Company NameCross Keys (Wishaw) Ltd.
Company StatusDissolved
Company NumberSC239656
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Thomas Murphy Jnr
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed05 February 2011(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 18 September 2018)
RolePublican
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameRosemary Murphy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Director NameThomas Murphy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Secretary NameThomas Murphy
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Secretary NameMr Paul Murphy
StatusResigned
Appointed05 February 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr Paul Murphy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

28 at £1Thomas Murphy
28.00%
Ordinary
24 at £1Alice Marie Jaszek
24.00%
Ordinary
24 at £1Paul Murphy
24.00%
Ordinary
24 at £1Sharon Murphy
24.00%
Ordinary

Financials

Year2014
Net Worth£86,384
Current Liabilities£185,699

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 October 2017Delivered on: 10 October 2017
Persons entitled: Blend (Security Trustee) Limited

Classification: A registered charge
Particulars: Cross keys inn, 26 stewarton street, wishaw. LAN20817.
Outstanding
25 August 2017Delivered on: 5 September 2017
Persons entitled: Blend (Blend Security Trustee) Limited

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 5 September 2017
Persons entitled: Blend (Security Trustee) Limited

Classification: A registered charge
Outstanding
18 July 2016Delivered on: 28 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Cross keys inn, 26 stewarton street, wishaw.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 13 October 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
8 October 2012Delivered on: 11 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cross keys inn 26 stewarton street wishaw lan 20817.
Outstanding
16 January 2003Delivered on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others comprising the public house premises with ground pertaining therto situated at and known as the cross inn, stewarton street, wishaw.
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

10 October 2017Registration of charge SC2396560009, created on 2 October 2017 (16 pages)
5 September 2017Registration of charge SC2396560007, created on 25 August 2017 (20 pages)
5 September 2017Registration of charge SC2396560008, created on 25 August 2017 (18 pages)
5 September 2017Satisfaction of charge SC2396560006 in full (4 pages)
5 September 2017Satisfaction of charge SC2396560005 in full (4 pages)
31 August 2017Satisfaction of charge 3 in full (3 pages)
31 August 2017Satisfaction of charge 2 in full (4 pages)
29 August 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 March 2017Registered office address changed from 35 Main Street Fauldhouse Bathgate EH47 9HY Scotland to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017 (1 page)
7 February 2017Registered office address changed from 191 Station Road Shotts ML7 4BA to 35 Main Street Fauldhouse Bathgate EH47 9HY on 7 February 2017 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
13 December 2016Termination of appointment of Paul Murphy as a secretary on 6 October 2016 (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Termination of appointment of Paul Murphy as a director on 6 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 July 2016Registration of charge SC2396560006, created on 18 July 2016 (7 pages)
14 July 2016Satisfaction of charge 1 in full (1 page)
8 July 2016Satisfaction of charge 4 in full (4 pages)
7 July 2016Registration of charge SC2396560005, created on 1 July 2016 (17 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 October 2012Alterations to floating charge 1 (5 pages)
13 October 2012Alterations to floating charge 4 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 September 2012Appointment of Mr Paul Murphy as a director (2 pages)
18 September 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 September 2012Appointment of Mr Paul Murphy as a secretary (1 page)
18 September 2012Termination of appointment of Thomas Murphy as a secretary (1 page)
18 September 2012Appointment of Mr Thomas Murphy Jnr as a director (2 pages)
18 September 2012Termination of appointment of Thomas Murphy as a director (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 June 2012Appointment of Mr Paul Murphy as a director (2 pages)
6 December 2011Termination of appointment of Rosemary Murphy as a director (1 page)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 December 2009Director's details changed for Rosemary Murphy on 13 November 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Thomas Murphy on 13 November 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 November 2007Return made up to 15/11/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 December 2006Return made up to 15/11/06; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 November 2005Return made up to 15/11/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 November 2004Return made up to 15/11/04; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 November 2003Return made up to 15/11/03; full list of members (8 pages)
23 January 2003Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (6 pages)
5 December 2002Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
15 November 2002Incorporation (15 pages)