Company NameThe Horseshoe Inn Argyll Ltd.
Company StatusDissolved
Company NumberSC250954
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Roseann Allison
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Inn
Kilmichael Glassary
Lochgilphead
PA31 8QA
Scotland
Director NameMr Iain Henry Allison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Horseshoe Inn
Kilmichael Glassary
Lochgilphead
PA31 8QA
Scotland
Secretary NameMr Iain Henry Allison
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Horseshoe Inn
Kilmichael Glassary
Lochgilphead
PA31 8QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehorseshoeinn.biz
Telephone01546 606369
Telephone regionLochgilphead

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£63,526
Cash£10,441
Current Liabilities£26,062

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

5 November 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
30 March 2022Final account prior to dissolution in MVL (final account attached) (4 pages)
7 December 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
(1 page)
16 October 2020Registered 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 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
15 July 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
19 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
17 June 2020Termination of appointment of Iain Henry Allison as a secretary on 29 April 2020 (1 page)
17 June 2020Cessation of Iain Henry Allison as a person with significant control on 29 April 2020 (1 page)
17 June 2020Termination of appointment of Iain Henry Allison as a director on 29 April 2020 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 January 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
17 June 2018Notification of Roseann Allison as a person with significant control on 1 July 2016 (2 pages)
17 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 September 2016Satisfaction of charge 2 in full (4 pages)
29 September 2016Satisfaction of charge 3 in full (4 pages)
29 September 2016Satisfaction of charge 5 in full (4 pages)
29 September 2016Satisfaction of charge 2 in full (4 pages)
29 September 2016Satisfaction of charge 5 in full (4 pages)
29 September 2016Satisfaction of charge 3 in full (4 pages)
23 September 2016Satisfaction of charge 1 in full (4 pages)
23 September 2016Satisfaction of charge 1 in full (4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
21 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Director's details changed for Iain Henry Allison on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Roseann Allison on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Roseann Allison on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Iain Henry Allison on 11 June 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 11/06/09; full list of members (4 pages)
30 July 2009Return made up to 11/06/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 June 2008Registered office changed on 16/06/2008 from kilmichael glassery argyll PA31 8QA (1 page)
16 June 2008Return made up to 11/06/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from kilmichael glassery argyll PA31 8QA (1 page)
16 June 2008Return made up to 11/06/08; full list of members (4 pages)
15 June 2008Location of debenture register (1 page)
15 June 2008Location of register of members (1 page)
15 June 2008Location of debenture register (1 page)
15 June 2008Location of register of members (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 June 2005Return made up to 11/06/05; full list of members (3 pages)
30 June 2005Return made up to 11/06/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Dec mort/charge * (4 pages)
5 May 2004Dec mort/charge * (4 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
2 September 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
2 September 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
2 September 2003Registered office changed on 02/09/03 from: 15 newton terrace glasgow lanarkshire G3 7PJ (1 page)
2 September 2003Registered office changed on 02/09/03 from: 15 newton terrace glasgow lanarkshire G3 7PJ (1 page)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (6 pages)
5 August 2003Partic of mort/charge * (6 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)