Company NameAloysius Holdings Limited
DirectorFrancis Aloysius McFarlane Reilly
Company StatusActive
Company NumberSC337117
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Francis Aloysius McFarlane Reilly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rowantree Grove
Alexandria
Dunbartonshire
G83 0SH
Scotland
Secretary NameAnnette McEwan
NationalityBritish
StatusResigned
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2016)
RoleSecretary
Correspondence Address17 Helenslee Court
Dumbarton
G82 4HT
Scotland
Director NameMr Stephen Daniel McEwan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2014(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite 4 Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Francis Aloysius Mcfarlane Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£156,197
Cash£6,455
Current Liabilities£584,789

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2008Delivered on: 24 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house premises 305 main street alexandria DMB64455.
Outstanding
18 June 2008Delivered on: 24 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 bridge street, alexandria DMB6912.
Outstanding
18 June 2008Delivered on: 21 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The highlander, overton street, alexandria DMB13556.
Outstanding
27 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 April 2019Registered office address changed from 53 High Street Dumbarton G82 1LS to 2 Victoria Place Rutherglen Glasgow G73 2JP on 11 April 2019 (1 page)
7 March 2019Confirmation statement made on 1 February 2019 with updates (7 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 April 2018Confirmation statement made on 1 February 2018 with updates (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 October 2017Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TL to 53 High Street Dumbarton G82 1LS on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TL to 53 High Street Dumbarton G82 1LS on 20 October 2017 (2 pages)
5 April 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
5 April 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
4 January 2017Termination of appointment of Stephen Daniel Mcewan as a director on 16 December 2016 (2 pages)
4 January 2017Termination of appointment of Stephen Daniel Mcewan as a director on 16 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(19 pages)
19 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(19 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Termination of appointment of Annette Mcewan as a secretary on 31 January 2016 (2 pages)
26 April 2016Termination of appointment of Annette Mcewan as a secretary on 31 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(14 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(14 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(14 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Appointment of Stephan Daniel Mcewan as a director (3 pages)
10 March 2014Appointment of Stephan Daniel Mcewan as a director (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(21 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(21 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(21 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 March 2012Registered office address changed from Old Vale Bar Alexandria 305 Main Street Alexandria G83 0AJ on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from Old Vale Bar Alexandria 305 Main Street Alexandria G83 0AJ on 30 March 2012 (2 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 October 2011Registered office address changed from the Laughing Fox 123 Bridge Street Alexandria G83 0TA on 20 October 2011 (2 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 October 2011Registered office address changed from the Laughing Fox 123 Bridge Street Alexandria G83 0TA on 20 October 2011 (2 pages)
21 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
21 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
21 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 April 2010Annual return made up to 1 February 2010 (14 pages)
9 April 2010Annual return made up to 1 February 2010 (14 pages)
9 April 2010Annual return made up to 1 February 2010 (14 pages)
8 February 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
8 February 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
7 July 2009Return made up to 01/02/09; full list of members (10 pages)
7 July 2009Return made up to 01/02/09; full list of members (10 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Secretary appointed annette mcewan (2 pages)
27 March 2008Director appointed frank reilly (2 pages)
27 March 2008Secretary appointed annette mcewan (2 pages)
27 March 2008Director appointed frank reilly (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2008Director resigned (1 page)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)