Company NameSpud Mulligan's Ltd.
DirectorJerry Nugent
Company StatusActive
Company NumberSC275595
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameJerry Nugent
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleLandlord
Correspondence AddressHighland Hotel, 19 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NameCatherine Penman
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleLandlady
Correspondence AddressHighland Hotel, 19 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01786 841536
Telephone regionStirling

Location

Registered AddressHighland Hotel, 19 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth£96,100
Cash£3,023
Current Liabilities£62,370

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 8 October 2005
Persons entitled: Belhaven Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Spud mulligans (formerly the highland hotel), 19 main street, doune.
Outstanding
30 September 2005Delivered on: 8 October 2005
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Spud mulligans (formerly the highland hotel), 19 main street, doune.
Outstanding
20 July 2005Delivered on: 27 July 2005
Persons entitled: Belhaven Brewery Co LTD

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
19 July 2005Delivered on: 27 July 2005
Persons entitled: Belhaven Finance LTD

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

Filing History

7 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
2 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
20 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 July 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
16 January 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
14 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
21 November 2016Secretary's details changed for Catherine Penman on 18 November 2016 (1 page)
21 November 2016Secretary's details changed for Catherine Penman on 18 November 2016 (1 page)
18 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
15 November 2016Director's details changed for Jerry Nugent on 15 November 2016 (2 pages)
15 November 2016Secretary's details changed for Catherine Penman on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for Catherine Penman on 15 November 2016 (1 page)
15 November 2016Director's details changed for Jerry Nugent on 15 November 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
4 October 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 November 2008Return made up to 04/11/08; full list of members (3 pages)
10 November 2008Return made up to 04/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 October 2006Return made up to 04/11/06; full list of members (3 pages)
30 October 2006Return made up to 04/11/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 December 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
23 December 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
31 October 2005Return made up to 04/11/05; full list of members (3 pages)
31 October 2005Return made up to 04/11/05; full list of members (3 pages)
30 October 2005Secretary's particulars changed (1 page)
30 October 2005Director's particulars changed (1 page)
30 October 2005Secretary's particulars changed (1 page)
30 October 2005Director's particulars changed (1 page)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 August 2005Registered office changed on 08/08/05 from: orchardlea callander perthshire FK17 8BG (1 page)
8 August 2005Registered office changed on 08/08/05 from: orchardlea callander perthshire FK17 8BG (1 page)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Secretary's particulars changed (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Incorporation (16 pages)
4 November 2004Incorporation (16 pages)