Portmahomack
Tain
IV20 1YB
Scotland
Director Name | Mrs Susan Moira Robertson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | The Oystercatcher Main Street Portmahomack Tain IV20 1YB Scotland |
Secretary Name | Mrs Susan Moira Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Oystercatcher Main Street Portmahomack Tain IV20 1YB Scotland |
Director Name | Jean Ellis Robertson |
---|---|
Date of Birth | June 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 June 2006) |
Role | Caterer |
Correspondence Address | 99 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Website | www.gmrobertson.com |
---|
Registered Address | The Oystercatcher, Main Street Portmahomack Tain Easter Ross IV20 1YB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
427 at £1 | Jane Eleanor Robertson 9.49% Ordinary |
---|---|
427 at £1 | Robert David Robertson 9.49% Ordinary |
3.4k at £1 | Gordon B. Robertson 76.00% Ordinary |
226 at £1 | Mrs Susan M. Robertson 5.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,029 |
Cash | £814 |
Current Liabilities | £259,935 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
13 November 1991 | Delivered on: 22 November 1991 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A new dock lane greenock ren 41869. Outstanding |
---|---|
7 November 1991 | Delivered on: 13 November 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A new dock lane greenock, registered under title no ren 41869. Outstanding |
27 January 1989 | Delivered on: 6 February 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 146 old inverkip road, greenock. Outstanding |
9 February 2001 | Delivered on: 16 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The oystercatcher and car park, main street, portmahomack and ground at well street, portmahomack, by tain, ross-shire. Outstanding |
3 January 2001 | Delivered on: 19 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the subjects forming the port & harbour restaurant, new dock lane, greenock. Outstanding |
11 November 1998 | Delivered on: 23 November 1998 Persons entitled: Inverclyde Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Fitzgerald centre,new dock lane,greenock. Outstanding |
28 May 1980 | Delivered on: 3 June 1980 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
4 December 1980 | Delivered on: 18 December 1980 Satisfied on: 25 October 1994 Persons entitled: Tennent Caledonian Breweries LTD 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 December 1980 | Delivered on: 29 December 1980 Satisfied on: 14 November 1989 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Bay hotel, gourock. Fully Satisfied |
15 October 1980 | Delivered on: 21 October 1980 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The bay hotel, pierhead, gourock. Fully Satisfied |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mrs. Susan Moira Robertson on 1 October 2010 (3 pages) |
11 January 2011 | Director's details changed for Gordon Burton Robertson on 1 October 2010 (3 pages) |
11 January 2011 | Secretary's details changed for Susan Moira Robertson on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mrs. Susan Moira Robertson on 1 October 2010 (3 pages) |
11 January 2011 | Director's details changed for Gordon Burton Robertson on 1 October 2010 (3 pages) |
11 January 2011 | Secretary's details changed for Susan Moira Robertson on 1 October 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mrs. Susan Moira Robertson on 1 October 2010 (3 pages) |
11 January 2011 | Director's details changed for Gordon Burton Robertson on 1 October 2010 (3 pages) |
11 January 2011 | Secretary's details changed for Susan Moira Robertson on 1 October 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Susan Moira Robertson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gordon Burton Robertson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Susan Moira Robertson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gordon Burton Robertson on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Susan Moira Robertson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gordon Burton Robertson on 1 October 2009 (2 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 March 2007 | Location of register of members (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members
|
23 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 101 octavia terrace greenock PA16 7PY (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 101 octavia terrace greenock PA16 7PY (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Partic of mort/charge * (5 pages) |
19 January 2001 | Partic of mort/charge * (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Partic of mort/charge * (5 pages) |
23 November 1998 | Partic of mort/charge * (5 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
8 March 1996 | Return made up to 31/12/95; no change of members
|
8 March 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 April 1949 | Incorporation (15 pages) |
7 April 1949 | Incorporation (15 pages) |