Company NameScotsman's Inns Limited
Company StatusDissolved
Company NumberSC248178
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date4 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 John Gerard Murphy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillside Avenue
Dalgety Bay
Fife
KY11 9XF
Scotland
Secretary NameMiss Margaret Elizabeth Keith
NationalityBritish
StatusClosed
Appointed06 May 2003(1 week, 6 days after company formation)
Appointment Duration15 years, 4 months (closed 04 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Gerard Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,076
Cash£1,985
Current Liabilities£44,084

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for John Gerard Murphy on 21 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John Gerard Murphy on 21 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 May 2009Return made up to 23/04/09; full list of members (3 pages)
21 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 November 2008Return made up to 23/04/08; full list of members (3 pages)
21 November 2008Return made up to 23/04/08; full list of members (3 pages)
29 February 2008Full accounts made up to 30 April 2007 (7 pages)
29 February 2008Full accounts made up to 30 April 2007 (7 pages)
26 June 2007Return made up to 23/04/07; full list of members (8 pages)
26 June 2007Return made up to 23/04/07; full list of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 April 2006Return made up to 23/04/06; full list of members (6 pages)
28 April 2006Return made up to 23/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 April 2005Return made up to 23/04/05; full list of members (6 pages)
27 April 2005Return made up to 23/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 April 2004Return made up to 23/04/04; full list of members (6 pages)
26 April 2004Return made up to 23/04/04; full list of members (6 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003Director resigned (1 page)
23 April 2003Incorporation (15 pages)
23 April 2003Incorporation (15 pages)