Company NameStag Hotel Limited
DirectorsStanley Craig and June Craig
Company StatusActive
Company NumberSC354156
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stanley Craig
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address47 Argyll Street
Lochgilphead
Argyll
PA31 8NE
Scotland
Director NameJune Craig
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address47 Argyll Street
Lochgilphead
Argyll
PA31 8NE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address47 Argyll Street
Lochgilphead
Argyll
PA31 8NE
Scotland
ConstituencyArgyll and Bute
WardMid Argyll

Financials

Year2013
Net Worth-£9,909
Cash£667
Current Liabilities£5,729

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

30 August 2010Delivered 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 2010Delivered 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

Filing History

6 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
10 June 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 April 2022Compulsory strike-off action has been suspended (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 March 2021Micro company accounts made up to 31 January 2018 (3 pages)
5 March 2021Micro company accounts made up to 31 January 2019 (3 pages)
5 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 February 2020Confirmation statement made on 28 January 2019 with no updates (3 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Director's details changed for Mr Stanley Craig on 14 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Stanley Craig on 14 November 2013 (2 pages)
18 November 2013Director's details changed for June Craig on 14 November 2013 (2 pages)
18 November 2013Director's details changed for June Craig on 14 November 2013 (2 pages)
14 November 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for June Craig on 31 December 2011 (2 pages)
10 February 2012Director's details changed for June Craig on 31 December 2011 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Appointment of June Craig as a director (2 pages)
4 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
4 October 2011Appointment of June Craig as a director (2 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Director's details changed for Stanley Craig on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Stanley Craig on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Stanley Craig on 4 February 2010 (2 pages)
1 April 2009Director appointed stanley craig (2 pages)
1 April 2009Director appointed stanley craig (2 pages)
11 February 2009Registered 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 2009Registered 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 2009Appointment terminated secretary brian reid LTD. (1 page)
5 February 2009Appointment terminated secretary brian reid LTD. (1 page)
5 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 February 2009Appointment terminated director stephen george mabbott (1 page)
5 February 2009Appointment terminated director stephen george mabbott (1 page)
5 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)