Aberfeldy
Perthshire
PH15 2HR
Scotland
Director Name | Mr John Walker |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(77 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Fircroft Killin Perthshire FK21 8TJ Scotland |
Director Name | Dr Philip Alan Simpson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(80 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Outdoor Centre Director |
Country of Residence | Scotland |
Correspondence Address | Holly Cottage Ardtalnaig Aberfeldy Perthshire PH15 2HY Scotland |
Director Name | Mrs Rosemary Karen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(80 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Outdoor Centre Director |
Country of Residence | Scotland |
Correspondence Address | Holly Cottage Ardtalnaig Perthshire PH15 2HX Scotland |
Secretary Name | Mr Calum Chalmers |
---|---|
Status | Current |
Appointed | 17 May 2022(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Ckd Galbraith Lynedoch House Barossa Place Perth PH1 5EP Scotland |
Director Name | Dr David Kenneth Stewart Fraser |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(100 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Management Consultant / Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Drumclog Avenue Milngavie Glasgow G62 8NA Scotland |
Director Name | Kenmore Luxury Lodges Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 1989(66 years, 9 months after company formation) |
Appointment Duration | 34 years, 7 months |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Moncreiffe Farming Partnership (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 1992(70 years, 5 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | Easter Moncreiffe Easter Moncreiffe Bridge Of Earn Perth Perthshire PH2 8QA Scotland |
Director Name | Bridgeshire Packaging (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Unit 1 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Director Name | Ambrose Barratt |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(66 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 1999) |
Role | Hotelier |
Correspondence Address | Croft Na Caber Kenmore Aberfeldy Perthshire PH15 2HW Scotland |
Director Name | Col Julian Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1991) |
Role | Landowner |
Correspondence Address | Strathtay Estates Office Boltachan Aberfeldy |
Director Name | V Combe |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 1995) |
Role | Hotelier |
Correspondence Address | Ben Lawers Lawers Aberfeldy |
Secretary Name | Ronald Niall Graham-Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(66 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | Ckd Finlayson Hughes Lynedoch House,Barossa Place Perth Perthshire PH1 5EP Scotland |
Director Name | David Alexander Kelloe |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(69 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 October 2003) |
Role | Hotelier |
Correspondence Address | Tighanloan Hotel Fearnan Aberfeldy Perthshire PH15 2PF Scotland |
Director Name | Heather Meldrum Howard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1997) |
Role | Management Co |
Correspondence Address | Corriegorm Fearnan Aberfeldy Perthshire PH15 2PQ Scotland |
Secretary Name | Mr Walter Hugh Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(79 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 03 March 2023) |
Role | Company Director |
Correspondence Address | Ckd Galbraith, Lynedoch House Barossa Place Perth Perthshire PH1 5EP Scotland |
Director Name | Mrs Mary Christina Thomas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(79 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Letterellan Fearnan Aberfeldy Perthshire PH15 2NY Scotland |
Director Name | Mr Glyndwr David Thomas |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(79 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Letterellan Fearnan Aberfeldy Perthshire PH15 2NY Scotland |
Director Name | Prof Neil James Douglas |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(80 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2019) |
Role | Physician |
Country of Residence | Scotland |
Correspondence Address | Finlarig Lodge Pier Road Killin Perthshire FK21 8TL Scotland |
Director Name | Mrs Susan McLaren Douglas |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(80 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2019) |
Role | Physician |
Country of Residence | Scotland |
Correspondence Address | Finlarig Lodge Pier Road Killin Perthshire FK21 8TL Scotland |
Director Name | Mr Peter Gottgens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 May 2012) |
Role | Chef/Hotelier |
Country of Residence | Scotland |
Correspondence Address | Ardeonaig Hotel Killin Perthshire FK21 8SU Scotland |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(86 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladymede House Lady Margaret Road Ascot SL5 9QH |
Director Name | Ms Sara Gottgens |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(89 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2013) |
Role | Facilities Director |
Country of Residence | Scotland |
Correspondence Address | Lintmill Cottage Lawers By Aberfeldy PH15 2PA Scotland |
Director Name | Floatrich Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2016(94 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 16 August 2016) |
Correspondence Address | 16 Comley Park, Dunfermline, Fife Comely Park Dunfermline KY12 7HU Scotland |
Telephone | 01738 451600 |
---|---|
Telephone region | Perth |
Registered Address | Ckd Galbraith Lynedoch House Barossa Place Perth PH1 5EP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
2 at £1 | James Duncan Miller 8.33% Ordinary |
---|---|
2 at £1 | Moncreiffe Farm Partnership 8.33% Ordinary |
1 at £1 | A. Allen & Ms B. Snoxall 4.17% Ordinary |
1 at £1 | Bridgeshire Packaging LTD 4.17% Ordinary |
1 at £1 | J. Walker 4.17% Ordinary |
1 at £1 | Mr G.d. Thomas & M. Thomas 4.17% Ordinary |
1 at £1 | Mr P.a. Simpson & Mrs P.a. Simpson 4.17% Ordinary |
1 at £1 | Mrs B. Fraser 4.17% Ordinary |
1 at £1 | Professor N. Douglas & S. Douglas 4.17% Ordinary |
1 at £1 | Ross Graham 4.17% Ordinary |
1 at £1 | Sir Brian Stewart 4.17% Ordinary |
1 at £1 | Taylor 4.17% Ordinary |
7 at £1 | Kenmore Luxury Lodges 29.17% Ordinary |
3 at £1 | S. Gottgens 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,355 |
Cash | £5,356 |
Current Liabilities | £4,601 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (7 months ago) |
---|---|
Next Return Due | 19 May 2024 (5 months, 2 weeks from now) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
---|---|
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 March 2017 | Termination of appointment of Floatrich Limited as a director on 16 August 2016 (1 page) |
23 March 2017 | Director's details changed for Floatrich on 16 August 2016 (1 page) |
23 March 2017 | Director's details changed for Floatrich on 15 August 2016 (1 page) |
22 March 2017 | Appointment of Floatrich as a director on 15 August 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Ross King Graham on 20 September 2016 (2 pages) |
20 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2013 | Termination of appointment of Sara Gottgens as a director (1 page) |
24 May 2013 | Appointment of Bridgeshire Packaging as a director (2 pages) |
17 May 2013 | Director's details changed for Taymouth Castle Hotel Ltd on 1 January 2013 (2 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Director's details changed for Taymouth Castle Hotel Ltd on 1 January 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2012 | Termination of appointment of Peter Gottgens as a director (1 page) |
20 June 2012 | Appointment of Ms Sara Gottgens as a director (2 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Director's details changed for Glyndwr David Thomas on 25 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
22 July 2011 | Director's details changed for John Walker on 22 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Walter Hugh Barbour on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Mary Christina Thomas on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Ross King Graham on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Professor Neil James Douglas on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Taymouth Castle Hotel Ltd on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Susan Mclaren Douglas on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for James Duncan Millar on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Moncreiffe Farming Trust on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Peter Gottgens on 22 July 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (22 pages) |
7 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (22 pages) |
5 July 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (12 pages) |
5 July 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Appointment of James Duncan Millar as a director (2 pages) |
6 January 2010 | Appointment of Moncreiffe Farming Trust as a director (2 pages) |
6 January 2010 | Director's details changed for Glyndwr David Thomas on 1 April 2005 (1 page) |
6 January 2010 | Appointment of Peter Gottgens as a director (2 pages) |
6 January 2010 | Director's details changed for Glyndwr David Thomas on 1 April 2005 (1 page) |
6 January 2010 | Appointment of Ross King Graham as a director (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2008 | Return made up to 05/05/08; change of members (10 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 05/05/07; no change of members (10 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members (15 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 April 2004 | Return made up to 05/05/04; full list of members
|
8 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 July 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 05/05/03; full list of members
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
7 August 2002 | Return made up to 05/05/02; full list of members (12 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (12 pages) |
26 May 2000 | Return made up to 05/05/00; full list of members
|
26 May 2000 | New director appointed (2 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 July 1999 | Return made up to 05/05/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1998 | Return made up to 05/05/98; full list of members
|
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1997 | Return made up to 05/05/97; full list of members
|
3 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Return made up to 05/05/96; full list of members
|
1 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |
12 July 1922 | Incorporation (21 pages) |