Stirling
FK8 3QH
Scotland
Director Name | Mary Ann Macaulay |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Housekeeper |
Country of Residence | Scotland |
Correspondence Address | Braendam Farm Thornhill Stirling FK8 3QH Scotland |
Director Name | Eilidh Shields |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(57 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Braendam Farm Thornhill Stirling FK8 3QH Scotland |
Secretary Name | Eilidh Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(57 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Braendam Farm Thornhill Stirling FK8 3QH Scotland |
Director Name | Helen Stirling Macaulay |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1992) |
Role | Hotel Manageress |
Correspondence Address | Loch-An-Anaigh Creagorry Isle Of Benbecula PA88 5PY Scotland |
Director Name | Margaret Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1991) |
Role | Hotel Manageress |
Correspondence Address | Tothill Farm Burghclere Newbury Berkshire |
Director Name | Kenneth Mackay |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 1992) |
Role | Hotel Manager |
Correspondence Address | Creagorry Hotel Isle Of Benbecula PA88 5PG Scotland |
Secretary Name | Helen Stirling Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Loch-An-Anaigh Creagorry Isle Of Benbecula PA88 5PY Scotland |
Secretary Name | Donald Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farmhouse Kinlochmoidart Lochailort Inverness Shire PH38 4ND Scotland |
Website | www.spiceofindiagalashields.co.uk |
---|
Registered Address | Braendam Farm Thornhill Stirling FK8 3QH Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | £528,733 |
Cash | £76,136 |
Current Liabilities | £70,638 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 September 2022 (1 year ago) |
---|---|
Next Return Due | 24 September 2023 (overdue) |
30 August 2004 | Delivered on: 4 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 41 lagrannoch drive, callander (title number pth 22852). Outstanding |
---|---|
8 May 1989 | Delivered on: 15 May 1989 Satisfied on: 31 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The creagorry hotel benbecula. Fully Satisfied |
18 April 1989 | Delivered on: 9 May 1989 Satisfied on: 31 January 1994 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. Fully Satisfied |
27 January 1989 | Delivered on: 15 February 1989 Satisfied on: 31 January 1994 Persons entitled: The Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: The creagorry hotel, benbecula. Fully Satisfied |
17 August 1988 | Delivered on: 1 September 1988 Satisfied on: 31 January 1994 Persons entitled: The Highlands & Islands Development Board Classification: Instrument of 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 |
25 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
7 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 March 2019 | Amended accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Director's details changed for Eilidh Shields on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Secretary's details changed for Eilidh Shields on 25 September 2012 (1 page) |
25 September 2012 | Director's details changed for Eilidh Shields on 25 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Eilidh Shields on 25 September 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Director's details changed for Eilidh Shields on 10 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Eilidh Shields on 10 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Donald Macaulay on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Donald Macaulay on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Ann Macaulay on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Donald Macaulay on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Ann Macaulay on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Ann Macaulay on 2 October 2009 (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from kinlochmoidart farm house lochailort inverness PH38 4ND (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from kinlochmoidart farm house lochailort inverness PH38 4ND (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
6 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 November 2002 | Return made up to 10/09/02; full list of members (7 pages) |
2 November 2002 | Return made up to 10/09/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
19 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
19 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 December 1997 | Return made up to 10/09/97; no change of members
|
12 December 1997 | Return made up to 10/09/97; no change of members
|
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 October 1996 | Return made up to 10/09/96; full list of members (6 pages) |
4 October 1996 | Return made up to 10/09/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |