211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director Name | Leslye Avril Strang |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Forbes Gillies Leslie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Springkell Avenue Pollokshields Glasgow Strathclyde G41 4EJ Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Secretary Name | Leslye Avril Strang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 days after company formation) |
Appointment Duration | 9 months (resigned 12 November 2004) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 10 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Ratho Drive Cumbernauld Glasgow Lanarkshire G68 0GA Scotland |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Ratho Drive Cumbernauld Glasgow Lanarkshire G68 0GA Scotland |
Director Name | Mr Alan Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigievar Laighlands Bothwell G71 8AJ Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | C/O Shaftesbury House 5 Waterloo Street Glasgow Strathclyde G2 6AY Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2010) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Registered Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ernest Strang 25.00% Ordinary A |
---|---|
1 at £1 | Ernest Strang 25.00% Ordinary B |
1 at £1 | Leslye Strang 25.00% Ordinary A |
1 at £1 | Leslye Strang 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £521,588 |
Cash | £8,682 |
Current Liabilities | £237,752 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
30 March 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
1 March 2021 | Amended total exemption full accounts made up to 28 February 2019 (8 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 October 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 October 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 December 2014 | Amended total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 December 2014 | Amended total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
5 March 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 November 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
13 November 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
23 October 2012 | Amended accounts made up to 28 February 2009 (6 pages) |
23 October 2012 | Amended accounts made up to 28 February 2009 (6 pages) |
19 October 2012 | Amended accounts made up to 28 February 2010 (6 pages) |
19 October 2012 | Amended accounts made up to 28 February 2010 (6 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 April 2011 | Alterations to floating charge 6 (6 pages) |
21 April 2011 | Alterations to floating charge 6 (6 pages) |
19 April 2011 | Alterations to floating charge 9 (8 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 April 2011 | Alterations to floating charge 1 (9 pages) |
19 April 2011 | Alterations to floating charge 9 (8 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 April 2011 | Alterations to floating charge 1 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
1 April 2011 | Appointment of Leslye Avril Strang as a director (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
1 April 2011 | Appointment of Leslye Avril Strang as a director (3 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Amended accounts made up to 28 February 2009 (6 pages) |
29 March 2010 | Amended accounts made up to 28 February 2009 (6 pages) |
15 March 2010 | Director's details changed for Ernest Strang on 9 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Ernest Strang on 9 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Ernest Strang on 9 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 May 2009 | Alterations to floating charge 3 (7 pages) |
19 May 2009 | Alterations to floating charge 3 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from queen's gate 95 dowanhill street dowanhill glasgow G12 9EQ (1 page) |
12 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from queen's gate 95 dowanhill street dowanhill glasgow G12 9EQ (1 page) |
13 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 September 2007 | Company name changed dfk hotels LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed dfk hotels LIMITED\certificate issued on 12/09/07 (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
6 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
22 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 March 2005 | Alterations to a floating charge (7 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Alterations to a floating charge (7 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Alterations to a floating charge (7 pages) |
17 March 2005 | Alterations to a floating charge (7 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (4 pages) |
22 December 2004 | Partic of mort/charge * (4 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 16 royal terrace glasgow strathclyde G3 (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 16 royal terrace glasgow strathclyde G3 (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: c/o shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: c/o shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
14 February 2004 | Company name changed dms (shelf) no. 195 LIMITED\certificate issued on 13/02/04 (2 pages) |
14 February 2004 | Company name changed dms (shelf) no. 195 LIMITED\certificate issued on 13/02/04 (2 pages) |
9 February 2004 | Incorporation (19 pages) |
9 February 2004 | Incorporation (19 pages) |