied on: 25 April 2009
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The albion bar,16/18 hawkhead street,saltcoats.
Fully Satisfied
6 February 1998Delivered on: 13 February 1998
Satisfied on: 16 April 2009
Persons entitled: Belhaven Brewery Company Limited

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

20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
17 December 2019Notification of Shaun Donald Mclaughlin as a person with significant control on 16 December 2019 (2 pages)
17 December 2019Withdrawal of a person with significant control statement on 17 December 2019 (2 pages)
17 December 2019Notification of Paul Daniel Mclaughlin as a person with significant control on 16 December 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(5 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Paul Daniel Mclaughlin on 19 December 2010 (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Paul Daniel Mclaughlin on 19 December 2010 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Director's details changed for Shaun Donald Mclaughlin on 17 December 2010 (2 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
27 January 2011Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ on 27 January 2011 (1 page)
27 January 2011Director's details changed for Paul Daniel Mclaughlin on 17 December 2010 (2 pages)
27 January 2011Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ on 27 January 2011 (1 page)
27 January 2011Director's details changed for Paul Daniel Mclaughlin on 17 December 2010 (2 pages)
27 January 2011Director's details changed for Shaun Donald Mclaughlin on 17 December 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Termination of appointment of Ewan Mclaughlin as a secretary (1 page)
25 March 2010Termination of appointment of Ewan Mclaughlin as a director (1 page)
25 March 2010Appointment of Mr Shaun Mclaughlin as a secretary (1 page)
25 March 2010Termination of appointment of Ewan Mclaughlin as a secretary (1 page)
25 March 2010Termination of appointment of Ewan Mclaughlin as a director (1 page)
25 March 2010Appointment of Mr Shaun Mclaughlin as a secretary (1 page)
3 February 2010Director's details changed for Shaun Donald Mclaughlin on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Daniel Mclaughlin on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Daniel Mclaughlin on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Shaun Donald Mclaughlin on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Paul Daniel Mclaughlin on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Shaun Donald Mclaughlin on 3 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 June 2008Return made up to 18/12/07; full list of members (4 pages)
18 June 2008Return made up to 18/12/07; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 13 winton street saltcoats ayrshire KA21 5BN (1 page)
12 May 2008Registered office changed on 12/05/2008 from 13 winton street saltcoats ayrshire KA21 5BN (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 18/12/05; full list of members (8 pages)
7 December 2005Return made up to 18/12/05; full list of members (8 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
(8 pages)
23 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
(8 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(8 pages)
2 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Return made up to 18/12/01; full list of members (7 pages)
17 January 2002Return made up to 18/12/01; full list of members (7 pages)
3 August 2001Alterations to a floating charge (8 pages)
3 August 2001Alterations to a floating charge (8 pages)
3 August 2001Alterations to a floating charge (8 pages)
3 August 2001Alterations to a floating charge (8 pages)
26 July 2001Partic of mort/charge * (5 pages)
26 July 2001Partic of mort/charge * (5 pages)
26 July 2001Partic of mort/charge * (5 pages)
26 July 2001Partic of mort/charge * (5 pages)
5 April 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 2/3 (1 page)
5 April 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 2/3 (1 page)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 18/12/00; no change of members (7 pages)
3 January 2001Return made up to 18/12/00; no change of members (7 pages)
7 February 2000Registered office changed on 07/02/00 from: 4 park road ardrossan ayrshire KA22 8JR (1 page)
7 February 2000Registered office changed on 07/02/00 from: 4 park road ardrossan ayrshire KA22 8JR (1 page)
3 February 2000Return made up to 18/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Return made up to 18/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 March 1999Return made up to 18/12/98; full list of members (6 pages)
10 March 1999Return made up to 18/12/98; full list of members (6 pages)
29 May 1998Alterations to a floating charge (5 pages)
29 May 1998Alterations to a floating charge (11 pages)
29 May 1998Alterations to a floating charge (11 pages)
29 May 1998Alterations to a floating charge (5 pages)
6 May 1998Partic of mort/charge * (5 pages)
6 May 1998Partic of mort/charge * (5 pages)
1 May 1998Partic of mort/charge * (5 pages)
1 May 1998Partic of mort/charge * (5 pages)
17 February 1998Partic of mort/charge * (5 pages)
17 February 1998Partic of mort/charge * (5 pages)
13 February 1998Partic of mort/charge * (6 pages)
13 February 1998Partic of mort/charge * (6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 January 1998New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Incorporation (16 pages)
18 December 1997Director resigned (1 page)
18 December 1997Incorporation (16 pages)