Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director Name | Mr Gary James Gerrard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Mrs Fiona Maclennan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Secretary Name | Fiona Maclennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2014(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Ian Lloyd Macauley Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Hotelier |
Correspondence Address | The Red Macgregor Hotel Aviemore PH22 1RH Scotland |
Director Name | Robert Allan MacDonald |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 June 2002) |
Role | Accountant |
Correspondence Address | Flat 3 Prospect Lodge Lossiemouth Morayshire IV31 6RB Scotland |
Secretary Name | May Grant Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Craigowrie Dalfaber Park Spey Avenue Aviemore Inverness Shire PH22 1RP Scotland |
Secretary Name | Jane Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 November 2014) |
Role | Company Director |
Correspondence Address | Myrtlefield Hosue Grampian Road Aviemore PH22 1RH Scotland |
Website | uplanddevelopments.co.uk |
---|---|
Telephone | 01479 811570 |
Telephone region | Grantown-on-Spey |
Registered Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,242,833 |
Cash | £565,550 |
Current Liabilities | £718,891 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
9 March 1982 | Delivered on: 16 March 1982 Persons entitled: Ind Coope Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The red macgregor hotel, aviemore. Outstanding |
---|---|
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Highland Council Classification: A registered charge Particulars: Former petrol station, grampian road, aviemore. Title number INV16337. Outstanding |
17 September 2013 | Delivered on: 27 September 2013 Persons entitled: David John Carmichael (Trs) David Henry Houldsworth (Trs) Honourable James Andrew Ogilvie-Grant (Trs) Trustees Under the Deed of Trust by the Honourable James Andrew Ogilvie-Grant Classification: A registered charge Particulars: 15 & 16 spey avenue, dalfaber, aviemore INV31818. Notification of addition to or amendment of charge. Outstanding |
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: Tulloch Homes Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.5 hectares at cumbernauld GLA111884. Outstanding |
9 March 1982 | Delivered on: 15 March 1982 Satisfied on: 10 January 1983 Persons entitled: 11 Wab LTD Classification: Standard security Secured details: £5,000. Particulars: The red mcgregor hotel, aviemore. Fully Satisfied |
21 August 1980 | Delivered on: 21 August 1980 Satisfied on: 10 January 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as the cellar, myrtlefield aviemore. Fully Satisfied |
15 March 2011 | Delivered on: 23 March 2011 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at knockendarroch on the north east side of the public street known as lower oakfield pitlochry (atholl ice rink). Fully Satisfied |
30 November 2010 | Delivered on: 4 December 2010 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 atholl road pitlochry pth 34160. Fully Satisfied |
30 November 2010 | Delivered on: 4 December 2010 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 atholl road pitlochry PTH4336. Fully Satisfied |
30 November 2010 | Delivered on: 4 December 2010 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper flatted dwellinghouse known as burnlea 9 bonnetehill road pitlochry pth 34159. Fully Satisfied |
5 August 2010 | Delivered on: 19 August 2010 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Aviemore shopping centre grampian road aviemore inverness-shire. Fully Satisfied |
24 March 2008 | Delivered on: 2 April 2008 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Myrtlefield shopping centre, grampian road, aviemore INV21596. Fully Satisfied |
4 January 2008 | Delivered on: 9 January 2008 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Riverside house, riverside drive, aberdeen ABN63707. Fully Satisfied |
18 December 2007 | Delivered on: 8 January 2008 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Assination of rents Secured details: All sums due or to become due. Particulars: Levels 1,2,3,4 & 5 of subjects atriverside house, riverside drive, aberdeen ABN63707. Fully Satisfied |
18 December 2007 | Delivered on: 7 January 2008 Satisfied on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 seafield road, inverness INV12311. Fully Satisfied |
23 February 2007 | Delivered on: 1 March 2007 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 harbour road, inverness. Fully Satisfied |
7 November 2006 | Delivered on: 11 November 2006 Satisfied on: 4 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at newbridge industrial estate, newbridge MID8567. Fully Satisfied |
31 August 2006 | Delivered on: 6 September 2006 Satisfied on: 5 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over former safeway store, rose street, inverness. Fully Satisfied |
27 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cairngorm house, beechwood business park, inverness. Fully Satisfied |
13 January 2006 | Delivered on: 20 January 2006 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 longman road, inverness INV3780. Fully Satisfied |
5 January 2006 | Delivered on: 18 January 2006 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 122B academy street, inverness INV6997. Fully Satisfied |
4 January 2006 | Delivered on: 10 January 2006 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 harbour road, inverness inv 10441. Fully Satisfied |
4 January 2006 | Delivered on: 10 January 2006 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westminster house, stoneyfield, inverness inv 1699. Fully Satisfied |
11 November 2004 | Delivered on: 17 November 2004 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2 & 3 inverness business park, inverness (also known as the forest enterprise building, john dewar building and cowan house). Fully Satisfied |
2 July 1999 | Delivered on: 16 July 1999 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.495 acres (harry ramsdens) cameron park, beechwood, inverness. Fully Satisfied |
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: West side of main road leading from kingussie to inverness, 89 (otherwise) 87 grampian road, aviemore. Fully Satisfied |
10 June 1994 | Delivered on: 30 June 1994 Satisfied on: 27 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.838 acres at beechwwod business park, inverness. Fully Satisfied |
23 June 1994 | Delivered on: 24 June 1994 Satisfied on: 27 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.838 acres at beechwood business park, inverness. Fully Satisfied |
3 June 1993 | Delivered on: 18 June 1993 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Multi-occupancy building and ground at beechwood business park, inverness comprising all and whole those two areas of ground at beechwood business park, inverness extending to 0.621 acre or thereby. Fully Satisfied |
27 September 1974 | Delivered on: 2 October 1974 Satisfied on: 16 June 1993 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 |
31 May 1993 | Delivered on: 7 June 1993 Satisfied on: 4 October 2008 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 lying east side of main road from aviemore to carrbridge known as craigowrie grampian road aviemore. Fully Satisfied |
31 May 1993 | Delivered on: 7 June 1993 Satisfied on: 21 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas 0.046 and 0.342 hectares forming aviemore shopping centre grampian road aviemore. Fully Satisfied |
31 May 1993 | Delivered on: 7 June 1993 Satisfied on: 17 April 2013 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 0.098 hectares part of police station site at grampian roadaviemore. Fully Satisfied |
18 May 1993 | Delivered on: 4 June 1993 Satisfied on: 19 April 2013 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. Fully Satisfied |
9 January 1992 | Delivered on: 20 January 1992 Satisfied on: 4 October 2008 Persons entitled: Alistair Lewis Grant Classification: Standard security Secured details: £100,000.00. Particulars: 4 seasons, grampian road,aviemore. Fully Satisfied |
4 February 1991 | Delivered on: 22 February 1991 Satisfied on: 16 June 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Aviemore shopping centre, grampian road, aviemore. Fully Satisfied |
9 April 1974 | Delivered on: 17 May 1974 Satisfied on: 4 October 2008 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Stotfield hotel lossiemouth. Fully Satisfied |
25 April 1989 | Delivered on: 12 May 1989 Satisfied on: 25 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The pub, grampian road, aviemore. Fully Satisfied |
25 April 1989 | Delivered on: 2 May 1989 Satisfied on: 25 April 1991 Persons entitled: Alloa Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground with buildings erected thereon known as the pub, grampian road, aviemore. Fully Satisfied |
25 April 1989 | Delivered on: 2 May 1989 Satisfied on: 25 April 1991 Persons entitled: Alloa Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The red macgregor hotel aviemore. Fully Satisfied |
1 October 1986 | Delivered on: 8 October 1986 Satisfied on: 6 February 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigowrie grampian road, aviemore. Fully Satisfied |
29 October 1984 | Delivered on: 2 November 1984 Satisfied on: 6 February 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The red macgregor hotel aviemore inverness-shire. Fully Satisfied |
19 September 1984 | Delivered on: 24 September 1984 Satisfied on: 4 October 2008 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The red macgregor hotel, aviemore. Fully Satisfied |
9 April 1974 | Delivered on: 17 May 1974 Satisfied on: 4 October 2008 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The red macgregor hotel aviemore. Fully Satisfied |
14 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
23 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
7 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 May 2021 | Amended total exemption full accounts made up to 30 April 2020 (12 pages) |
6 April 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
15 January 2018 | Notification of Upland Developments Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
15 January 2018 | Cessation of David John Cameron as a person with significant control on 27 June 2017 (1 page) |
15 January 2018 | Cessation of David John Cameron as a person with significant control on 27 June 2017 (1 page) |
15 January 2018 | Notification of Upland Developments Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Director's details changed for Fiona Maclennan on 28 March 2015 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Fiona Maclennan on 28 March 2015 (1 page) |
18 January 2016 | Director's details changed for Fiona Maclennan on 28 March 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Gary James Gerrard on 28 March 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Gary James Gerrard on 28 March 2015 (2 pages) |
18 January 2016 | Secretary's details changed for Fiona Maclennan on 28 March 2015 (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 March 2015 | Registered office address changed from Myrtlefield Hosue Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from Myrtlefield Hosue Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages) |
3 February 2015 | Registration of charge SC0554920057, created on 30 January 2015 (7 pages) |
3 February 2015 | Registration of charge SC0554920057, created on 30 January 2015 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 November 2014 | Termination of appointment of Jane Haggerty as a secretary on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Fiona Maclennan as a secretary on 3 November 2014 (3 pages) |
5 November 2014 | Appointment of Fiona Maclennan as a secretary on 3 November 2014 (3 pages) |
5 November 2014 | Termination of appointment of Jane Haggerty as a secretary on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Fiona Maclennan as a secretary on 3 November 2014 (3 pages) |
5 November 2014 | Termination of appointment of Jane Haggerty as a secretary on 3 November 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 September 2013 | Registration of charge 0554920056 (15 pages) |
27 September 2013 | Registration of charge 0554920056 (15 pages) |
11 September 2013 | Appointment of Mr Gary James Gerrard as a director (3 pages) |
11 September 2013 | Appointment of Mr Gary James Gerrard as a director (3 pages) |
5 September 2013 | Appointment of Fiona Maclennan as a director (3 pages) |
5 September 2013 | Appointment of Fiona Maclennan as a director (3 pages) |
19 April 2013 | Satisfaction of charge 26 in full (3 pages) |
19 April 2013 | Satisfaction of charge 26 in full (3 pages) |
17 April 2013 | Satisfaction of charge 47 in full (3 pages) |
17 April 2013 | Satisfaction of charge 48 in full (3 pages) |
17 April 2013 | Satisfaction of charge 54 in full (3 pages) |
17 April 2013 | Satisfaction of charge 36 in full (3 pages) |
17 April 2013 | Satisfaction of charge 50 in full (3 pages) |
17 April 2013 | Satisfaction of charge 37 in full (3 pages) |
17 April 2013 | Satisfaction of charge 39 in full (3 pages) |
17 April 2013 | Satisfaction of charge 30 in full (3 pages) |
17 April 2013 | Satisfaction of charge 30 in full (3 pages) |
17 April 2013 | Satisfaction of charge 51 in full (3 pages) |
17 April 2013 | Satisfaction of charge 37 in full (3 pages) |
17 April 2013 | Satisfaction of charge 46 in full (3 pages) |
17 April 2013 | Satisfaction of charge 49 in full (3 pages) |
17 April 2013 | Satisfaction of charge 43 in full (3 pages) |
17 April 2013 | Satisfaction of charge 50 in full (3 pages) |
17 April 2013 | Satisfaction of charge 52 in full (3 pages) |
17 April 2013 | Satisfaction of charge 42 in full (3 pages) |
17 April 2013 | Satisfaction of charge 27 in full (3 pages) |
17 April 2013 | Satisfaction of charge 47 in full (3 pages) |
17 April 2013 | Satisfaction of charge 41 in full (3 pages) |
17 April 2013 | Satisfaction of charge 48 in full (3 pages) |
17 April 2013 | Satisfaction of charge 52 in full (3 pages) |
17 April 2013 | Satisfaction of charge 53 in full (3 pages) |
17 April 2013 | Satisfaction of charge 53 in full (3 pages) |
17 April 2013 | Satisfaction of charge 54 in full (3 pages) |
17 April 2013 | Satisfaction of charge 41 in full (3 pages) |
17 April 2013 | Satisfaction of charge 40 in full (3 pages) |
17 April 2013 | Satisfaction of charge 46 in full (3 pages) |
17 April 2013 | Satisfaction of charge 40 in full (3 pages) |
17 April 2013 | Satisfaction of charge 49 in full (3 pages) |
17 April 2013 | Satisfaction of charge 33 in full (3 pages) |
17 April 2013 | Satisfaction of charge 42 in full (3 pages) |
17 April 2013 | Satisfaction of charge 36 in full (3 pages) |
17 April 2013 | Satisfaction of charge 55 in full (3 pages) |
17 April 2013 | Satisfaction of charge 39 in full (3 pages) |
17 April 2013 | Satisfaction of charge 43 in full (3 pages) |
17 April 2013 | Satisfaction of charge 55 in full (3 pages) |
17 April 2013 | Satisfaction of charge 27 in full (3 pages) |
17 April 2013 | Satisfaction of charge 33 in full (3 pages) |
17 April 2013 | Satisfaction of charge 51 in full (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
10 September 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 48 (3 pages) |
12 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 48 (3 pages) |
12 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 49 (3 pages) |
12 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 49 (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
22 January 2010 | Director's details changed for David John Cameron on 15 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Jane Haggerty on 15 January 2010 (1 page) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for David John Cameron on 15 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Jane Haggerty on 15 January 2010 (1 page) |
27 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
9 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
25 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
7 January 2008 | Partic of mort/charge * (3 pages) |
7 January 2008 | Partic of mort/charge * (3 pages) |
4 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 April 2007 | Dec mort/charge release * (2 pages) |
27 April 2007 | Dec mort/charge release * (2 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
19 September 2006 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
19 September 2006 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page) |
10 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
1 November 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
1 November 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members
|
20 January 2005 | Return made up to 15/01/05; full list of members
|
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
27 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members
|
23 January 2001 | Return made up to 15/01/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1997 | Return made up to 15/01/97; no change of members
|
26 January 1997 | Return made up to 15/01/97; no change of members
|
27 November 1996 | Dec mort/charge * (6 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: the business centre upper mall aviemore shopping centre aviemore inverness-shire PH22 1RH (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: the business centre upper mall aviemore shopping centre aviemore inverness-shire PH22 1RH (1 page) |
9 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (117 pages) |
18 June 1993 | Partic of mort/charge * (3 pages) |
18 June 1993 | Partic of mort/charge * (3 pages) |
7 June 1993 | Partic of mort/charge * (4 pages) |
7 June 1993 | Partic of mort/charge * (4 pages) |
4 June 1993 | Partic of mort/charge * (3 pages) |
4 June 1993 | Partic of mort/charge * (3 pages) |
26 April 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
26 April 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
6 November 1989 | Company name changed red macgregor hotel LIMITED (the )\certificate issued on 07/11/89 (2 pages) |
6 November 1989 | Company name changed red macgregor hotel LIMITED (the )\certificate issued on 07/11/89 (2 pages) |
19 March 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
19 March 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
21 July 1987 | Accounts for a small company made up to 30 April 1986 (3 pages) |
21 July 1987 | Accounts for a small company made up to 30 April 1986 (3 pages) |
21 October 1985 | Accounts made up to 30 April 1984 (3 pages) |
21 October 1985 | Accounts made up to 30 April 1984 (3 pages) |
22 February 1983 | Accounts made up to 30 April 1981 (5 pages) |
22 February 1983 | Accounts made up to 30 April 1981 (5 pages) |
21 February 1983 | Accounts made up to 30 April 1980 (5 pages) |
21 February 1983 | Accounts made up to 30 April 1980 (5 pages) |
18 April 1974 | Incorporation (13 pages) |
18 April 1974 | Incorporation (13 pages) |