Company NameThe Glendale Arms Limited
Company StatusDissolved
Company NumberSC244610
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Robin Dale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address29 John Street
Largs
Ayrshire
KA30 8HY
Scotland
Secretary NameMrs Maria Dale
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 John Street
Largs
Ayrshire
KA30 8HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,704
Cash£16,872
Current Liabilities£51,235

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

29 September 2003Delivered on: 3 October 2003
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
19 August 2003Delivered on: 5 September 2003
Persons entitled: Belhaven Brewery Company Limited

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

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (1 page)
5 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
2 September 2022Previous accounting period shortened from 28 February 2023 to 31 July 2022 (1 page)
12 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 28 February 2019 (3 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 September 2017Registered office address changed from C/O John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from C/O John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Director's details changed for Robin Dale on 23 August 2011 (3 pages)
5 March 2012Secretary's details changed for Maria Dale on 23 August 2011 (2 pages)
5 March 2012Director's details changed for Robin Dale on 23 August 2011 (3 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Maria Dale on 23 August 2011 (2 pages)
5 March 2012Secretary's details changed for Mrs Maria Dale on 23 August 2011 (2 pages)
5 March 2012Secretary's details changed for Mrs Maria Dale on 23 August 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Robin Dale on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Robin Dale on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robin Dale on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 28 February 2009 (14 pages)
27 April 2009Total exemption small company accounts made up to 28 February 2009 (14 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 March 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(2 pages)
25 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(2 pages)
24 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 March 2004Return made up to 25/02/04; full list of members (6 pages)
18 March 2004Return made up to 25/02/04; full list of members (6 pages)
3 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (7 pages)
29 April 2003Ad 25/02/03-22/04/03 £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2003Ad 25/02/03-22/04/03 £ si 2@1=2 £ ic 1/3 (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (15 pages)
25 February 2003Incorporation (15 pages)