Lochgilphead
Argyll
PA31 8NE
Scotland
Director Name | June Craig |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 47 Argyll Street Lochgilphead Argyll PA31 8NE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 47 Argyll Street Lochgilphead Argyll PA31 8NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Mid Argyll |
Year | 2013 |
---|---|
Net Worth | -£9,909 |
Cash | £667 |
Current Liabilities | £5,729 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
30 August 2010 | Delivered on: 11 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stag hotel argyll street lochgilphead arg 1415. Outstanding |
---|---|
17 June 2010 | Delivered on: 22 June 2010 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 |
6 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
7 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2023 | Compulsory strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
22 April 2022 | Compulsory strike-off action has been suspended (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 March 2021 | Micro company accounts made up to 31 January 2018 (3 pages) |
5 March 2021 | Micro company accounts made up to 31 January 2019 (3 pages) |
5 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 May 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Director's details changed for Mr Stanley Craig on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Stanley Craig on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for June Craig on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for June Craig on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from C/O Robert D Locke & Co Eadie House 74 Kirkintilloch Road Bishopbriggs, Glasgow G64 2AH on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from C/O Robert D Locke & Co Eadie House 74 Kirkintilloch Road Bishopbriggs, Glasgow G64 2AH on 14 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for June Craig on 31 December 2011 (2 pages) |
10 February 2012 | Director's details changed for June Craig on 31 December 2011 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2011 | Appointment of June Craig as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
4 October 2011 | Appointment of June Craig as a director (2 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Director's details changed for Stanley Craig on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Stanley Craig on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Stanley Craig on 4 February 2010 (2 pages) |
1 April 2009 | Director appointed stanley craig (2 pages) |
1 April 2009 | Director appointed stanley craig (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o rober d locke & co adie house, 74 kirkintilloch road bishopbriggs glasgow G64 2RH (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o rober d locke & co adie house, 74 kirkintilloch road bishopbriggs glasgow G64 2RH (1 page) |
5 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
5 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
5 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
5 February 2009 | Resolutions
|
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Incorporation (18 pages) |