Company NameThe Meall Property Company Ltd.
DirectorPeter Russell Bryan Hennessy
Company StatusActive
Company NumberSC031714
CategoryPrivate Limited Company
Incorporation Date23 August 1956(67 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Russell Bryan Hennessy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(32 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Old Manse Inveraray
Argyll
PA32 8XT
Scotland
Secretary NamePeter Russell Bryan Hennessy
NationalityBritish
StatusCurrent
Appointed16 February 1989(32 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Inveraray
Argyll
PA32 8XT
Scotland
Director NameMarion Hennessy
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(32 years, 6 months after company formation)
Appointment Duration21 years (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Terrace
Glasgow
Lanarkshire
G12 0XF
Scotland

Location

Registered AddressThe Old Manse
Inveraray
Argyll
PA32 8XT
Scotland
ConstituencyArgyll and Bute
WardMid Argyll

Financials

Year2013
Net Worth£515,760
Cash£50
Current Liabilities£96,721

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

13 December 1996Delivered on: 20 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 belhaven terrace,glasgow.
Outstanding
2 February 1995Delivered on: 6 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 devonshire terrace,glasgow.
Outstanding
15 December 1994Delivered on: 21 December 1994
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
29 November 1984Delivered on: 4 December 1984
Satisfied on: 17 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 devonshire terrace glasgow.
Fully Satisfied

Filing History

8 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 October 2019Satisfaction of charge 3 in full (1 page)
1 October 2019Satisfaction of charge 2 in full (1 page)
1 October 2019Satisfaction of charge 5 in full (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Registered office address changed from C/O C/O Balmacara Hotel Balmacara Reraig Kyle IV40 8DH to Carraig Thura Lochawe Dalmally PA33 1AF on 13 December 2016 (1 page)
13 December 2016Registered office address changed from C/O C/O Balmacara Hotel Balmacara Reraig Kyle IV40 8DH to Carraig Thura Lochawe Dalmally PA33 1AF on 13 December 2016 (1 page)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 400
(5 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 400
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(5 pages)
5 March 2015Secretary's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (1 page)
5 March 2015Director's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (2 pages)
5 March 2015Secretary's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(5 pages)
5 March 2015Director's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400
(5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Satisfaction of charge 1 in full (4 pages)
17 January 2014Satisfaction of charge 1 in full (4 pages)
2 April 2013Registered office address changed from 8 Devonshire Terrace Glasgow Scotland G12 0XF on 2 April 2013 (1 page)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2013Registered office address changed from 8 Devonshire Terrace Glasgow Scotland G12 0XF on 2 April 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Marion Hennessy as a director (1 page)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Marion Hennessy as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Marion Hennessy on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 8 Devonshire Terrace Glasgow 912 0Xx on 23 March 2010 (1 page)
23 March 2010Director's details changed for Marion Hennessy on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Registered office address changed from 8 Devonshire Terrace Glasgow 912 0Xx on 23 March 2010 (1 page)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (8 pages)
8 March 2006Return made up to 28/02/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 August 2004Return made up to 28/02/04; full list of members (7 pages)
13 August 2004Return made up to 28/02/04; full list of members (7 pages)
23 July 2004Dec mort/charge * (4 pages)
23 July 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
2 July 2003Dec mort/charge * (4 pages)
2 July 2003Dec mort/charge * (4 pages)
28 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 28/02/02; full list of members (7 pages)
27 May 2002Return made up to 28/02/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 January 2001Accounting reference date extended from 05/04/00 to 30/04/00 (1 page)
17 January 2001Accounting reference date extended from 05/04/00 to 30/04/00 (1 page)
20 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 June 1999Return made up to 06/03/99; full list of members (6 pages)
4 June 1999Return made up to 06/03/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 5 April 1998 (10 pages)
7 April 1999Accounts for a small company made up to 5 April 1998 (10 pages)
7 April 1999Accounts for a small company made up to 5 April 1998 (10 pages)
6 April 1998Full accounts made up to 5 April 1997 (9 pages)
6 April 1998Full accounts made up to 5 April 1997 (9 pages)
6 April 1998Full accounts made up to 5 April 1997 (9 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
7 March 1997Full accounts made up to 5 April 1996 (7 pages)
7 March 1997Full accounts made up to 5 April 1996 (7 pages)
7 March 1997Full accounts made up to 5 April 1996 (7 pages)
6 March 1997Return made up to 06/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1997Return made up to 06/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1996Partic of mort/charge * (5 pages)
20 December 1996Partic of mort/charge * (5 pages)
6 March 1996Return made up to 06/03/96; full list of members (6 pages)
6 March 1996Return made up to 06/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 5 April 1995 (7 pages)
31 January 1996Full accounts made up to 5 April 1995 (7 pages)
31 January 1996Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
19 February 1987Annual return made up to 20/02/87 (6 pages)