Company NameDouble Two Inns Limited
Company StatusDissolved
Company NumberSC194587
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameBenjamin Lumsden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address24 Murray Terrace
Aberdeen
AB11 5SD
Scotland
Director NameRobert Douglas McGuire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressNorth Kirkton House
St. Fergus
Peterhead
AB42 3EN
Scotland
Secretary NameRobert Douglas McGuire
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benjamin Lumsden
50.00%
Ordinary
1 at £1Robert Douglas Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth£139,640
Cash£17,087
Current Liabilities£890

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 April 1999Delivered on: 28 April 1999
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 March 2013Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages)
30 March 2013Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages)
30 March 2013Secretary's details changed for Robert Douglas Mcguire on 1 April 2011 (1 page)
30 March 2013Secretary's details changed for Robert Douglas Mcguire on 1 April 2011 (1 page)
30 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Return made up to 24/03/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Return made up to 24/03/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 May 2001Return made up to 24/03/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
6 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Partic of mort/charge * (6 pages)
26 March 1999Secretary resigned (1 page)
24 March 1999Incorporation (17 pages)