OGSTON INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOGSTON INNS LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC158125
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OGSTON INNS LIMITED?

    • (5540) /

    Where is OGSTON INNS LIMITED located?

    Registered Office Address
    c/o INVOCAS BUSINESS RECOVERY AND, INSOLVENCY LIMITED
    INSOLVENCY LIMITED
    James Miller House 98 West George Street
    G2 1PJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of OGSTON INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEECHCOVE LIMITEDMay 18, 1995May 18, 1995

    What are the latest accounts for OGSTON INNS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2002
    Next Accounts Due OnJul 30, 2003
    Last Accounts
    Last Accounts Made Up ToSep 30, 2001

    What is the status of the latest confirmation statement for OGSTON INNS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 18, 2017
    Next Confirmation Statement DueJun 01, 2017
    OverdueYes

    What is the status of the latest annual return for OGSTON INNS LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for OGSTON INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    6 pages363s

    Total exemption small company accounts made up to Sep 30, 2001

    7 pagesAA

    legacy

    6 pages363s

    legacy

    6 pages363s

    legacy

    4 pages419a(Scot)

    Total exemption small company accounts made up to Sep 30, 2000

    7 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 18, 2001

    legacy

    363(288)

    legacy

    2 pages288a

    legacy

    1 pages225

    Alterations to a floating charge

    8 pages466(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    Accounts for a small company made up to Jun 30, 1999

    7 pagesAA

    legacy

    6 pages363s

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    Who are the officers of OGSTON INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David John
    25 Murray Park
    KY16 9AW St Andrews
    Fife
    Secretary
    25 Murray Park
    KY16 9AW St Andrews
    Fife
    British56310600001
    OGSTON, Neil
    Pipeland Farm Cottages
    KY16 8NL St. Andrews
    Fife
    Director
    Pipeland Farm Cottages
    KY16 8NL St. Andrews
    Fife
    BritishPublican44673230003
    REID, Brian
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    British42815140002
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    38004150001
    PAGAN SECRETARIES LIMITED
    12 Saint Catherine Street
    KY15 4HH Cupar
    Fife
    Secretary
    12 Saint Catherine Street
    KY15 4HH Cupar
    Fife
    63577400001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does OGSTON INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 09, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    West port bar, 21 keptie street, arbroath: devito's disco/millennium bar, millgate, arbroath: waterfront nightclub, queens drive, the links, arbroath; the labert hotel, bonnygate street, cupar.
    Persons Entitled
    • Carlsberg-Tetley Scotland Limited
    Transactions
    • Dec 10, 1999Registration of a charge (410)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1999
    Delivered On Dec 10, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1) the west port bar, 21 keptie street, arbroath 2) devitos disco and millennium bar, millgate, arbroath 3) the waterfront nightclub, queens drive, the links, arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 1999Registration of a charge (410)
    Floating charge
    Created On Nov 26, 1999
    Delivered On Dec 02, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 1999Registration of a charge (410)
    • Dec 23, 1999Alteration to a floating charge (466 Scot)
    • Dec 24, 1999Alteration to a floating charge (466 Scot)
    • Jan 25, 2000Alteration to a floating charge (466 Scot)
    • Jan 25, 2000Alteration to a floating charge (466 Scot)
    • Sep 12, 2000Alteration to a floating charge (466 Scot)
    • Mar 09, 2009Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Bond & floating charge
    Created On Nov 16, 1999
    Delivered On Nov 30, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Carslberg-Tetley Scotland Limited
    Transactions
    • Nov 30, 1999Registration of a charge (410)
    • Jan 07, 2000Alteration to a floating charge (466 Scot)
    • Sep 14, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 27, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The breakers, millgate, arbroath.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Dec 27, 1995Registration of a charge (410)
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 06, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Dec 13, 1995Registration of a charge (410)
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (419a)

    Does OGSTON INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Colin Andrew Albert Murdoch
    2nd Floor Langstane House
    221-229 Union Street
    AB11 6DR Aberdeen
    administrative receiver
    2nd Floor Langstane House
    221-229 Union Street
    AB11 6DR Aberdeen
    Donald Iain Mcnaught
    221-229 Union Street
    Langstane House
    AB11 6DR Aberdeen
    administrative receiver
    221-229 Union Street
    Langstane House
    AB11 6DR Aberdeen
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0