Company NameDoyle & Fagan Pubs Ltd.
Company StatusDissolved
Company NumberSC268371
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous NameBalmoral Chip Shop Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnnette McEwan
NationalityBritish
StatusClosed
Appointed05 May 2005(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 29 August 2014)
RoleSecretary
Correspondence Address480 Main Street
Bonhill
G83 9HY
Scotland
Director NameCarolyn Murray
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite 4 Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TL
Scotland
Director NameJenny Murray
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleChargehand
Correspondence Address35 Oxhill Place
Dumbarton
West Dumbartonshire
G82 4EX
Scotland
Director NameMr Christopher Rankin
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circle
Moffat
Dumfries
Dumfriesshire
DG10 9AY
Scotland
Secretary NameMr Christopher Rankin
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circle
Moffat
Dumfries
Dumfriesshire
DG10 9AY
Scotland
Director NameAlison Sharp
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 2009)
RoleBusiness Director
Correspondence Address32 Hazel Aveune
Dumbarton
West Dunbartonshire
G83 5BW
Scotland
Secretary NameMurray Carolyn
NationalityBritish
StatusResigned
Appointed26 July 2004(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 April 2005)
RoleSecretary
Correspondence Address35 Oxhill Place
Dumbarton
West Dunbartonshire
G82 4EX
Scotland
Director NameMr Thomas Murray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 May 2005)
RolePublican
Country of ResidenceScotland
Correspondence Address35 Oxhill Place
Dumbarton
Dunbartonshire
G82 4EX
Scotland
Secretary NameMr Thomas Murray
NationalityBritish
StatusResigned
Appointed20 April 2005(11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 May 2005)
RolePublican
Country of ResidenceScotland
Correspondence Address35 Oxhill Place
Dumbarton
Dunbartonshire
G82 4EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSite 4 Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

100 at 1Alison Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£529
Cash£15,389
Current Liabilities£30,610

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
9 November 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
22 July 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Termination of appointment of Alison Sharp as a director (2 pages)
14 January 2010Appointment of Carolyn Murray as a director (3 pages)
14 July 2009Return made up to 25/05/09; full list of members (10 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 January 2009Return made up to 25/05/08; full list of members (8 pages)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 August 2007Return made up to 25/05/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 September 2005Return made up to 25/05/05; full list of members (7 pages)
26 July 2005Director's particulars changed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: balmoral chip shop high street moffat DG10 9DL (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
2 November 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2004Company name changed balmoral chip shop LTD.\certificate issued on 30/07/04 (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
25 May 2004Incorporation (16 pages)