Company NameThe Plough Inn Ltd.
Company StatusDissolved
Company NumberSC238002
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NameDonaghey & Purcell Ltd.

Business Activity

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

Directors

Director NameMr Trevor McArdle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plough Inn
Allerdean
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Secretary NameMr Leo McArdle
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Felkington Farm
Berwick-Upon-Tweed
Northumberland
TD15 2NR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
31 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
20 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
25 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 October 2009Director's details changed for Trevor Mcardle on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Trevor Mcardle on 21 October 2009 (2 pages)
19 October 2009Secretary's details changed for Leo Mcardle on 1 September 2009 (2 pages)
19 October 2009Secretary's details changed for Leo Mcardle on 1 September 2009 (2 pages)
19 October 2009Secretary's details changed for Leo Mcardle on 1 September 2009 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2007Return made up to 10/10/07; full list of members (2 pages)
22 October 2007Return made up to 10/10/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 10/10/05; full list of members (2 pages)
20 October 2005Return made up to 10/10/05; full list of members (2 pages)
20 October 2005Secretary's particulars changed (1 page)
20 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 March 2005Return made up to 10/10/04; full list of members (7 pages)
8 March 2005Return made up to 10/10/04; full list of members (7 pages)
28 February 2005Registered office changed on 28/02/05 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ (1 page)
28 February 2005Registered office changed on 28/02/05 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ (1 page)
26 November 2004Company name changed donaghey & purcell LTD.\certificate issued on 26/11/04 (2 pages)
26 November 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2004Company name changed donaghey & purcell LTD.\certificate issued on 26/11/04 (2 pages)
23 November 2004Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 September 2004New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 October 2002Incorporation (9 pages)
10 October 2002Incorporation (9 pages)