Company NameStag Hotel 2011 Ltd
Company StatusDissolved
Company NumberSC396156
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date31 July 2015 (8 years, 9 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
StatusClosed
Appointed23 March 2011(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
StatusClosed
Appointed31 August 2011(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 31 July 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address47 Argyll Street
Lochgilphead
Argyll
PA31 8NE
Scotland

Location

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

Shareholders

75 at £1Stan Craig
75.00%
Ordinary
25 at £1June Craig
25.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Director's details changed for June 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 Mr Stanley 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 Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow East Dunbartonshire G64 2AH Scotland on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow East Dunbartonshire G64 2AH Scotland on 14 November 2013 (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 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 1,000
(3 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 1,000
(3 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)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)