Company NameBlackhorse Inn (Montrose) Ltd
Company StatusDissolved
Company NumberSC249620
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 10 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(5 days after company formation)
Appointment Duration15 years, 11 months (closed 23 April 2019)
RolePublican
Country of ResidenceScotland
Correspondence Address19 Redfield Crescent
Montrose
Angus
DD10 8TN
Scotland
Director NameMr Ian James Karl Mayse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(5 days after company formation)
Appointment Duration15 years, 11 months (closed 23 April 2019)
RolePublican
Country of ResidenceScotland
Correspondence Address19 Redfield Crescent
Montrose
Angus
DD10 8TN
Scotland
Secretary NameMrs Margaret Smith
NationalityBritish
StatusClosed
Appointed21 May 2003(5 days after company formation)
Appointment Duration15 years, 11 months (closed 23 April 2019)
RolePublican
Country of ResidenceScotland
Correspondence Address19 Redfield Crescent
Montrose
Angus
DD10 8TN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01674 672197
Telephone regionMontrose

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ian Mayse
50.00%
Ordinary
1 at £1Mrs Margaret Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,670
Cash£9,540
Current Liabilities£21,533

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
30 October 2018Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(5 pages)
30 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
10 June 2010Director's details changed for Mrs Margaret Smith on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Mayse on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Margaret Smith on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Mayse on 16 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
11 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 16/05/07; full list of members (2 pages)
5 June 2007Return made up to 16/05/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
9 June 2006Return made up to 16/05/06; full list of members (2 pages)
9 June 2006Return made up to 16/05/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
18 May 2005Return made up to 16/05/05; full list of members (3 pages)
18 May 2005Return made up to 16/05/05; full list of members (3 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 16/05/04; full list of members (7 pages)
1 June 2004Return made up to 16/05/04; full list of members (7 pages)
2 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
16 May 2003Incorporation (9 pages)
16 May 2003Incorporation (9 pages)