Broom Road Est
Glasgow
G77 5RF
Scotland
Director Name | Mr John Michael Flanagan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 16 August 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 1a Humbie Court Humbie Road Newton Mearns Glasgow Lanarkshire G77 5PQ Scotland |
Secretary Name | Mr John Gerard Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 16 August 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 56a The Dell Broom Road Est Glasgow G77 5RF Scotland |
Director Name | Mr Richard McKail |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2004) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 25 Stonehouse Road Strathaven ML10 6LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Flanagan Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Nominee Of Flanagan Holdings LTD & M. John 1.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2003 | Delivered on: 21 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
12 December 2002 | Delivered on: 31 December 2002 Persons entitled: Caledonian Heritable Limited 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 |
21 January 2003 | Delivered on: 29 January 2003 Satisfied on: 24 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The viking bar, 1190 maryhill road & 5 shakespeare street, glasgow. Fully Satisfied |
21 January 2003 | Delivered on: 24 January 2003 Satisfied on: 24 July 2007 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Viking, maryhill road, glasgow--title number GLA109961. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
5 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
18 October 2010 | Director's details changed for John Gerard Flanagan on 25 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for John Gerard Flanagan on 25 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
27 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
27 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
1 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
1 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
23 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
3 March 2003 | Alterations to a floating charge (8 pages) |
3 March 2003 | Alterations to a floating charge (8 pages) |
28 February 2003 | Alterations to a floating charge (8 pages) |
28 February 2003 | Alterations to a floating charge (8 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
13 December 2002 | Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2002 | Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: c/o gilliland & company 219 st vincent street glasgow G2 5QY (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: c/o gilliland & company 219 st vincent street glasgow G2 5QY (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (16 pages) |
25 September 2002 | Incorporation (16 pages) |