Dolphinton
West Linton
EH46 7AB
Scotland
Director Name | Charles Anthony Ross |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 1998) |
Role | Assist To M/D |
Correspondence Address | 37 Golf Course Road Bonnyrigg |
Director Name | Charles Ross |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(32 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphinton House Dolphinton West Linton EH46 7AB Scotland |
Secretary Name | Annie Pentland Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(32 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 68 March Road Edinburgh Midlothian EH4 3SZ Scotland |
Secretary Name | John Galloway George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(37 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 (1f1) Arden Street Edinburgh Midlothian EH9 1BN Scotland |
Website | braidhillshotel.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
16k at £1 | Veronica Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,193,877 |
Cash | £988,923 |
Current Liabilities | £1,253,875 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 4 November 2021 (1 year, 4 months ago) |
---|---|
Next Return Due | 18 November 2022 (overdue) |
22 March 1978 | Delivered on: 31 March 1978 Satisfied on: 7 November 1997 Persons entitled: Esso Petroleum Company LTD Classification: Standard security Secured details: £73,000 and all further sums due or to become due. Particulars: 4/40 ratcliffe terrace edinburgh. Fully Satisfied |
---|---|
10 April 1964 | Delivered on: 19 October 1973 Satisfied on: 11 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Alteration to floating charge Particulars: 15 cadzow place, edinburgh 13 cadzow place, edinburgh 87 newington rd, east newington place, edinburgh. Fully Satisfied |
23 April 1970 | Delivered on: 1 May 1970 Satisfied on: 7 November 1997 Persons entitled: Esso Petroleum Company LTD Classification: Disposition & explanatory letter Secured details: £15,000 & all other sums due or to become due. Particulars: 38 & 40 ratcliffe terrace, edinburgh. Fully Satisfied |
10 April 1964 | Delivered on: 24 April 1964 Satisfied on: 11 November 2015 Persons entitled: National Commercial Bank of Scotland Limited Classification: Floating charge Secured details: For further securing all sums due or to become duebut not exceeding £45,000 of principal. Particulars: Undertaking and all property and assets present and future of the company with the exception of above heritable subjects. Fully Satisfied |
19 February 1987 | Delivered on: 26 February 1987 Satisfied on: 7 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground in dryden street leith, extending to 1,065 square yards with all buildings and erections thereon. Fully Satisfied |
9 September 1993 | Delivered on: 30 September 1993 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
22 March 1985 | Delivered on: 4 April 1985 Satisfied on: 7 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The buccaneer" 9/10 hunter square edinburgh. Fully Satisfied |
22 March 1985 | Delivered on: 4 April 1985 Satisfied on: 7 November 1997 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The buccaneer" 9/10 hunter square edinburgh. Fully Satisfied |
2 February 1983 | Delivered on: 10 February 1983 Satisfied on: 7 November 1997 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 4/40 ratcliffe terrace edinburgh. Fully Satisfied |
14 January 1980 | Delivered on: 21 January 1980 Satisfied on: 7 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pauls works and others, causewayside, edinburgh. Fully Satisfied |
2 November 1979 | Delivered on: 12 November 1979 Satisfied on: 7 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lower london road, edinburghmayfield mentone gardens, edinburgh stevenson road, edinburgh. Fully Satisfied |
26 December 1963 | Delivered on: 31 December 1963 Satisfied on: 7 November 1997 Persons entitled: Esso Petroleum Company LTD Classification: Disposition by james forrest with consent of alexander polson and the company and explanatory letter by the company in favour of the chargee Secured details: £65,000 and all other sums due or to become due by the company to esso petroleum company LTD. Particulars: Forrests' garage, ratcliffe terrace, edinburgh. Fully Satisfied |
11 December 1972 | Delivered on: 13 December 1972 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office, garage and workshop property at 13/15 braefoot terrace edinburgh. Outstanding |
14 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 westfield road and 4 westfield avenue edinburgh. Outstanding |
10 December 2003 | Delivered on: 16 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 41 melville street, edinburgh. Outstanding |
22 April 1964 | Delivered on: 24 April 1964 Persons entitled: National Commercial Bank of Scotland Limited Classification: Bond for cash credit and disposition in security Secured details: All sums due, or to become due from the company to the chargee, but not exceeding £45,000 of principal. Particulars: Heritable property 5 cadzow place, edinburgh ground at 13, cadzow place 87, newington road east newington garage, east newington place. Part Satisfied |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
---|---|
16 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
28 October 2016 | Satisfaction of charge 20 in full (4 pages) |
28 October 2016 | Satisfaction of charge 21 in full (4 pages) |
28 October 2016 | Satisfaction of charge 2 in full (4 pages) |
28 October 2016 | Satisfaction of charge 5 in full (4 pages) |
28 October 2016 | Satisfaction of charge 20 in full (4 pages) |
28 October 2016 | Satisfaction of charge 2 in full (4 pages) |
28 October 2016 | Satisfaction of charge 21 in full (4 pages) |
28 October 2016 | Satisfaction of charge 5 in full (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2015 (21 pages) |
25 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2015 (21 pages) |
8 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of John Galloway George as a secretary on 3 July 2015 (1 page) |
8 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of John Galloway George as a secretary on 3 July 2015 (1 page) |
11 November 2015 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Satisfaction of charge 6 in full (1 page) |
11 November 2015 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Satisfaction of charge 6 in full (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Memorandum and Articles of Association (3 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Memorandum and Articles of Association (3 pages) |
7 October 2015 | Resolutions
|
12 August 2015 | Memorandum and Articles of Association (3 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Memorandum and Articles of Association (3 pages) |
12 August 2015 | Resolutions
|
10 August 2015 | Satisfaction of charge 18 in full (1 page) |
10 August 2015 | Satisfaction of charge 18 in full (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
1 November 2012 | Registered office address changed from Braid Hills Hotel Braid Road Edinburgh EH10 6JD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Braid Hills Hotel Braid Road Edinburgh EH10 6JD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Braid Hills Hotel Braid Road Edinburgh EH10 6JD on 1 November 2012 (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Charles Ross as a director (1 page) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Charles Ross as a director (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Charles Ross on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Charles Ross on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Charles Ross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Veronica Ross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Veronica Ross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Veronica Ross on 9 November 2009 (2 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 December 2008 | Return made up to 04/11/08; full list of members (10 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 04/11/08; full list of members (10 pages) |
10 December 2008 | Location of register of members (1 page) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
29 November 2007 | Return made up to 04/11/07; no change of members (7 pages) |
29 November 2007 | Return made up to 04/11/07; no change of members (7 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 November 2006 | Return made up to 04/11/06; full list of members (7 pages) |
13 November 2006 | Return made up to 04/11/06; full list of members (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
14 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
14 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
16 December 2003 | Partic of mort/charge * (5 pages) |
16 December 2003 | Partic of mort/charge * (5 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
12 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 04/11/01; full list of members
|
16 November 2001 | Return made up to 04/11/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Return made up to 04/11/00; full list of members
|
24 November 2000 | Return made up to 04/11/00; full list of members
|
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members
|
16 November 1999 | Return made up to 04/11/99; full list of members
|
13 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 04/11/97; full list of members (4 pages) |
12 November 1997 | Return made up to 04/11/97; full list of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Dec mort/charge * (23 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge release * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Dec mort/charge * (23 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
7 November 1997 | Dec mort/charge release * (2 pages) |
7 November 1997 | Dec mort/charge * (2 pages) |
27 November 1996 | Return made up to 04/11/96; full list of members
|
27 November 1996 | Return made up to 04/11/96; full list of members
|
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
30 November 1995 | Return made up to 04/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 04/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
2 June 1980 | Alter mem and arts (11 pages) |
2 June 1980 | Alter mem and arts (11 pages) |