Company NameAberlour House Limited
Company StatusDissolved
Company NumberSC025720
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1947(76 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Andrew Nash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(42 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 1996)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address54 Harbour Street
Hopeman
Moray
IV30 5RU
Scotland
Director NameRichard James Ruane
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressWillow Vale Tradespark Road
Nairn
Nairnshire
IV12 5NF
Scotland
Director NameCaroline Elizabeth Hill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressTaylors Wynd
Clocksbriggs
Forfar
Angus
DD8 2TA
Scotland
Director NameAngus Stewart MacDonald
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 1995)
RoleFarmer
Correspondence AddressTorgorm
Conon Bridge
Dingwall
Ross & Cromarty
IV7 8DN
Scotland
Director NameJohn Richard Nicholson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 1996)
RoleTimber Merchant
Correspondence AddressMayne Lodge
Mayne
Elgin
Moray
IV30 3SX
Scotland
Director NameGeorge Mathewson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 1994)
RoleRetired Headmaster
Correspondence AddressNetherfield
Skye Of Kurr
Dulnain Bridge
Grantown On Spey
PH26 3PA
Scotland
Director NameAlan Hugh Mitcalfe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 1992)
RoleMarketing Director
Correspondence AddressMilton Brodie
Forres
Morayshire
IV36 0UA
Scotland
Director NameClodagh Farquharson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 1999)
RoleLandowner
Correspondence AddressDallas Lodge
Forres
Moray
IV36 0RY
Scotland
Secretary NameGeorge Jefferson Barr
NationalityBritish
StatusResigned
Appointed19 March 1990(42 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressGordonstoun School
Elgin
Moray
IV30 2RF
Scotland
Director NameFlora Christine Campbell Hunt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1993)
RoleSolicitor
Correspondence Address39 Stratherrick Road
Inverness
Inverness Shire
IV2 4LF
Scotland
Director NameJohn Joicey Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1995)
RoleChartered Surveyor
Correspondence AddressDipple House
Fochabers
Moray
IV32 7QA
Scotland
Director NameEwan Craig Barr Buchanan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(46 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayne House
Elgin
Morayshire
IV30 3RS
Scotland
Secretary NameCmdr James Ogg Brown
NationalityBritish
StatusResigned
Appointed01 January 1994(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressThe White House
Duffus
Elgin
Morayshire
IV30 2QN
Scotland
Director NameEmma Margaret Ismay Cheape
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(46 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 1999)
RoleSelf Employed
Correspondence AddressMiddleton Fossoway
Kinross
KY13 6PB
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(48 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameColin Pilkington Lyle Oliphant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1999)
RoleEstate Manager
Correspondence AddressNetherdale House
Turriff
Aberdeenshire
AB53 7LE
Scotland
Director NameMoira Frances Ingleby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1999)
RoleHousewife
Correspondence AddressInvermarkie
Glass
Huntly
Aberdeenshire
AB54 4XY
Scotland
Director NamePriscilla Margaret Gordon Duff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(48 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 June 2005)
RoleChartered Surveyor
Country of ResidenceKeith
Correspondence AddressKirkton House
Drummuir
Keith
Banffshire
AB55 3JE
Scotland
Secretary NameSquadron Leader John Robert Spencer
NationalityBritish
StatusResigned
Appointed16 August 1996(49 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressKilcluan House
Elgin
Morayshire
IV30 8LA
Scotland
Director NameHector John Bruce Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleSolicitor
Correspondence AddressWindmill Cottage
38 High Street
Aberlour
Banffshire
AB38 9QD
Scotland
Director NameAnne Hrh The Princess Royal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe Park
Hampton Fields, Minchinhampton
Stroud
Gloucestershire
GL6 9AT
Wales
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 June 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Director NameNorman Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address24 Huntingdon Place
Edinburgh
Midlothian
EH7 4AX
Scotland
Director NameAngus Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressMount Devon House
Dollar
FK14 7PT
Scotland
Director NameJohn Richard Nicholson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomach House
Dunphail
Forres
Morayshire
IV36 2QR
Scotland
Director NameChristine Janet Caunt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(51 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 June 2005)
RoleTeacher
Correspondence Address43 Park Town
Oxford
Oxfordshire
OX2 6SL
Director NameTessa Jocelyn Lumley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(52 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2003)
RoleFilm Producer
Correspondence AddressFlat 4
10 Westbourne Gardens
London
W2 5PU
Director NameAndrew Mark Fogden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(53 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressWardsley Farmhouse
Leagram Chipping
Preston
Lancashire
PR3 2QT
Director NamePeter John Ord
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2001(53 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 June 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBaile Na Coille
Balmoral
Ballater
Aberdeenshire
AB35 5TB
Scotland
Director NameMr Charles Donald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(54 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 June 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlow Green
Hartley Wespall
Hook
Hampshire
RG27 0AL
Director NameJames Paley Sabban-Clarke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(55 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2005)
RoleConsultant
Correspondence AddressSandy Hill Farm
Corfe Castle
Wareham
Dorset
BH20 5JF
Secretary NameMr Colin Douglas Richardson Whittle
NationalityBritish
StatusResigned
Appointed25 March 2003(55 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Forres
IV36 1AB
Scotland
Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(55 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrinnes Lodge
Dufftown
Keith
Banffshire
AB55 4BS
Scotland
Director NameGeorge Peter Grunebaum
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(56 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2005)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address352 McLain Street
Bedford Hills
New York 10507
United States
Secretary NameHugh Spence Brown
NationalityBritish
StatusResigned
Appointed07 February 2006(58 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address13 Beech Brae
Elgin
Moray
IV30 4NS
Scotland

Location

Registered AddressGordonstoun School
Elgin
Morayshire
IV30 5RF
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

11 April 2002Delivered on: 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 November 1990Delivered on: 19 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
25 July 1983Delivered on: 29 July 1983
Persons entitled: Gordounstoun Schools LTD

Classification: Standard security
Secured details: £75,000,00.
Particulars: All and whole (first) mansion house of aberlour in the county of banff with the offices thereof and ground attached described in disposition by north british hotels limited in favour of aberlour house limited recorded G.R.S. (banff) 1ST april, 1948 excepting therefrom the part thereof being the solum of the railway line and eighteen inches outside the fences bounding same and under exception of (one) all and whole that traingular piece of ground at fisherton, aberlour in the said county described in disposition by aberlour house limited with consent in favour of captain jocelyn slingsby bethell recorded said G.R.S. 27TH march, 1951 (two) all and whole the subjects in the said county described (first) and (second) in disposition by aberlour house limited in favour of the town council of the burgh of charlestown of aberlour recorded said G.R.S. 10TH january, 1962 (three) all and whole the subjects disponed in disposition by aberlour house limited with consent in favour of abbey national building society recorded said G.R.S. 29TH september, 1969 and (four) all and whole the subjects in the said county described (first) (second) (third) and (fourth) in disposition by aberlour house limited with consent in favour of alexander mackay recorded said G.R.S. 4TH march, 1970; together with by way of inclusion rather than exception the whole buildings and other erections, the fittings and fixtures, all trees, shrubs, plants and standing and fallen timber, the teinds and the parts, privileges and pertinents and all and whole (second) that piece of ground lying in the said county described in disposition by aberlour gardens limited in favour of aberlour house limited recorded said G.R.S. 30TH may, 1952; together with the whole buildings and other erections, the fittings and fixtures, the teinds, all trees, shrubs, plants and amenity timber thereon and the parts, privileges and partinents including all rights, servitudes and others.
Outstanding
29 September 1969Delivered on: 2 March 1970
Persons entitled: Abbey National Building Society

Classification: Disposition
Secured details: £4,000.
Particulars: New bungalow in the grounds of aberlour house, aberlour, banffshire.
Outstanding
1 August 1983Delivered on: 3 August 1983
Satisfied on: 19 June 1990
Persons entitled: Gordounstoun Schools LTD

Classification: Floating charge
Secured details: £75,000 & all further sums due or to become due.
Particulars: The whole of the property which is or may from time to time be comprised in the company's property and undertaking.
Fully Satisfied

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Termination of appointment of Bryan Peter Williams as a director on 3 October 2020 (1 page)
8 October 2020Appointment of Professor Bryan Peter Williams as a director on 3 October 2020 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 June 2018Termination of appointment of John Yeoman as a director on 1 June 2018 (1 page)
6 June 2018Termination of appointment of Hugh Spence Brown as a secretary on 16 May 2018 (2 pages)
6 June 2018Termination of appointment of Bryan Peter Williams as a director on 1 June 2018 (1 page)
16 May 2018Order of court - dissolution void (1 page)
21 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
4 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
29 May 2012Full accounts made up to 31 August 2011 (10 pages)
2 April 2012Annual return made up to 19 February 2012 no member list (4 pages)
27 May 2011Full accounts made up to 31 August 2010 (10 pages)
21 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
25 May 2010Full accounts made up to 31 August 2009 (8 pages)
1 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
1 March 2010Director's details changed for Mr Bryan Peter Williams on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr John Yeoman on 1 March 2010 (2 pages)
9 July 2009Full accounts made up to 31 August 2008 (10 pages)
17 March 2009Annual return made up to 19/02/09 (2 pages)
20 February 2009Director appointed mr john yeoman (2 pages)
20 February 2009Appointment terminated director john nicholson (1 page)
26 June 2008Full accounts made up to 31 August 2007 (10 pages)
3 April 2008Annual return made up to 19/02/08 (2 pages)
23 April 2007Full accounts made up to 31 August 2006 (11 pages)
6 March 2007Annual return made up to 19/02/07 (4 pages)
11 April 2006Full accounts made up to 31 August 2005 (11 pages)
24 February 2006Annual return made up to 19/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 August 2004 (16 pages)
5 April 2005Annual return made up to 19/02/05 (10 pages)
28 June 2004Full accounts made up to 31 August 2003 (16 pages)
13 May 2004Director resigned (1 page)
1 April 2004Annual return made up to 19/02/04 (10 pages)
1 April 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
27 September 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
8 May 2003New director appointed (2 pages)
5 May 2003Annual return made up to 19/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
26 June 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
30 April 2002Partic of mort/charge * (5 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Full accounts made up to 31 July 2001 (14 pages)
20 March 2002New director appointed (2 pages)
12 March 2002Annual return made up to 19/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Full accounts made up to 31 July 2000 (13 pages)
20 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001New director appointed (2 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 2000Memorandum and Articles of Association (13 pages)
2 August 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
30 March 2000Full accounts made up to 31 July 1999 (13 pages)
17 March 2000Annual return made up to 19/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 March 1999Full accounts made up to 31 July 1998 (13 pages)
26 February 1999Annual return made up to 19/02/99 (8 pages)
24 March 1998Full accounts made up to 31 July 1997 (13 pages)
5 March 1998Annual return made up to 19/02/98
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1997New director appointed (2 pages)
3 March 1997Annual return made up to 19/02/97 (8 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
31 December 1996Full accounts made up to 31 July 1996 (12 pages)
7 March 1996Annual return made up to 19/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Full accounts made up to 31 July 1995 (13 pages)
23 February 1996New director appointed (2 pages)
19 December 1995New director appointed (4 pages)
18 December 1995Director resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 April 1990Annual return made up to 19/03/90 (6 pages)
26 April 1988Annual return made up to 11/03/88 (10 pages)
20 March 1986Annual return made up to 17/03/86 (6 pages)