Dalmally
Argyll
PA33 1AF
Scotland
Secretary Name | Peter Russell Bryan Hennessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1989(32 years, 6 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Carraig Thura Lochawe Dalmally Argyll PA33 1AF Scotland |
Director Name | Marion Hennessy |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(32 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Terrace Glasgow Lanarkshire G12 0XF Scotland |
Registered Address | Tigh Na Aibhne Dalmally Argyll & Bute PA33 1AS Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Year | 2013 |
---|---|
Net Worth | £515,760 |
Cash | £50 |
Current Liabilities | £96,721 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (3 months, 1 week from now) |
13 December 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 October 2019 | Satisfaction of charge 3 in full (1 page) |
1 October 2019 | Satisfaction of charge 2 in full (1 page) |
1 October 2019 | Satisfaction of charge 5 in full (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (1 page) |
5 March 2015 | Director's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (2 pages) |
5 March 2015 | Secretary's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Peter Russell Bryan Hennessy on 17 April 2014 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 January 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2013 | Registered office address changed from 8 Devonshire Terrace Glasgow Scotland G12 0XF on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Registered office address changed from 8 Devonshire Terrace Glasgow Scotland G12 0XF on 2 April 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Marion Hennessy as a director (1 page) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Marion Hennessy as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Marion Hennessy on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 8 Devonshire Terrace Glasgow 912 0Xx on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Marion Hennessy on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Registered office address changed from 8 Devonshire Terrace Glasgow 912 0Xx on 23 March 2010 (1 page) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members
|
12 March 2007 | Return made up to 28/02/07; full list of members
|
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 March 2005 | Return made up to 28/02/05; full list of members
|
5 March 2005 | Return made up to 28/02/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 July 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
2 July 2003 | Dec mort/charge * (4 pages) |
2 July 2003 | Dec mort/charge * (4 pages) |
28 May 2003 | Return made up to 28/02/03; full list of members
|
28 May 2003 | Return made up to 28/02/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 January 2001 | Accounting reference date extended from 05/04/00 to 30/04/00 (1 page) |
17 January 2001 | Accounting reference date extended from 05/04/00 to 30/04/00 (1 page) |
20 March 2000 | Return made up to 06/03/00; full list of members
|
20 March 2000 | Return made up to 06/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 June 1999 | Return made up to 06/03/99; full list of members (6 pages) |
4 June 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 5 April 1998 (10 pages) |
7 April 1999 | Accounts for a small company made up to 5 April 1998 (10 pages) |
7 April 1999 | Accounts for a small company made up to 5 April 1998 (10 pages) |
6 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
6 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
6 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
7 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
7 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
6 March 1997 | Return made up to 06/03/97; no change of members
|
6 March 1997 | Return made up to 06/03/97; no change of members
|
20 December 1996 | Partic of mort/charge * (5 pages) |
20 December 1996 | Partic of mort/charge * (5 pages) |
6 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
6 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
19 February 1987 | Annual return made up to 20/02/87 (6 pages) |