Company NameArgyll Arms Hotel Ltd
Company StatusDissolved
Company NumberSC422341
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Gibb Neilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMrs Nicola Neilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh-An-Blaran Darroch Road
Ardrishaig
Lochgilphead
Argyll
PA30 8EF
Scotland

Location

Registered AddressLoch Awe House
Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Jamie Neilson
50.00%
Ordinary
50 at £1Nicola Neilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,292
Cash£2,196
Current Liabilities£34,001

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Termination of appointment of Nicola Neilson as a director on 31 August 2014 (1 page)
20 November 2014Termination of appointment of Nicola Neilson as a director on 31 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
9 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 November 2013Registration of charge 4223410002 (7 pages)
9 November 2013Registration of charge 4223410002 (7 pages)
29 October 2013Registration of charge 4223410001 (7 pages)
29 October 2013Registration of charge 4223410001 (7 pages)
30 April 2013Director's details changed for Mr Jamie Neilson on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Jamie Neilson on 30 April 2013 (2 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 April 2012Incorporation (21 pages)
20 April 2012Incorporation (21 pages)