Abbey Park Avenue
St. Andrews
KY16 9HD
Scotland
Director Name | Mr Aubyn John Oliver Stewart-Wilson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Golf Club Secretary |
Country of Residence | Scotland |
Correspondence Address | Newhouse 91 Hepburn Gardens St. Andrews KY16 9LP Scotland |
Director Name | Tamara Alice Monica Stewart-Wilson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(40 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Moonzie Mill Balmullo St. Andrews Fife KY16 0AH Scotland |
Secretary Name | J & H Mitchell (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1996(36 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Ralph Stewart Stewart-Wilson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(29 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 20 January 2016) |
Role | Landed Proprietor |
Country of Residence | Scotland |
Correspondence Address | Balnakeilly Pitlochry Perthshire PH16 5RA Scotland |
Secretary Name | Hamish George MacDuff Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Larchwood Pitlochry Perthshire PH16 5AS Scotland |
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
800 at £1 | Aubyn J.o Stewart Wilson 6.99% Preference |
---|---|
6.1k at £1 | Aubyn J.o Stewart-wilson 53.28% Ordinary |
600 at £1 | Ralph S. Stewart-wilson 5.24% Preference |
3.8k at £1 | Executors Of Ralph S. Stewart-wilson 32.75% Ordinary |
100 at £1 | Mrs Rosalind Stewart-wilson 0.87% Preference |
100 at £1 | Tamara Stewart-wilson 0.87% Preference |
Year | 2014 |
---|---|
Net Worth | £414,647 |
Cash | £55,893 |
Current Liabilities | £8,135 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (9 months, 3 weeks from now) |
24 February 2000 | Delivered on: 10 March 2000 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 moulin hotel, 11-13 kirkmichael road, pitlochry. Outstanding |
---|---|
25 May 1970 | Delivered on: 27 May 1970 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition Secured details: All sums due or to become due but not exceeding £20,000 of principal. Particulars: Moulin hotel, pitlochry. Outstanding |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
---|---|
27 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
24 February 2021 | Secretary's details changed for J & H Mitchell on 31 December 2020 (1 page) |
8 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 January 2019 | Change of details for Mr Aubyn John Oliver Stewart-Wilson as a person with significant control on 30 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Aubyn John Oliver Stewart-Wilson on 30 January 2019 (2 pages) |
30 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
17 January 2018 | Change of details for Mr Aubyn John Oliver Stewart-Wilson as a person with significant control on 8 January 2018 (2 pages) |
17 January 2018 | Cessation of Rosalind Stewart-Wilson as a person with significant control on 3 January 2018 (1 page) |
17 January 2018 | Director's details changed for Mrs Rosalind Stewart-Wilson on 17 January 2018 (2 pages) |
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
5 January 2017 | Director's details changed for Rosalind Stewart-Wilson on 4 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
5 January 2017 | Director's details changed for Rosalind Stewart-Wilson on 4 January 2017 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Ralph Stewart Stewart-Wilson as a director on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Ralph Stewart Stewart-Wilson as a director on 20 January 2016 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Annual return made up to 5 January 2015 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 January 2015 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 January 2015 Statement of capital on 2015-01-21
|
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Rosalind Stewart-Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Rosalind Stewart-Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Rosalind Stewart-Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Secretary's details changed for J & H Mitchell on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalind Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Secretary's details changed for J & H Mitchell on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalind Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Secretary's details changed for J & H Mitchell on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalind Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010 (2 pages) |
30 August 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 August 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
17 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (9 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (9 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members
|
12 January 2006 | Return made up to 05/01/06; full list of members
|
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members
|
9 January 2004 | Return made up to 05/01/04; full list of members
|
15 January 2003 | Return made up to 05/01/03; full list of members (9 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (9 pages) |
17 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
17 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
10 May 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
10 May 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
8 January 2001 | Return made up to 05/01/01; full list of members
|
8 January 2001 | Return made up to 05/01/01; full list of members
|
10 March 2000 | Partic of mort/charge * (6 pages) |
10 March 2000 | Partic of mort/charge * (6 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 February 2000 | Return made up to 05/01/00; full list of members (9 pages) |
2 February 2000 | Return made up to 05/01/00; full list of members (9 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
8 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
8 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
29 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
8 January 1998 | Return made up to 05/01/98; no change of members
|
8 January 1998 | Return made up to 05/01/98; no change of members
|
3 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
10 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
4 August 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
4 August 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
27 October 1959 | Incorporation (20 pages) |
27 October 1959 | Incorporation (20 pages) |