Lamlash
Isle Of Arran
KA27 8JT
Scotland
Director Name | Gerrard McLaren |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Pub Management |
Correspondence Address | 41 Mossbank Drive Glasgow Strathclyde G33 1LS Scotland |
Director Name | Jane McLaren |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
Secretary Name | Jane McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lochengrin Lamlash Isle Of Arran KA27 8JT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,310 |
Cash | £842 |
Current Liabilities | £140,926 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Notice of move from Administration to Dissolution (6 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
14 September 2015 | Administrator's progress report (9 pages) |
27 April 2015 | Statement of administrator's deemed proposal (1 page) |
15 April 2015 | Statement of administrator's proposal (12 pages) |
13 March 2015 | Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 13 March 2015 (2 pages) |
4 March 2015 | Appointment of an administrator (4 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2013 | Termination of appointment of Jane Mclaren as a secretary (1 page) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 November 2012 | Termination of appointment of Jane Mclaren as a director (1 page) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Jane Mclaren on 15 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
9 March 2009 | Return made up to 15/04/08; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 May 2008 | Alterations to floating charge 1 (9 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 December 2007 | Return made up to 15/04/07; full list of members; amend (7 pages) |
29 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: mclaren hotel brodick isle of arran KA27 8AJ (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 November 2004 | Return made up to 15/04/04; full list of members (8 pages) |
24 July 2004 | Partic of mort/charge * (7 pages) |
18 November 2003 | Return made up to 15/04/03; full list of members
|
16 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Alterations to a floating charge (9 pages) |
4 July 2003 | Dec mort/charge * (4 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Alterations to a floating charge (9 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 94/98 maryhill road glasgow G20 7QB (1 page) |
10 February 2003 | Director resigned (1 page) |
1 August 2002 | Partic of mort/charge * (5 pages) |
31 July 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Partic of mort/charge * (6 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
15 April 2002 | Incorporation (16 pages) |