Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGUS O'MALLEY'S SPORTS BAR LIMITED
Company Information for

ANGUS O'MALLEY'S SPORTS BAR LIMITED

C/O REVELS & CO, LADHOPE VALE HOUSE, GALASHIELS, TD1 1BT,
Company Registration Number
SC239676
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Angus O'malley's Sports Bar Ltd
ANGUS O'MALLEY'S SPORTS BAR LIMITED was founded on 2002-11-15 and has its registered office in Galashiels. The organisation's status is listed as "Active - Proposal to Strike off". Angus O'malley's Sports Bar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGUS O'MALLEY'S SPORTS BAR LIMITED
 
Legal Registered Office
C/O REVELS & CO
LADHOPE VALE HOUSE
GALASHIELS
TD1 1BT
Other companies in TD1
 
Filing Information
Company Number SC239676
Company ID Number SC239676
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 12/12/2021
Account next due 12/09/2023
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGUS O'MALLEY'S SPORTS BAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGUS O'MALLEY'S SPORTS BAR LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JAMES ALAN BARNETT
Company Secretary 2007-05-31
MARCUS JAMES ALAN BARNETT
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WEIR LINDSAY
Director 2007-09-13 2014-08-01
SANDY SANDERSON
Director 2007-09-13 2009-05-06
RICHARD JOHN GRAY
Company Secretary 2007-02-19 2007-05-31
ISABEL MARGARET DARLING
Director 2006-04-01 2007-05-31
RICHARD JOHN GRAY
Director 2006-04-01 2007-05-31
IAIN THOMAS BURKE
Company Secretary 2006-05-01 2007-02-19
IAIN THOMAS BURKE
Director 2006-04-01 2007-02-19
WILSON CRAIG
Company Secretary 2005-04-11 2006-02-02
WILSON CRAIG
Director 2002-11-18 2006-02-02
JOHN WILLIAM GRIEVE
Director 2002-11-18 2006-02-02
ELLIOT ROBERT RICHARD HENDERSON
Director 2002-11-18 2006-02-02
DENNIS MURRAY
Director 2002-11-18 2005-04-18
PAUL TOMLINSON
Company Secretary 2002-11-15 2005-04-11
PAUL TOMLINSON
Director 2002-11-15 2005-04-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-11-15 2002-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 12/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 12/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 12/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 12/12/18
2019-08-09CH01Director's details changed for Mr Marcus James Alan Barnett on 2019-08-09
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 12/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 12/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 6000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-12AA12/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 6000
2015-12-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-09AA12/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 6000
2014-12-19AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WEIR LINDSAY
2014-09-11AA12/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 6000
2013-12-05AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-10AA12/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-15AR0115/11/12 ANNUAL RETURN FULL LIST
2012-09-11AA12/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0115/11/11 ANNUAL RETURN FULL LIST
2011-12-06CH01Director's details changed for Mr Marcus James Alan Barnett on 2011-11-15
2011-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARCUS JAMES ALAN BARNETT on 2011-11-15
2011-09-07AA12/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0115/11/10 ANNUAL RETURN FULL LIST
2010-09-09AA12/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0115/11/09 ANNUAL RETURN FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEIR LINDSAY / 15/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARNETT / 15/11/2009
2009-10-09AA12/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SANDY SANDERSON LOGGED FORM
2009-04-16363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-03-05AA12/12/07 TOTAL EXEMPTION FULL
2008-03-28363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS BARNETT / 01/02/2008
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/12/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-04-19363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/12/05
2006-05-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-25363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: C/O RENNIE WELCH, ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL
2005-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/05
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/04
2005-05-06288bDIRECTOR RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-05363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/03
2004-07-08225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 12/12/03
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: LADHOPE VALE HOUSE LADHOPE VALE GALASHIELS TD1 1BT
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ANGUS O'MALLEY'S SPORTS BAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGUS O'MALLEY'S SPORTS BAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-12-13 £ 57,572
Creditors Due Within One Year 2011-12-13 £ 71,943
Provisions For Liabilities Charges 2011-12-13 £ 1,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-12
Annual Accounts
2013-12-12
Annual Accounts
2014-12-12
Annual Accounts
2015-12-12
Annual Accounts
2016-12-12
Annual Accounts
2017-12-12
Annual Accounts
2018-12-12
Annual Accounts
2019-12-12
Annual Accounts
2020-12-12
Annual Accounts
2021-12-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGUS O'MALLEY'S SPORTS BAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-13 £ 6,000
Current Assets 2011-12-13 £ 7,000
Debtors 2011-12-13 £ 2,050
Fixed Assets 2011-12-13 £ 153,779
Shareholder Funds 2011-12-13 £ 30,195
Stocks Inventory 2011-12-13 £ 4,950
Tangible Fixed Assets 2011-12-13 £ 118,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGUS O'MALLEY'S SPORTS BAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGUS O'MALLEY'S SPORTS BAR LIMITED
Trademarks
We have not found any records of ANGUS O'MALLEY'S SPORTS BAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGUS O'MALLEY'S SPORTS BAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ANGUS O'MALLEY'S SPORTS BAR LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ANGUS O'MALLEY'S SPORTS BAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGUS O'MALLEY'S SPORTS BAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGUS O'MALLEY'S SPORTS BAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1