St. Andrews
Fife
KY16 9LT
Scotland
Director Name | Gordon Sinclair De Vries |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1990(26 years, 1 month after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Wine & Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Russell Hotel 26 The Scores St Andrews Fife Ky16 9as |
Director Name | Mrs Fiona Jean Margaret De Vries |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(29 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 93 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Mrs Fiona Jean Margaret De Vries |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(29 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Scores St Andrews Fife KY16 9AS Scotland |
Secretary Name | Mrs Fiona Jean Margaret De Vries |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1992(29 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Derek Bissett De Vries |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1992) |
Role | Wine & Spirit Merchant |
Correspondence Address | 45 Braehead Road Edinburgh Midlothian EH4 6BD Scotland |
Secretary Name | Janet Orkney De Vries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 45 Braehead Road Edinburgh Midlothian EH4 6BD Scotland |
Website | russellhotelstandrews.co.uk |
---|---|
Telephone | 01334 473447 |
Telephone region | St Andrews |
Registered Address | 93 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Year | 2013 |
---|---|
Net Worth | £1,251,518 |
Cash | £44,567 |
Current Liabilities | £65,248 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (10 months from now) |
5 June 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
8 June 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
12 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 March 2017 | Satisfaction of charge 13 in full (4 pages) |
3 March 2017 | Satisfaction of charge 12 in full (4 pages) |
3 March 2017 | Satisfaction of charge 13 in full (4 pages) |
3 March 2017 | Satisfaction of charge 12 in full (4 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Gordon Sinclair De Vries on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Fiona Jean Margaret De Vries on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Gordon Sinclair De Vries on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Fiona Jean Margaret De Vries on 4 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mrs Fiona Jean Margaret De Vries on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Gordon Sinclair De Vries on 4 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
24 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
30 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
28 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
20 February 1998 | Dec mort/charge * (4 pages) |
20 February 1998 | Dec mort/charge * (4 pages) |
21 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
31 December 1997 | Dec mort/charge * (4 pages) |
31 December 1997 | Dec mort/charge * (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
22 March 1996 | Partic of mort/charge * (31 pages) |
23 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |