London
SW6 3QY
Secretary Name | Miranda Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(80 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 December 2017) |
Role | Jeweller Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Riddingwood Kirkmahoe Dumfries DG1 1RB Scotland |
Director Name | Mr Ian Faulconer Heathcoat Grant |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(65 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 December 2000) |
Role | Company Director |
Correspondence Address | Duncow Kirlomahoe Dumfries DG1 1TA Scotland |
Secretary Name | Malcolm Graham Strang Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(65 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Barrowmore Mawcarse Kinross Fife KY13 7SL Scotland |
Director Name | Sarah Bonita Jane Grant |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(67 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Duncow Kirkmahoe Dumfriesshire DG1 1TA Scotland |
Secretary Name | Sarah Bonita Jane Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(69 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Duncow Kirkmahoe Dumfriesshire DG1 1TA Scotland |
Telephone | 01320 351202 |
---|---|
Telephone region | Fort Augustus |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
26.2k at £1 | J.h. Grant 87.24% Ordinary |
---|---|
2.3k at £1 | Sarah Bonita Jane Grant 7.76% Ordinary |
750 at £1 | I.s. Grant 2.50% Ordinary |
750 at £1 | M.j. Grant 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,166,006 |
Cash | £10,227 |
Current Liabilities | £12,062 |
Latest Accounts | 5 October 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 October |
20 July 1981 | Delivered on: 7 August 1981 Satisfied on: 10 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cluanie inn, glenmoriston. Fully Satisfied |
---|---|
11 March 1981 | Delivered on: 11 March 1981 Satisfied on: 3 December 1982 Persons entitled: County Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 185.7 hectares of woodlands known as south dundreggan, woodlands glenmoriston. Fully Satisfied |
13 October 1980 | Delivered on: 31 October 1980 Satisfied on: 13 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the north east side of dalcattaig road leading from the public road A82 from inverness to invermoriston & dwelling house called eagle lodge, dalcattaig. Fully Satisfied |
13 October 1980 | Delivered on: 31 October 1980 Satisfied on: 19 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north east of dalcattaig road and to the west of the A82 public road to inverness. Fully Satisfied |
13 October 1980 | Delivered on: 31 October 1980 Satisfied on: 13 January 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the north west side of the public road A82 from inverness to invermoriston. Fully Satisfied |
13 October 1980 | Delivered on: 31 October 1980 Satisfied on: 5 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the south of the public road A837 from invermoriston to kyle of lochalsh. Fully Satisfied |
28 October 2003 | Delivered on: 18 November 2003 Satisfied on: 16 February 2013 Persons entitled: Adam & Company PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 August 1993 | Delivered on: 2 September 1993 Satisfied on: 15 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 August 1990 | Delivered on: 22 August 1990 Satisfied on: 18 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-4 hill place inverness. Fully Satisfied |
13 October 1980 | Delivered on: 31 October 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to north west of public road and A887 from invermoriston to kyle of lochalsh. Fully Satisfied |
25 April 1983 | Delivered on: 3 May 1983 Satisfied on: 10 October 1988 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of home farm invermoriston. Fully Satisfied |
19 October 1982 | Delivered on: 20 October 1982 Satisfied on: 23 January 1986 Persons entitled: County Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two pieces of ground lying in urquhart, glenmoriston. Fully Satisfied |
20 October 1980 | Delivered on: 29 October 1980 Satisfied on: 3 March 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cluanie inn with offices and land attached. Fully Satisfied |
22 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
4 April 2016 | Resolutions
|
4 April 2016 | Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 5 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 April 2015 | Total exemption small company accounts made up to 5 October 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 5 October 2014 (6 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Total exemption small company accounts made up to 5 October 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 5 October 2013 (7 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 July 2013 | Total exemption small company accounts made up to 5 October 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 5 October 2012 (4 pages) |
18 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 5 October 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 5 October 2011 (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 5 October 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 5 October 2010 (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 5 October 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 5 October 2009 (6 pages) |
15 October 2009 | Director's details changed for John Heathcoat Grant on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Heathcoat Grant on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 5 October 2008 (9 pages) |
5 August 2009 | Total exemption small company accounts made up to 5 October 2008 (9 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from riddingwood house riddingwood kirkmahoe dumfries DG1 1RD (1 page) |
9 April 2009 | Return made up to 05/10/08; full list of members (4 pages) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
11 August 2008 | Partial exemption accounts made up to 5 October 2007 (5 pages) |
11 August 2008 | Partial exemption accounts made up to 5 October 2007 (5 pages) |
12 October 2007 | Return made up to 05/10/07; no change of members
|
31 July 2007 | Total exemption small company accounts made up to 5 October 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 5 October 2006 (5 pages) |
20 November 2006 | Return made up to 05/10/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 5 October 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 5 October 2005 (6 pages) |
12 January 2006 | Return made up to 05/10/05; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 5 October 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 5 October 2004 (7 pages) |
22 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
4 October 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
27 July 2004 | Total exemption small company accounts made up to 5 October 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 5 October 2003 (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | Dec mort/charge * (4 pages) |
18 November 2003 | Partic of mort/charge * (5 pages) |
25 October 2003 | Return made up to 05/10/03; full list of members
|
25 June 2003 | Total exemption small company accounts made up to 5 October 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 5 October 2002 (7 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
6 August 2002 | Accounts for a small company made up to 5 October 2001 (7 pages) |
6 August 2002 | Accounts for a small company made up to 5 October 2001 (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: glenmoriston nr inverness IV3 6YA (1 page) |
21 November 2001 | Return made up to 05/10/01; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 5 October 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 5 October 2000 (7 pages) |
22 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 05/10/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 5 October 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 5 October 1999 (7 pages) |
18 October 1999 | Dec mort/charge * (4 pages) |
15 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
21 May 1999 | Accounts for a small company made up to 5 October 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 5 October 1998 (7 pages) |
25 November 1998 | Return made up to 05/10/98; full list of members (7 pages) |
12 May 1998 | Accounts for a small company made up to 5 October 1997 (6 pages) |
12 May 1998 | Accounts for a small company made up to 5 October 1997 (6 pages) |
14 October 1997 | Return made up to 05/10/97; full list of members
|
11 April 1997 | Accounts for a small company made up to 5 October 1996 (6 pages) |
11 April 1997 | Accounts for a small company made up to 5 October 1996 (6 pages) |
7 October 1996 | Return made up to 05/10/96; no change of members (5 pages) |
1 August 1996 | Accounts for a small company made up to 5 October 1995 (6 pages) |
1 August 1996 | Accounts for a small company made up to 5 October 1995 (6 pages) |
11 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 5 October 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 5 October 1994 (6 pages) |
20 July 1989 | Memorandum and Articles of Association (8 pages) |
29 July 1986 | Full accounts made up to 5 October 1985 (17 pages) |
29 July 1986 | Full accounts made up to 5 October 1985 (17 pages) |
7 March 1924 | Certificate of incorporation (2 pages) |