Company NameShanter Inns Limited
DirectorDavid Wotherspoon Cowan
Company StatusActive
Company NumberSC236870
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Wotherspoon Cowan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 High Street
Ayr
KA7 1RQ
Scotland
Director NameGeorge Mirfin Cowan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 High Street
Ayr
KA7 1RQ
Scotland
Secretary NameGeorge Mirfin Cowan
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 High Street
Ayr
KA7 1RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 611684
Telephone regionAyr

Location

Registered Address230 High Street
Ayr
KA7 1RQ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2012
Net Worth-£55,196
Cash£44,543
Current Liabilities£732,034

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

3 August 2017Delivered on: 8 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2012Delivered on: 16 June 2012
Persons entitled: Tennent Caledonian Breweries UK 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
2 May 2008Delivered on: 8 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 0.18 poles in millbrae, ayr, alloway.
Outstanding
30 April 2008Delivered on: 2 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The market inn, 2 castlehill road, ayr AYR21490.
Outstanding
18 November 2003Delivered on: 21 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The harvest bar and flatted accommodation above known as and forming 12/16/18 main street, ayr (title number AYR55979).
Outstanding
19 February 2003Delivered on: 25 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 230-234 high street, ayr.
Outstanding
12 November 2002Delivered on: 15 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The campbeltown bar, 8 main street, ayr.
Outstanding
22 August 2017Delivered on: 24 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the leasehold subjects known as 230 high street, ayr being the subjects registered in the land register of scotland under title number AYR50426.
Outstanding
22 August 2017Delivered on: 24 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the market inn, 2 castlehill road, ayr being the subjects registered in the land register of scotland under title number AYR21490.
Outstanding
22 August 2017Delivered on: 24 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as harvest bar, main street, ayr being the subjects registered in the land register of scotland under title number AYR55979.
Outstanding
22 August 2017Delivered on: 24 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 8 and 10 main street, ayr being the subjects registered in the land register of scotland under title number AYR48325.
Outstanding
15 August 2017Delivered on: 22 August 2017
Persons entitled: Barclays Bank PLC and Its Successors and Assignees Whomsoever

Classification: A registered charge
Outstanding
23 October 2002Delivered on: 29 October 2002
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
5 April 2005Delivered on: 21 April 2005
Satisfied on: 31 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Over licensed premises on the ground floor known as and forming the vulcan tavern 16 to 18 green street lane, ayr and the flatted upper floor house known as 16 and forming 19 crown street, ayr for postal purposes known as 16 green street lane, ayr.
Fully Satisfied

Filing History

30 October 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
12 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 July 2023Notification of David Wotherspoon Cowan as a person with significant control on 6 April 2016 (2 pages)
27 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Termination of appointment of George Mirfin Cowan as a director on 13 January 2021 (1 page)
15 January 2021Termination of appointment of George Mirfin Cowan as a secretary on 13 January 2021 (2 pages)
27 November 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 February 2020Satisfaction of charge SC2368700012 in full (4 pages)
23 December 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
18 September 2018Director's details changed for Mr David Wotherspoon Cowan on 18 September 2018 (2 pages)
18 September 2018Secretary's details changed for Mr George Mirfin Cowan on 18 September 2018 (1 page)
18 September 2018Change of details for Mrs Karen Patricia Cowan as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
18 September 2018Director's details changed for Mr George Mirfin Cowan on 18 September 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
27 February 2018Change of details for Macrocom (1018) Limited as a person with significant control on 27 February 2018 (2 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Alterations to floating charge SC2368700010 (15 pages)
25 August 2017Alterations to floating charge SC2368700010 (15 pages)
24 August 2017Registration of charge SC2368700011, created on 22 August 2017 (13 pages)
24 August 2017Registration of charge SC2368700011, created on 22 August 2017 (13 pages)
24 August 2017Registration of charge SC2368700014, created on 22 August 2017 (14 pages)
24 August 2017Registration of charge SC2368700012, created on 22 August 2017 (13 pages)
24 August 2017Registration of charge SC2368700013, created on 22 August 2017 (13 pages)
24 August 2017Registration of charge SC2368700012, created on 22 August 2017 (13 pages)
24 August 2017Registration of charge SC2368700014, created on 22 August 2017 (14 pages)
24 August 2017Registration of charge SC2368700013, created on 22 August 2017 (13 pages)
22 August 2017Registration of charge SC2368700010, created on 15 August 2017 (9 pages)
22 August 2017Registration of charge SC2368700010, created on 15 August 2017 (9 pages)
19 August 2017Alterations to floating charge 8 (13 pages)
19 August 2017Alterations to floating charge 8 (13 pages)
8 August 2017Registration of charge SC2368700009, created on 3 August 2017 (9 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 400,000
(6 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 400,000
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 400,000
(6 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 400,000
(6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (14 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (14 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 400,000
(6 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 400,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 July 2012Alterations to floating charge 1 (7 pages)
6 July 2012Alterations to floating charge 1 (7 pages)
29 June 2012Alterations to floating charge 8 (5 pages)
29 June 2012Alterations to floating charge 8 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (32 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (32 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
(6 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
(6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (6 pages)
31 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (6 pages)
25 January 2011Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for David Wotherspoon Cowan on 17 September 2010 (2 pages)
23 September 2010Director's details changed for George Mirfin Cowan on 17 September 2010 (2 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for David Wotherspoon Cowan on 17 September 2010 (2 pages)
23 September 2010Director's details changed for George Mirfin Cowan on 17 September 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
22 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
6 March 2009Return made up to 17/09/08; full list of members (4 pages)
6 March 2009Return made up to 17/09/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 December 2007Return made up to 17/09/07; no change of members (7 pages)
17 December 2007Return made up to 17/09/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 17/09/05; full list of members (7 pages)
29 September 2005Return made up to 17/09/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
13 September 2004Return made up to 17/09/04; full list of members (7 pages)
13 September 2004Return made up to 17/09/04; full list of members (7 pages)
5 August 2004Ad 01/12/02--------- £ si 399998@1 (2 pages)
5 August 2004Ad 01/12/02--------- £ si 399998@1 (2 pages)
5 August 2004Particulars of contract relating to shares (3 pages)
5 August 2004Particulars of contract relating to shares (3 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 November 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
8 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
25 February 2003Partic of mort/charge * (5 pages)
25 February 2003Partic of mort/charge * (5 pages)
22 December 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
22 December 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)