Company NameCountry Inns Limited
DirectorsDouglas A Snowie and Michael Lindsay Snowie
Company StatusRECEIVERSHIP
Company NumberSC046594
CategoryPrivate Limited Company
Incorporation Date15 May 1969(54 years, 12 months ago)

Business Activity

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

Directors

Director NameDouglas A Snowie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(19 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleHotelier
Correspondence Address31 Westholme Avenue
Aberdeen
AB2 6AB
Scotland
Director NameMichael Lindsay Snowie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(28 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleWaiter
Correspondence Address52 Woodend Place
Aberdeen
Aberdeenshire
AB2 6AN
Scotland
Secretary NameDonald & Budge (Corporation)
StatusCurrent
Appointed18 December 1996(27 years, 7 months after company formation)
Appointment Duration27 years, 4 months
Correspondence Address17 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BS
Scotland
Director NameAlexander Snowie
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 1989)
RoleSolicitor
Correspondence Address5 Queens Court
Aberdeen
Aberdeenshire
AB1 6YZ
Scotland
Director NamePatricia Anne Snowie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(19 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 1995)
RoleMarried Woman
Correspondence Address31 Westholme Avenue
Aberdeen
AB2 6AB
Scotland
Secretary NameAlastair Crofts Gibb
NationalityBritish
StatusResigned
Appointed19 January 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB1 1TN
Scotland
Secretary NameMackenzie & Wilson Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 January 1994)
Correspondence Address77 Crown Street
Aberdeen
Aberdeenshire
AB9 2AN
Scotland
Secretary NameThe Frank Lefevre Practice (Corporation)
StatusResigned
Appointed20 August 1995(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1996)
Correspondence Address70 Carden Place
Aberdeen
Grampian
AB1 1UP
Scotland

Contact

Websitepubsnbars.co.uk

Location

Registered AddressKpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Net Worth£68,757
Cash£1,560
Current Liabilities£130,331

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Next Accounts Due30 November 1996 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Next Return Due23 April 2017 (overdue)

Charges

14 March 1994Delivered on: 16 March 1994
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
19 January 1994Delivered on: 21 January 1994
Persons entitled: The Royal Bank of Scotland 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 May 1989Delivered on: 11 May 1989
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferryhill house hotel, bon-accord street, aberdeen.
Outstanding
27 April 1989Delivered on: 4 May 1989
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
27 April 1989Delivered on: 2 May 1989
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 December 1976Delivered on: 24 December 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferryhill house, bon accord st aberdeen ground attatched.
Outstanding
1 July 1969Delivered on: 7 July 1969
Persons entitled: Mrs. Gertrude H. Pirie

Classification: Bond & disposition in security
Secured details: £7,500.
Particulars: Station hotel, rothes, moray.
Outstanding
2 March 1994Delivered on: 16 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The railway inn", stoneywood road, aberdeen.
Outstanding
1 July 1969Delivered on: 7 July 1969
Persons entitled: The Standard Property Investment Company LTD

Classification: Bond & disposition in security
Secured details: £7,500.
Particulars: Station hotel, rothes, moray.
Outstanding

Filing History

29 October 1999Notice of ceasing to act as receiver or manager (5 pages)
29 October 1999Notice of ceasing to act as receiver or manager (5 pages)
29 October 1998Notice of receiver's report (13 pages)
29 October 1998Notice of receiver's report (13 pages)
14 August 1998Notice of the appointment of receiver by a holder of a floating charge (6 pages)
14 August 1998Notice of the appointment of receiver by a holder of a floating charge (6 pages)
27 July 1998Notice of the appointment of receiver by a holder of a floating charge (6 pages)
27 July 1998Notice of the appointment of receiver by a holder of a floating charge (6 pages)
22 July 1998Registered office changed on 22/07/98 from: 3 carden terrace aberdeen AB10 1US (1 page)
22 July 1998Registered office changed on 22/07/98 from: 3 carden terrace, aberdeen, AB10 1US (1 page)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 09/04/97; no change of members (4 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 09/04/97; no change of members (4 pages)
23 May 1997Alterations to a floating charge (5 pages)
23 May 1997Alterations to a floating charge (11 pages)
23 May 1997Alterations to a floating charge (11 pages)
23 May 1997Alterations to a floating charge (5 pages)
21 May 1997Alterations to a floating charge (8 pages)
21 May 1997Alterations to a floating charge (8 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: the frank lefevre practice 70 carden place aberdeen AB1 1UL (1 page)
30 January 1997Registered office changed on 30/01/97 from: the frank lefevre practice, 70 carden place, aberdeen, AB1 1UL (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
9 September 1996Return made up to 09/04/96; no change of members (4 pages)
9 September 1996Return made up to 09/04/96; no change of members (4 pages)
19 July 1996Auditor's resignation (1 page)
19 July 1996Auditor's resignation (1 page)
17 April 1996Return made up to 09/04/95; full list of members (6 pages)
17 April 1996Return made up to 09/04/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 November 1994 (4 pages)
30 November 1995Accounts for a small company made up to 30 November 1994 (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)