Ayr
KA7 1RQ
Scotland
Director Name | George Mirfin Cowan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 230 High Street Ayr KA7 1RQ Scotland |
Secretary Name | George Mirfin Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 230 High Street Ayr KA7 1RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 611684 |
---|---|
Telephone region | Ayr |
Registered Address | 230 High Street Ayr KA7 1RQ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2012 |
---|---|
Net Worth | -£55,196 |
Cash | £44,543 |
Current Liabilities | £732,034 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
3 August 2017 | Delivered on: 8 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 22 August 2017 Persons entitled: Barclays Bank PLC and Its Successors and Assignees Whomsoever Classification: A registered charge Outstanding |
23 October 2002 | Delivered 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 2005 | Delivered 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 |
30 October 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
---|---|
12 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
20 July 2023 | Notification of David Wotherspoon Cowan as a person with significant control on 6 April 2016 (2 pages) |
27 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
30 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Termination of appointment of George Mirfin Cowan as a director on 13 January 2021 (1 page) |
15 January 2021 | Termination of appointment of George Mirfin Cowan as a secretary on 13 January 2021 (2 pages) |
27 November 2020 | Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 February 2020 | Satisfaction of charge SC2368700012 in full (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
18 September 2018 | Director's details changed for Mr David Wotherspoon Cowan on 18 September 2018 (2 pages) |
18 September 2018 | Secretary's details changed for Mr George Mirfin Cowan on 18 September 2018 (1 page) |
18 September 2018 | Change of details for Mrs Karen Patricia Cowan as a person with significant control on 18 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
18 September 2018 | Director's details changed for Mr George Mirfin Cowan on 18 September 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
27 February 2018 | Change of details for Macrocom (1018) Limited as a person with significant control on 27 February 2018 (2 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 August 2017 | Alterations to floating charge SC2368700010 (15 pages) |
25 August 2017 | Alterations to floating charge SC2368700010 (15 pages) |
24 August 2017 | Registration of charge SC2368700011, created on 22 August 2017 (13 pages) |
24 August 2017 | Registration of charge SC2368700011, created on 22 August 2017 (13 pages) |
24 August 2017 | Registration of charge SC2368700014, created on 22 August 2017 (14 pages) |
24 August 2017 | Registration of charge SC2368700012, created on 22 August 2017 (13 pages) |
24 August 2017 | Registration of charge SC2368700013, created on 22 August 2017 (13 pages) |
24 August 2017 | Registration of charge SC2368700012, created on 22 August 2017 (13 pages) |
24 August 2017 | Registration of charge SC2368700014, created on 22 August 2017 (14 pages) |
24 August 2017 | Registration of charge SC2368700013, created on 22 August 2017 (13 pages) |
22 August 2017 | Registration of charge SC2368700010, created on 15 August 2017 (9 pages) |
22 August 2017 | Registration of charge SC2368700010, created on 15 August 2017 (9 pages) |
19 August 2017 | Alterations to floating charge 8 (13 pages) |
19 August 2017 | Alterations to floating charge 8 (13 pages) |
8 August 2017 | Registration of charge SC2368700009, created on 3 August 2017 (9 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (14 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (14 pages) |
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 July 2012 | Alterations to floating charge 1 (7 pages) |
6 July 2012 | Alterations to floating charge 1 (7 pages) |
29 June 2012 | Alterations to floating charge 8 (5 pages) |
29 June 2012 | Alterations to floating charge 8 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (32 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (32 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders
|
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders
|
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
31 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (6 pages) |
31 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (6 pages) |
25 January 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for David Wotherspoon Cowan on 17 September 2010 (2 pages) |
23 September 2010 | Director's details changed for George Mirfin Cowan on 17 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for David Wotherspoon Cowan on 17 September 2010 (2 pages) |
23 September 2010 | Director's details changed for George Mirfin Cowan on 17 September 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 17/09/08; full list of members (4 pages) |
6 March 2009 | Return made up to 17/09/08; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 December 2007 | Return made up to 17/09/07; no change of members (7 pages) |
17 December 2007 | Return made up to 17/09/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members
|
25 October 2006 | Return made up to 17/09/06; full list of members
|
29 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
13 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
5 August 2004 | Ad 01/12/02--------- £ si 399998@1 (2 pages) |
5 August 2004 | Ad 01/12/02--------- £ si 399998@1 (2 pages) |
5 August 2004 | Particulars of contract relating to shares (3 pages) |
5 August 2004 | Particulars of contract relating to shares (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Return made up to 17/09/03; full list of members
|
8 October 2003 | Return made up to 17/09/03; full list of members
|
25 February 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Partic of mort/charge * (5 pages) |
22 December 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
22 December 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |