Company NameThe Arthurlie Inns Ltd
DirectorPeter Alexander Mulholland
Company StatusActive
Company NumberSC402491
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Alexander Mulholland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 3 Brodie Park Avenue
Paisley
Renfrewshire
PA2 6JH
Scotland
Director NameMr Peter John Mulholland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressSilverwood 95 Neilston Road
Uplawmoor
Glasgow
G78 4AG
Scotland
Director NameMrs Sally Ann Mulholland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressSilverwood 95 Neilston Road
Uplawmoor
Glasgow
G78 4AG
Scotland
Secretary NameMr Peter Mulholland
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwood 95 Neilston Road
Uplawmoor
Glasgow
G78 4AG
Scotland

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£228,355
Cash£3,432
Current Liabilities£231,153

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

17 March 2016Delivered on: 1 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
29 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
16 June 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
5 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
25 August 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
13 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
16 March 2018Director's details changed for Mr Peter Alexander Mulholland on 28 October 2017 (2 pages)
16 March 2018Change of details for Mr Peter Alexander Mulholland as a person with significant control on 28 October 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Notification of Peter Alexander Mulholland as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Peter Alexander Mulholland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Alexander Mulholland as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 April 2016Registration of charge SC4024910001, created on 17 March 2016 (8 pages)
1 April 2016Registration of charge SC4024910001, created on 17 March 2016 (8 pages)
17 November 2015Termination of appointment of Peter John Mulholland as a director on 16 October 2015 (1 page)
17 November 2015Termination of appointment of Peter John Mulholland as a director on 16 October 2015 (1 page)
17 November 2015Termination of appointment of Sally Ann Mulholland as a director on 16 October 2015 (1 page)
17 November 2015Termination of appointment of Sally Ann Mulholland as a director on 16 October 2015 (1 page)
17 November 2015Appointment of Mr Peter Alexander Mulholland as a director on 16 October 2015 (2 pages)
17 November 2015Termination of appointment of Peter Mulholland as a secretary on 16 October 2015 (1 page)
17 November 2015Termination of appointment of Peter Mulholland as a secretary on 16 October 2015 (1 page)
17 November 2015Appointment of Mr Peter Alexander Mulholland as a director on 16 October 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
7 March 2012Particulars of variation of rights attached to shares (2 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 March 2012Particulars of variation of rights attached to shares (2 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 March 2012Change of share class name or designation (2 pages)
7 March 2012Change of share class name or designation (2 pages)
18 August 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
18 August 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
28 June 2011Incorporation (24 pages)
28 June 2011Incorporation (24 pages)