Company NameThe Flying Horse Barrhead Ltd
DirectorAnne McGuigan
Company StatusActive
Company NumberSC342831
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Anne McGuigan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleIt Lecture
Country of ResidenceScotland
Correspondence Address29 Springrield Grove
Barrhead
Glasgow
G78 2SZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address258 Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mrs Anne Mcguigan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
18 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
24 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
22 January 2020Registered office address changed from 141 Cross Arthurlie Street Barrhead Glasgow G78 1EX to 111a Neilston Road Paisley PA2 6ER on 22 January 2020 (1 page)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 January 2014Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 January 2014Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
1 November 2013Order of court - restore and wind up (1 page)
1 November 2013Order of court - restore and wind up (1 page)
21 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2012Application to strike the company off the register (3 pages)
20 August 2012Application to strike the company off the register (3 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mrs Anne Mcguigan on 13 May 2010 (2 pages)
12 July 2010Director's details changed for Mrs Anne Mcguigan on 13 May 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
9 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
21 July 2009Return made up to 13/05/09; full list of members (3 pages)
21 July 2009Return made up to 13/05/09; full list of members (3 pages)
9 June 2008Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 June 2008Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 June 2008Director appointed mrs anne mcguigan (1 page)
4 June 2008Director appointed mrs anne mcguigan (1 page)
15 May 2008Appointment terminated director duport director LIMITED (1 page)
15 May 2008Appointment terminated director duport director LIMITED (1 page)
13 May 2008Incorporation (13 pages)
13 May 2008Incorporation (13 pages)