Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(82 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Andrew Auld Mactaggart |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 March 2005) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Cloquhat House Bridge Of Cally Perthshire PH10 7JP Scotland |
Director Name | Neil Auld Mactaggart |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 July 1998) |
Role | Engineer & Coy Director |
Correspondence Address | Daiquiri Nassau Foreign |
Director Name | Sandy Auld Mactaggart |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | PO Box 3160 Edmonton Alberta T5j 2g7 Canada |
Director Name | John Alexander Simpson |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Ardrennich Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Secretary Name | Robert John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | Ardrennich Gatehouse Strathtay PH9 0PJ Scotland |
Director Name | Mr Barry James Fowler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(76 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr John Vaughan Christopher French |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(76 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plough Farm, Chalky Lane Dogmersfield Hants RG27 8TD |
Director Name | Mr Michael Charles Hall |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(76 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wylds Warren Road Liss Forest Hampshire GU33 7DE |
Director Name | Mr Clynt Mark Wellington |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(76 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogmersfield Park Estate Dogmersfield Hampshire RG27 8TD |
Secretary Name | Mr Barry James Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(76 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Peters Avenue Caversham Reading Berkshire RG4 7DP |
Secretary Name | Mr John Vaughan Christopher French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plough Farm, Chalky Lane Dogmersfield Hants RG27 8TD |
Secretary Name | Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(82 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2019) |
Role | Company Director |
Correspondence Address | 2 The Square Kenmore Aberfeldy PH15 2HH Scotland |
Website | www.kenmoreluxurylodges.com |
---|---|
Telephone | 01887 830205 |
Telephone region | Aberfeldy |
Registered Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 90 other UK companies use this postal address |
16k at £1 | Ft Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,676,947 |
Cash | £831 |
Current Liabilities | £1,370,329 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (9 months, 1 week from now) |
18 July 2006 | Delivered on: 5 August 2006 Satisfied on: 25 June 2010 Persons entitled: Rochamel Bahamas Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kenmore village, kenmore, perthshire. Fully Satisfied |
---|---|
31 January 2006 | Delivered on: 3 February 2006 Satisfied on: 16 August 2006 Persons entitled: Rochamel Castle Hotel Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kenmore village, kenmore, perthshire. Fully Satisfied |
2 May 1973 | Delivered on: 4 May 1973 Satisfied on: 30 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects taymourt castle and others in the county of perth. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
28 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
23 November 2022 | Change of details for Ft Property Holding Limited as a person with significant control on 23 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr John Malcolm Flinn on 23 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
9 September 2022 | Registered office address changed from 2 the Square Kenmore Aberfeldy PH15 2HH Scotland to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 9 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
25 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2022 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Steven Francis Turnbull as a secretary on 20 October 2019 (1 page) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 2 the Square Kenmore Aberfeldy PH15 2HH on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 2 the Square Kenmore Aberfeldy PH15 2HH on 26 September 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 January 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
5 January 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 November 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Company name changed taymouth castle hotel LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Company name changed taymouth castle hotel LIMITED\certificate issued on 16/07/12
|
5 April 2012 | Company name changed kenmore luxury lodges LTD\certificate issued on 05/04/12
|
5 April 2012 | Company name changed kenmore luxury lodges LTD\certificate issued on 05/04/12
|
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Company name changed taymouth castle hotel LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed taymouth castle hotel LIMITED\certificate issued on 03/04/12
|
2 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 December 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Appointment of Steven Francis Turnbull as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Clynt Wellington as a director (2 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
28 June 2010 | Termination of appointment of John French as a director (2 pages) |
28 June 2010 | Registered office address changed from 2 the Square Kenmore Aberfeldy Perthshire PH15 2DD Scotland on 28 June 2010 (2 pages) |
28 June 2010 | Appointment of Mr John Malcolm Flinn as a director (3 pages) |
28 June 2010 | Appointment of Steven Francis Turnbull as a secretary (3 pages) |
28 June 2010 | Appointment of Mr John Malcolm Flinn as a director (3 pages) |
28 June 2010 | Appointment of Mr Steven Francis Turnbull as a director (3 pages) |
28 June 2010 | Termination of appointment of Clynt Wellington as a director (2 pages) |
28 June 2010 | Termination of appointment of John French as a secretary (2 pages) |
28 June 2010 | Termination of appointment of John French as a director (2 pages) |
28 June 2010 | Registered office address changed from 2 the Square Kenmore Aberfeldy Perthshire PH15 2DD Scotland on 28 June 2010 (2 pages) |
28 June 2010 | Appointment of Mr Steven Francis Turnbull as a director (3 pages) |
28 June 2010 | Termination of appointment of John French as a secretary (2 pages) |
26 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
26 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 November 2009 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 25 November 2009 (1 page) |
25 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
5 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
30 October 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
30 October 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
29 September 2006 | Dec mort/charge release * (2 pages) |
29 September 2006 | Dec mort/charge release * (2 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
16 August 2006 | Dec mort/charge * (2 pages) |
16 August 2006 | Dec mort/charge * (2 pages) |
5 August 2006 | Partic of mort/charge * (3 pages) |
5 August 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 25/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members (8 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: alexandra house aberfeldy perthshire PH15 2AA (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: alexandra house aberfeldy perthshire PH15 2AA (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 November 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 November 2004 | Return made up to 25/08/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
14 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
14 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members
|
18 September 2002 | Return made up to 25/08/02; full list of members
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
22 February 2002 | £ ic 17002/16000 31/10/01 £ sr 1002@1=1002 (2 pages) |
22 February 2002 | £ ic 17002/16000 31/10/01 £ sr 1002@1=1002 (2 pages) |
4 October 2001 | Return made up to 25/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 25/08/01; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 April 1997 | Dec mort/charge * (5 pages) |
30 April 1997 | Dec mort/charge * (5 pages) |
12 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 October 1995 | Return made up to 25/08/95; no change of members (4 pages) |
17 October 1995 | Return made up to 25/08/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 May 1973 | Particulars of mortgage/charge (6 pages) |
4 May 1973 | Particulars of mortgage/charge (6 pages) |