Company NameThe Douglas Arms Public House Limited
Company StatusDissolved
Company NumberSC404632
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian John O'Neill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bressay
Stewartfield
G74 4RZ
Scotland
Director NameMs Tracey McArthur
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Dean Street
Bellshill
ML4 1PD
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth-£2,780
Cash£3,000
Current Liabilities£39,822

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of final meeting of creditors (3 pages)
4 October 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 (2 pages)
3 March 2014Court order notice of winding up (1 page)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 February 2013Termination of appointment of Tracey Mcarthur as a director (1 page)
25 February 2013Termination of appointment of Tracey Mcarthur as a director (1 page)
12 November 2012Termination of appointment of Tracey Mcarthur as a director (2 pages)
12 November 2012Registered office address changed from Bucks Head Hotel 16 Townhead Street Strathaven Lanarkshire ML10 6AB on 12 November 2012 (2 pages)
12 November 2012Termination of appointment of Tracey Mcarthur as a director (2 pages)
12 November 2012Registered office address changed from Bucks Head Hotel 16 Townhead Street Strathaven Lanarkshire ML10 6AB on 12 November 2012 (2 pages)
23 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 (2 pages)
2 August 2011Incorporation (21 pages)
2 August 2011Incorporation (21 pages)