ANGUS O'MALLEY'S SPORTS BAR LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 1BT

Company number SC239676
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address C/O REVELS & CO, LADHOPE VALE HOUSE, GALASHIELS, TD1 1BT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 12 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 6,000 . The most likely internet sites of ANGUS O'MALLEY'S SPORTS BAR LIMITED are www.angusomalleyssportsbar.co.uk, and www.angus-o-malley-s-sports-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Angus O Malley S Sports Bar Limited is a Private Limited Company. The company registration number is SC239676. Angus O Malley S Sports Bar Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Angus O Malley S Sports Bar Limited is C O Revels Co Ladhope Vale House Galashiels Td1 1bt. . BARNETT, Marcus James Alan is a Secretary of the company. BARNETT, Marcus James Alan is a Director of the company. Secretary BURKE, Iain Thomas has been resigned. Secretary CRAIG, Wilson has been resigned. Secretary GRAY, Richard John has been resigned. Secretary TOMLINSON, Paul has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURKE, Iain Thomas has been resigned. Director CRAIG, Wilson has been resigned. Director DARLING, Isabel Margaret has been resigned. Director GRAY, Richard John has been resigned. Director GRIEVE, John William has been resigned. Director HENDERSON, Elliot Robert Richard has been resigned. Director LINDSAY, Alexander Weir has been resigned. Director MURRAY, Dennis has been resigned. Director SANDERSON, Sandy has been resigned. Director TOMLINSON, Paul has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BARNETT, Marcus James Alan
Appointed Date: 31 May 2007

Director
BARNETT, Marcus James Alan
Appointed Date: 15 November 2002
54 years old

Resigned Directors

Secretary
BURKE, Iain Thomas
Resigned: 19 February 2007
Appointed Date: 01 May 2006

Secretary
CRAIG, Wilson
Resigned: 02 February 2006
Appointed Date: 11 April 2005

Secretary
GRAY, Richard John
Resigned: 31 May 2007
Appointed Date: 19 February 2007

Secretary
TOMLINSON, Paul
Resigned: 11 April 2005
Appointed Date: 15 November 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
BURKE, Iain Thomas
Resigned: 19 February 2007
Appointed Date: 01 April 2006
56 years old

Director
CRAIG, Wilson
Resigned: 02 February 2006
Appointed Date: 18 November 2002
69 years old

Director
DARLING, Isabel Margaret
Resigned: 31 May 2007
Appointed Date: 01 April 2006
88 years old

Director
GRAY, Richard John
Resigned: 31 May 2007
Appointed Date: 01 April 2006
55 years old

Director
GRIEVE, John William
Resigned: 02 February 2006
Appointed Date: 18 November 2002
67 years old

Director
HENDERSON, Elliot Robert Richard
Resigned: 02 February 2006
Appointed Date: 18 November 2002
66 years old

Director
LINDSAY, Alexander Weir
Resigned: 01 August 2014
Appointed Date: 13 September 2007
68 years old

Director
MURRAY, Dennis
Resigned: 18 April 2005
Appointed Date: 18 November 2002
82 years old

Director
SANDERSON, Sandy
Resigned: 06 May 2009
Appointed Date: 13 September 2007
64 years old

Director
TOMLINSON, Paul
Resigned: 11 April 2005
Appointed Date: 15 November 2002
73 years old

Persons With Significant Control

Mr Marcus James Alan Barnett
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGUS O'MALLEY'S SPORTS BAR LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 12 December 2015
16 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000

09 Sep 2015
Total exemption small company accounts made up to 12 December 2014
19 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6,000

...
... and 53 more events
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
15 Nov 2002
Secretary resigned
15 Nov 2002
Incorporation

ANGUS O'MALLEY'S SPORTS BAR LIMITED Charges

16 May 2006
Bond & floating charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 February 2006
Standard security
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 the valley, selkirk.