Company NameJames Hadleigh & Co. Ltd.
Company StatusDissolved
Company NumberSC214792
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 2 months ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Robert Millar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 402 103 Byres Road
Glasgow
G11 5HW
Scotland
Secretary NameRoderick Scott
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressSuite 402 103 Byres Road
Glasgow
G11 5HW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 402 103 Byres Road
Glasgow
G11 5HW
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

1 at £1James Millar
50.00%
Ordinary
1 at £1Roderick Scott
50.00%
Ordinary

Accounts

Latest Accounts19 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 May

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
4 June 2014Total exemption small company accounts made up to 19 May 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 19 May 2014 (7 pages)
29 May 2014Previous accounting period extended from 28 February 2014 to 19 May 2014 (1 page)
29 May 2014Previous accounting period extended from 28 February 2014 to 19 May 2014 (1 page)
18 February 2014Director's details changed for James Robert Millar on 4 July 2013 (2 pages)
18 February 2014Secretary's details changed for Roderick Scott on 4 July 2013 (1 page)
18 February 2014Secretary's details changed for Roderick Scott on 4 July 2013 (1 page)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Director's details changed for James Robert Millar on 4 July 2013 (2 pages)
18 February 2014Director's details changed for James Robert Millar on 4 July 2013 (2 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Secretary's details changed for Roderick Scott on 4 July 2013 (1 page)
13 December 2013Satisfaction of charge 9 in full (1 page)
13 December 2013Satisfaction of charge 9 in full (1 page)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 July 2013Registered office address changed from Suite 402 355 Byres Road Glasgow G12 8QZ on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Suite 402 355 Byres Road Glasgow G12 8QZ on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Suite 402 355 Byres Road Glasgow G12 8QZ on 4 July 2013 (1 page)
22 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Roderick Scott on 16 January 2012 (2 pages)
22 March 2012Director's details changed for James Robert Millar on 16 January 2012 (2 pages)
22 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for James Robert Millar on 16 January 2012 (2 pages)
22 March 2012Secretary's details changed for Roderick Scott on 16 January 2012 (2 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 February 2010Director's details changed for James Millar on 1 January 2010 (2 pages)
11 February 2010Director's details changed for James Millar on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for James Millar on 1 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 February 2008Return made up to 16/01/08; full list of members (2 pages)
9 February 2007Return made up to 16/01/07; full list of members (6 pages)
9 February 2007Return made up to 16/01/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
14 January 2006Partic of mort/charge * (4 pages)
14 January 2006Partic of mort/charge * (4 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 January 2005Return made up to 16/01/05; full list of members (6 pages)
30 January 2005Return made up to 16/01/05; full list of members (6 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
22 September 2004Partic of mort/charge * (5 pages)
22 September 2004Partic of mort/charge * (5 pages)
7 April 2004Partic of mort/charge * (5 pages)
7 April 2004Partic of mort/charge * (5 pages)
8 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 March 2004Partic of mort/charge * (5 pages)
3 March 2004Partic of mort/charge * (5 pages)
13 February 2004Return made up to 16/01/04; full list of members (6 pages)
13 February 2004Return made up to 16/01/04; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 February 2003Return made up to 16/01/03; full list of members (6 pages)
5 February 2003Return made up to 16/01/03; full list of members (6 pages)
9 October 2002Partic of mort/charge * (5 pages)
9 October 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 March 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
5 March 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
6 February 2002Return made up to 16/01/02; full list of members (6 pages)
6 February 2002Return made up to 16/01/02; full list of members (6 pages)
22 September 2001Partic of mort/charge * (6 pages)
22 September 2001Partic of mort/charge * (6 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (16 pages)
16 January 2001Incorporation (16 pages)