Kilmichael Glassary
Lochgilphead
PA31 8QA
Scotland
Director Name | Mr Iain Henry Allison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Horseshoe Inn Kilmichael Glassary Lochgilphead PA31 8QA Scotland |
Secretary Name | Mr Iain Henry Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Horseshoe Inn Kilmichael Glassary Lochgilphead PA31 8QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | horseshoeinn.biz |
---|---|
Telephone | 01546 606369 |
Telephone region | Lochgilphead |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,526 |
Cash | £10,441 |
Current Liabilities | £26,062 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
5 November 2007 | Delivered on: 6 November 2007 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Horseshoe inn, kilmichael glassary, argyll ARG643. Outstanding |
---|---|
31 October 2003 | Delivered on: 15 November 2003 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Additional ground at the horseshoe inn, kilmichael glassery, argyll. Outstanding |
1 August 2003 | Delivered on: 15 August 2003 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: The horseshoe inn, kilmichael glassary, argyll. Outstanding |
25 July 2003 | Delivered on: 5 August 2003 Persons entitled: Airdrie Savings Bank 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 |
31 October 2003 | Delivered on: 19 November 2003 Satisfied on: 5 May 2004 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground at the horesshoe inn, kilmichael, glassary, argyll. Fully Satisfied |
30 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2022 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
7 December 2020 | Registered office address changed from C/O Ds Anderson & Co 62 Townhead Kirkintilloch Glasgow East Dunbartonshire G66 1NZ Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 7 December 2020 (2 pages) |
1 December 2020 | Resolutions
|
16 October 2020 | Registered office address changed from The Horseshoe Inn Kilmichael Glassary Argyll Lochgilphead Argyll PA31 8QA to C/O Ds Anderson & Co 62 Townhead Kirkintilloch Glasgow East Dunbartonshire G66 1NZ on 16 October 2020 (1 page) |
15 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
15 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
19 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
17 June 2020 | Termination of appointment of Iain Henry Allison as a secretary on 29 April 2020 (1 page) |
17 June 2020 | Cessation of Iain Henry Allison as a person with significant control on 29 April 2020 (1 page) |
17 June 2020 | Termination of appointment of Iain Henry Allison as a director on 29 April 2020 (1 page) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
17 June 2018 | Notification of Roseann Allison as a person with significant control on 1 July 2016 (2 pages) |
17 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 September 2016 | Satisfaction of charge 2 in full (4 pages) |
29 September 2016 | Satisfaction of charge 3 in full (4 pages) |
29 September 2016 | Satisfaction of charge 5 in full (4 pages) |
29 September 2016 | Satisfaction of charge 2 in full (4 pages) |
29 September 2016 | Satisfaction of charge 5 in full (4 pages) |
29 September 2016 | Satisfaction of charge 3 in full (4 pages) |
23 September 2016 | Satisfaction of charge 1 in full (4 pages) |
23 September 2016 | Satisfaction of charge 1 in full (4 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
21 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 July 2010 | Director's details changed for Iain Henry Allison on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Roseann Allison on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Roseann Allison on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Iain Henry Allison on 11 June 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from kilmichael glassery argyll PA31 8QA (1 page) |
16 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from kilmichael glassery argyll PA31 8QA (1 page) |
16 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
15 June 2008 | Location of debenture register (1 page) |
15 June 2008 | Location of register of members (1 page) |
15 June 2008 | Location of debenture register (1 page) |
15 June 2008 | Location of register of members (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members
|
5 July 2004 | Return made up to 11/06/04; full list of members
|
5 May 2004 | Dec mort/charge * (4 pages) |
5 May 2004 | Dec mort/charge * (4 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
2 September 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 15 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 15 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (16 pages) |
11 June 2003 | Incorporation (16 pages) |