Conon Bridge
Dingwall
Highland
IV7 8DB
Scotland
Secretary Name | Kenneth Mackenzie Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1993(29 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Macleod Drive Conon Bridge Dingwall Highland IV7 8DB Scotland |
Director Name | Scott Maclean |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1997(33 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rowan Grove Smithton Inverness IV2 7PG Scotland |
Director Name | Laura Jane Maclean |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 6 Muirpark Road Kinross Fife KY13 7AT Scotland |
Secretary Name | Laura Jane Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 6 Muirpark Road Kinross Fife KY13 7AT Scotland |
Director Name | John Urquhart Maclean |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1997) |
Role | Retired |
Correspondence Address | Strath Gailoch Ross Shire IV21 2BT Scotland |
Website | poolewebungalows.co.uk/ |
---|---|
Telephone | 01445 781454 |
Telephone region | Gairloch |
Registered Address | 1 Macleod Drive Conon Bridge Dingwall Highland IV7 8DB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
43.6k at £1 | Kenneth Mackenzie Maclean 92.77% Ordinary |
---|---|
1.7k at £1 | Jodie Louise Maclean 3.62% Ordinary |
1.7k at £1 | Scott Maclean 3.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £603,642 |
Cash | £72,141 |
Current Liabilities | £87,930 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2023 (2 months from now) |
2 June 1994 | Delivered on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat, 94 atholl road, pitlochry. Outstanding |
---|---|
18 February 1993 | Delivered on: 25 February 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: All and whole that area of ground lying to the south of atholl road, pitlochry, extending to 208 decimal parts bounded generally on the north by the pavement of atholl road as relative to disposition granted by moffat woollens limited in favour of john wallace crowe and andrew wallace crowe as trustees for the firm of strathgarry hotel therein mentioned recorded grs 01/11/77. Outstanding |
12 May 1986 | Delivered on: 21 May 1986 Satisfied on: 23 October 1991 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 muirs hotel kinross. Fully Satisfied |
25 March 1980 | Delivered on: 31 March 1980 Satisfied on: 27 January 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at drumchork aultbea ross and cromerty. Fully Satisfied |
3 June 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
---|---|
3 June 2021 | Secretary's details changed for Kenneth Mackenzie Maclean on 15 May 2021 (1 page) |
3 June 2021 | Director's details changed for Kenneth Mackenzie Maclean on 15 May 2021 (2 pages) |
3 June 2021 | Director's details changed for Kenneth Mackenzie Maclean on 15 May 2021 (2 pages) |
3 June 2021 | Change of details for Kenneth Mackenzie Maclean as a person with significant control on 15 May 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Director's details changed for Scott Maclean on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Scott Maclean on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Scott Maclean on 9 December 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 August 2013 (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Kenneth Mackenzie Maclean on 7 March 2011 (1 page) |
7 March 2011 | Director's details changed for Kenneth Mackenzie Maclean on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Kenneth Mackenzie Maclean on 7 March 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Scott Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Scott Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Scott Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Scott Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Scott Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Scott Maclean on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Company name changed aultbea stores LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed aultbea stores LIMITED\certificate issued on 24/03/03 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 July 1996 | Company name changed atholl highlander restaurant LTD .\certificate issued on 18/07/96 (2 pages) |
17 July 1996 | Company name changed atholl highlander restaurant LTD .\certificate issued on 18/07/96 (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
11 October 1963 | Incorporation (10 pages) |