Company NameRussell Hotel St. Andrews Limited
DirectorsGordon Sinclair De Vries and Fiona Jean Margaret De Vries
Company StatusLiquidation
Company NumberSC039576
CategoryPrivate Limited Company
Incorporation Date28 November 1963(60 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGordon Sinclair De Vries
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1990(26 years, 1 month after company formation)
Appointment Duration34 years, 3 months
RoleWine & Spirit Merchant
Country of ResidenceScotland
Correspondence Address93 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameMrs Fiona Jean Margaret De Vries
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(29 years after company formation)
Appointment Duration31 years, 5 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address93 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Secretary NameMrs Fiona Jean Margaret De Vries
NationalityBritish
StatusCurrent
Appointed01 December 1992(29 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameDerek Bissett De Vries
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1992)
RoleWine & Spirit Merchant
Correspondence Address45 Braehead Road
Edinburgh
Midlothian
EH4 6BD
Scotland
Secretary NameJanet Orkney De Vries
NationalityBritish
StatusResigned
Appointed14 January 1990(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address45 Braehead Road
Edinburgh
Midlothian
EH4 6BD
Scotland

Contact

Websiterussellhotelstandrews.co.uk
Telephone01334 473447
Telephone regionSt Andrews

Location

Registered AddressC/O Henderson Loggie
The Vision Building
Dundee
DD1 4HE
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2013
Net Worth£1,251,518
Cash£44,567
Current Liabilities£65,248

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Charges

5 June 1990Delivered on: 12 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 northumberland st edinburgh.
Outstanding
20 April 1990Delivered on: 1 May 1990
Persons entitled: Bass Brewers LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The wally dug 32 northumberland street edinburgh.
Outstanding
5 November 1986Delivered on: 13 November 1986
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The jolly judge public house, 7 james court edinburgh with cellar 5(2) james court beneath.
Outstanding
8 March 1996Delivered on: 22 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 September 1990Delivered on: 18 September 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The russell hotel 26 the scores st andrews fife.
Outstanding
12 September 1990Delivered on: 18 September 1990
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 russel hotel 26 the scores st andrews fife.
Outstanding
24 August 1990Delivered on: 6 September 1990
Persons entitled:
The Company
Bass Brewers LTD
The Governor and Company of the Bank of Scotland
Bass Brewers Limited
Scottish & Newcastle Breweries PLC
See Page 2 of Doc
Scottish & Newcastle Breweries PLC
The Governor and Company of the Bank of Scotland
De Vries Taverns Limited

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
24 August 1990Delivered on: 6 September 1990
Persons entitled:
The Company
Bass Brewers LTD
The Governor and Company of the Bank of Scotland
Bass Brewers Limited
Scottish & Newcastle Breweries PLC
See Page 2 of Doc
Scottish & Newcastle Breweries PLC
The Governor and Company of the Bank of Scotland
De Vries Taverns Limited
De Vries Taverns Limited
Scottish & Newcastle Breweries PLC
The Governor and Company of the Bank of Scotland
The Governor and Company of the Bank of Scotland
See Page 2 of Doc

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
5 April 1990Delivered on: 20 April 1990
Satisfied on: 16 February 1995
Persons entitled:
The Company
Bass Brewers LTD
The Governor and Company of the Bank of Scotland
Bass Brewers Limited

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
31 December 1986Delivered on: 8 January 1987
Satisfied on: 8 June 1992
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 May 1983Delivered on: 16 May 1983
Satisfied on: 20 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deacon brodies tavern, 435 lawnmarket edinburgh.
Fully Satisfied
30 January 1981Delivered on: 4 February 1981
Satisfied on: 13 October 1988
Persons entitled: Ind Coope Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7A james court and 495 lawnmarket, edinburgh.
Fully Satisfied
15 January 1981Delivered on: 22 January 1981
Satisfied on: 20 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7A james court - edinburgh and county of midlothian.
Fully Satisfied
15 August 1991Delivered on: 27 August 1991
Satisfied on: 20 February 1998
Persons entitled: Bass Brewers 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
3 September 1991Delivered on: 20 September 1991
Satisfied on: 31 December 1997
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The russel hotel,26 the scores,st andrews.
Fully Satisfied

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 March 2017Satisfaction of charge 13 in full (4 pages)
3 March 2017Satisfaction of charge 13 in full (4 pages)
3 March 2017Satisfaction of charge 12 in full (4 pages)
3 March 2017Satisfaction of charge 12 in full (4 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 23,000
(5 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 23,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 23,000
(5 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 23,000
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 23,000
(5 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 23,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Gordon Sinclair De Vries on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Mrs Fiona Jean Margaret De Vries on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Mrs Fiona Jean Margaret De Vries on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Gordon Sinclair De Vries on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Gordon Sinclair De Vries on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Mrs Fiona Jean Margaret De Vries on 4 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 February 2007Return made up to 14/01/07; full list of members (7 pages)
12 February 2007Return made up to 14/01/07; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 February 2006Return made up to 14/01/06; full list of members (8 pages)
8 February 2006Return made up to 14/01/06; full list of members (8 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 February 2005Return made up to 14/01/05; full list of members (7 pages)
11 February 2005Return made up to 14/01/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 February 2003Return made up to 14/01/03; full list of members (6 pages)
24 February 2003Return made up to 14/01/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 March 2002Return made up to 14/01/02; full list of members (6 pages)
30 March 2002Return made up to 14/01/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
26 January 2000Return made up to 14/01/00; full list of members (6 pages)
26 January 2000Return made up to 14/01/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
20 February 1998Dec mort/charge * (4 pages)
20 February 1998Dec mort/charge * (4 pages)
21 January 1998Return made up to 14/01/98; full list of members (6 pages)
21 January 1998Return made up to 14/01/98; full list of members (6 pages)
31 December 1997Dec mort/charge * (4 pages)
31 December 1997Dec mort/charge * (4 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 January 1997Return made up to 14/01/97; full list of members (6 pages)
24 January 1997Return made up to 14/01/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
23 January 1996Return made up to 14/01/96; full list of members (6 pages)
23 January 1996Return made up to 14/01/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)