Company NameInverarnan Inns Ltd
DirectorsErnest William Strang and Leslye Avril Strang
Company StatusActive
Company NumberSC263174
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Previous NameDFK Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ernest William Strang
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(3 days after company formation)
Appointment Duration20 years, 2 months
RolePublican
Country of ResidenceScotland
Correspondence AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameLeslye Avril Strang
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(7 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RolePublican
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address89 Springkell Avenue
Pollokshields
Glasgow
Strathclyde
G41 4EJ
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Secretary NameLeslye Avril Strang
NationalityBritish
StatusResigned
Appointed12 February 2004(3 days after company formation)
Appointment Duration9 months (resigned 12 November 2004)
RolePublican
Country of ResidenceScotland
Correspondence Address10 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Ratho Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0GA
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed12 November 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Ratho Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0GA
Scotland
Director NameMr Alan Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigievar Laighlands
Bothwell
G71 8AJ
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressC/O Shaftesbury House
5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed24 January 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2010)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ernest Strang
25.00%
Ordinary A
1 at £1Ernest Strang
25.00%
Ordinary B
1 at £1Leslye Strang
25.00%
Ordinary A
1 at £1Leslye Strang
25.00%
Ordinary B

Financials

Year2014
Net Worth£521,588
Cash£8,682
Current Liabilities£237,752

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

30 March 2011Delivered on: 19 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 April 2011Delivered on: 13 April 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inverarnan drovers inn ardlui arrochar pth 368.
Outstanding
5 April 2011Delivered on: 13 April 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stagger inn ardlui arrochar and inverarnan farmhouse ardlui arrochar pth 272.
Outstanding
30 March 2011Delivered on: 6 April 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 February 2005Delivered on: 16 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The drovers inn, inverarnan (title number pth 368) and the stagger inn, inverarnan (title number PTH272).
Outstanding
13 December 2004Delivered on: 22 December 2004
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
15 March 2005Delivered on: 22 March 2005
Satisfied on: 10 May 2011
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stagger inn, inverarnan, ardlui PTH272.
Fully Satisfied
15 March 2005Delivered on: 22 March 2005
Satisfied on: 10 May 2011
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drovers inn, inverarnan, ardlui PTH368.
Fully Satisfied
10 February 2005Delivered on: 1 March 2005
Satisfied on: 18 June 2011
Persons entitled: Scottish Courage Limited

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.
Fully Satisfied

Filing History

1 March 2021Amended total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
28 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 October 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
4 October 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
28 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
28 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
28 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
12 December 2014Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
12 December 2014Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Amended accounts made up to 29 February 2012 (5 pages)
5 March 2013Amended accounts made up to 29 February 2012 (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 November 2012Amended accounts made up to 28 February 2011 (5 pages)
13 November 2012Amended accounts made up to 28 February 2011 (5 pages)
23 October 2012Amended accounts made up to 28 February 2009 (6 pages)
23 October 2012Amended accounts made up to 28 February 2009 (6 pages)
19 October 2012Amended accounts made up to 28 February 2010 (6 pages)
19 October 2012Amended accounts made up to 28 February 2010 (6 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 April 2011Alterations to floating charge 6 (6 pages)
21 April 2011Alterations to floating charge 6 (6 pages)
19 April 2011Alterations to floating charge 9 (8 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 April 2011Alterations to floating charge 1 (9 pages)
19 April 2011Alterations to floating charge 9 (8 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 April 2011Alterations to floating charge 1 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 4
(4 pages)
1 April 2011Appointment of Leslye Avril Strang as a director (3 pages)
1 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 4
(4 pages)
1 April 2011Appointment of Leslye Avril Strang as a director (3 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Amended accounts made up to 28 February 2009 (6 pages)
29 March 2010Amended accounts made up to 28 February 2009 (6 pages)
15 March 2010Director's details changed for Ernest Strang on 9 February 2010 (2 pages)
15 March 2010Director's details changed for Ernest Strang on 9 February 2010 (2 pages)
15 March 2010Director's details changed for Ernest Strang on 9 February 2010 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 May 2009Alterations to floating charge 3 (7 pages)
19 May 2009Alterations to floating charge 3 (7 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from queen's gate 95 dowanhill street dowanhill glasgow G12 9EQ (1 page)
12 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
12 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
12 December 2008Registered office changed on 12/12/2008 from queen's gate 95 dowanhill street dowanhill glasgow G12 9EQ (1 page)
13 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2008Return made up to 09/02/08; full list of members (3 pages)
28 February 2008Return made up to 09/02/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 September 2007Company name changed dfk hotels LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed dfk hotels LIMITED\certificate issued on 12/09/07 (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
9 July 2007New secretary appointed (2 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
6 February 2006Return made up to 09/02/06; full list of members (6 pages)
6 February 2006Return made up to 09/02/06; full list of members (6 pages)
1 February 2006Registered office changed on 01/02/06 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
1 February 2006Registered office changed on 01/02/06 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2005Return made up to 09/02/05; full list of members (7 pages)
22 April 2005Return made up to 09/02/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 March 2005Alterations to a floating charge (7 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Alterations to a floating charge (7 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
17 March 2005Alterations to a floating charge (7 pages)
17 March 2005Alterations to a floating charge (7 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (4 pages)
22 December 2004Partic of mort/charge * (4 pages)
1 December 2004Registered office changed on 01/12/04 from: 16 royal terrace glasgow strathclyde G3 (1 page)
1 December 2004Registered office changed on 01/12/04 from: 16 royal terrace glasgow strathclyde G3 (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: c/o shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
17 April 2004Registered office changed on 17/04/04 from: c/o shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
14 February 2004Company name changed dms (shelf) no. 195 LIMITED\certificate issued on 13/02/04 (2 pages)
14 February 2004Company name changed dms (shelf) no. 195 LIMITED\certificate issued on 13/02/04 (2 pages)
9 February 2004Incorporation (19 pages)
9 February 2004Incorporation (19 pages)