Company NameOmalley Pubs Ltd
Company StatusDissolved
Company NumberSC426607
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher O Malley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCorriegarth Hotel Heathmount Road
Inverness
IV2 3JU
Scotland
Secretary NameChristopher O Malley
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCorriegarth Hotel Heathmount Road
Heathmount Road
Inverness
IV2 3JU
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Christopher O'malley
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,554
Cash£22,489
Current Liabilities£104,073

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Notice of final meeting of creditors (2 pages)
15 August 2016Notice of final meeting of creditors (2 pages)
15 March 2016Court order notice of winding up (1 page)
15 March 2016Notice of winding up order (1 page)
15 March 2016Court order notice of winding up (1 page)
15 March 2016Notice of winding up order (1 page)
15 March 2016Registered office address changed from Corriegarth Hotel Heathmount Road Inverness IV2 3JU to 10 Ardross Street Inverness IV3 5NS on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from Corriegarth Hotel Heathmount Road Inverness IV2 3JU to 10 Ardross Street Inverness IV3 5NS on 15 March 2016 (2 pages)
14 January 2016Voluntary strike-off action has been suspended (1 page)
14 January 2016Voluntary strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
1 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
1 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
4 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(4 pages)
4 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(4 pages)
20 June 2012Incorporation (21 pages)
20 June 2012Incorporation (21 pages)