Pitfodels
Aberdeen
Aberdeenshire
AB15 9YA
Scotland
Director Name | Mr Ross John Spence |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | The Marcliffe At Pitfodels North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 9YA Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2008(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Sheila Elizabeth Spence |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 August 1998) |
Role | Hotelier |
Correspondence Address | Flat 704 Eurotowers Gibraltar |
Director Name | Mr John Stewart Spence |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 19 February 2021) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Marcliffe At Pitfodels North Deeside Road, Pitfodels Aberdeen Aberdeenshire AB15 9YA Scotland |
Director Name | Ian Richard Donald |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 31 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD Scotland |
Director Name | Mr Calum Christie Milne |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Marcliffe At Pitfodels North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 9YA Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | marcliffe.com |
---|---|
Email address | [email protected] |
Telephone | 01224 861000 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 300 other UK companies use this postal address |
40.1k at £1 | Molise LTD 100.00% Ordinary |
---|---|
1 at £1 | John Stewart Spence 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,574,219 |
Gross Profit | £5,928,935 |
Net Worth | £11,215,999 |
Cash | £16,209 |
Current Liabilities | £4,920,119 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
28 September 1984 | Delivered on: 9 October 1984 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The new marcliffe hotel 51 & 53 queens rd aberdeen. Outstanding |
---|---|
28 September 1984 | Delivered on: 9 October 1984 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The belvidere hotel 59 queen's road, aberdeen. Outstanding |
15 December 1980 | Delivered on: 30 December 1980 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Marcliffe hotel 1,2,3,4 & 5 queens terrace aberdeen. Outstanding |
6 January 1995 | Delivered on: 16 January 1995 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The marcliffe at pitfodels", adjacent to north deeside road, aberdeen. Outstanding |
30 December 1994 | Delivered on: 6 January 1995 Persons entitled: Scottish & Newcastle 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. Outstanding |
1 February 1980 | Delivered on: 11 February 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-5, queen's terrace, aberdeen. Outstanding |
14 December 1993 | Delivered on: 20 December 1993 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 marcliffe at pitfodels, north deeside road, pitfodels, aberdeen. Outstanding |
29 November 1993 | Delivered on: 13 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
13 May 1991 | Delivered on: 15 May 1991 Persons entitled: Scottish & Newcastle Breweries 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. Outstanding |
30 June 1988 | Delivered on: 11 July 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Belvidere hotel, 59 queen's road aberdeen. Outstanding |
2 March 1983 | Delivered on: 14 March 1983 Satisfied on: 6 January 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 51, 53 and 59 queens road, aberdeen. Fully Satisfied |
2 December 1980 | Delivered on: 15 December 1980 Satisfied on: 24 December 1990 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 |
15 May 1991 | Delivered on: 3 June 1991 Satisfied on: 6 January 1994 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New marcliffe hotel 51/53 queen's rd aberdeen. Fully Satisfied |
7 November 1979 | Delivered on: 16 November 1979 Satisfied on: 10 January 1994 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. Fully Satisfied |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
10 January 2022 | Change of details for Molise Limited as a person with significant control on 17 October 2017 (2 pages) |
26 November 2021 | Full accounts made up to 28 February 2021 (34 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 February 2021 | Termination of appointment of John Stewart Spence as a director on 19 February 2021 (1 page) |
25 February 2021 | Current accounting period extended from 30 September 2020 to 28 February 2021 (1 page) |
1 October 2020 | Full accounts made up to 30 September 2019 (30 pages) |
21 August 2020 | Satisfaction of charge 14 in full (1 page) |
21 August 2020 | Satisfaction of charge 20 in full (1 page) |
21 August 2020 | Satisfaction of charge 21 in full (1 page) |
2 March 2020 | Termination of appointment of Calum Christie Milne as a director on 14 February 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (28 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Director's details changed for Mr Greg Stewart Spence on 7 January 2019 (2 pages) |
13 August 2018 | Appointment of Mr Calum Christie Milne as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Greg Stewart Spence as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Ross John Spence as a director on 1 August 2018 (2 pages) |
25 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 16 October 2017 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Molise Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Molise Limited as a person with significant control on 17 October 2017 (2 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Auditor's resignation (1 page) |
30 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
21 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 30 September 2008 (20 pages) |
26 October 2009 | Full accounts made up to 30 September 2008 (20 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 November 2008 | Sect 519 ca 2006 auditor cease to hold office (1 page) |
11 November 2008 | Sect 519 ca 2006 auditor cease to hold office (1 page) |
14 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
14 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 September 2007 | Full accounts made up to 30 September 2006 (17 pages) |
28 September 2007 | Full accounts made up to 30 September 2006 (17 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (15 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
8 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
30 March 1998 | Director's particulars changed (1 page) |
30 March 1998 | Director's particulars changed (1 page) |
27 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB1 1UR (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB1 1UR (1 page) |
28 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (138 pages) |
21 October 1992 | Memorandum and Articles of Association (12 pages) |
21 October 1992 | Memorandum and Articles of Association (12 pages) |
21 October 1992 | Alter mem and arts (13 pages) |
1 November 1973 | Company name changed\certificate issued on 01/11/73 (3 pages) |
1 November 1973 | Company name changed\certificate issued on 01/11/73 (3 pages) |
14 March 1960 | Certificate of incorporation (1 page) |
14 March 1960 | Certificate of incorporation (1 page) |