Forres
IV36 3TP
Scotland
Secretary Name | Mr Roy James Dinnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1990(14 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 07 November 2020) |
Role | Company Director |
Correspondence Address | Ramnee Hotel Victoria Road Forres Morayshire IV36 3BN Scotland |
Director Name | Robert Dinnes |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 1992) |
Role | Hotelier |
Correspondence Address | Ramnee Hotel Forres Moray IV36 0BN Scotland |
Director Name | Mr Roy James Dinnes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 November 2010) |
Role | Hotelier |
Country of Residence | Australia |
Correspondence Address | Ramnee Hotel Victoria Road Forres Morayshire IV36 3BN Scotland |
Director Name | Barbara Dinnes |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 26 October 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Ramnee Hotel Forres Moray IV36 0BN Scotland |
Secretary Name | Barbara Dinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ramnee Hotel Forres Moray IV36 0BN Scotland |
Website | www.themaltwhiskymarathon.com |
---|
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
2.5k at £1 | Garry Walker Dinnes 32.45% Ordinary |
---|---|
1.7k at £1 | Barbara Porter Dinnes 21.95% Ordinary |
200 at £1 | Alison Dinnes 2.63% Preference |
200 at £1 | Barbara Porter Dinnes 2.63% Preference |
200 at £1 | Garry Walker Dinnes 2.63% Preference |
200 at £1 | Kirstine Dinnes 2.63% Preference |
200 at £1 | Roy James Dinnes 2.63% Preference |
1.2k at £1 | Alison Dinnes 16.22% Ordinary |
1.2k at £1 | Roy James Dinnes 16.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,479 |
Cash | £10,461 |
Current Liabilities | £409,635 |
Latest Accounts | 2 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 January |
30 April 2012 | Delivered on: 11 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ramnee hotel victoria road forres. Outstanding |
---|---|
30 April 2012 | Delivered on: 10 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming 42 drumduan road, forres, title number MOR1566. Outstanding |
30 April 2012 | Delivered on: 10 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming birnie (formerly trafalgar place), victoria road, forres. Outstanding |
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 August 1994 | Delivered on: 22 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that detached dwellinghouse known as 'birnie',victoria roadforres, together with the solum thereof and ground extending to 32 decimal or one hundredth parts of an acre or thereby. Outstanding |
19 February 1987 | Delivered on: 24 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ramnee hotel victoria road, forres morayshire. Outstanding |
23 January 2013 | Delivered on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Little dallas 1 balnageith gardens forres MOR7751. Outstanding |
1 November 1991 | Delivered on: 7 November 1991 Satisfied on: 24 April 2012 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ramner hotel, forres. Fully Satisfied |
31 March 1982 | Delivered on: 14 April 1982 Satisfied on: 11 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pine trees hotel, strathview terrace, pitlochry, perthshire. Fully Satisfied |
7 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2020 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
27 February 2020 | Satisfaction of charge 6 in full (1 page) |
17 January 2020 | Previous accounting period shortened from 1 April 2020 to 2 January 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 2 January 2020 (9 pages) |
14 January 2020 | Registered office address changed from Ritsons 103 High Street Forres Moray IV36 1AA Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 14 January 2020 (2 pages) |
14 January 2020 | Resolutions
|
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
15 May 2019 | Registered office address changed from Ramnee Hotel Victoria Road Forres Moray IV36 3BN to Ritsons 103 High Street Forres Moray IV36 1AA on 15 May 2019 (1 page) |
15 April 2019 | Satisfaction of charge 9 in full (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 August 2017 | Notification of Garry Walker Dinnes as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Garry Walker Dinnes as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Director's details changed for Mr Garry Walker Dinnes on 16 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Director's details changed for Mr Garry Walker Dinnes on 16 August 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 March 2016 | Termination of appointment of Barbara Dinnes as a director on 26 October 2015 (1 page) |
18 March 2016 | Termination of appointment of Barbara Dinnes as a director on 26 October 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr Garry Walker Dinnes on 1 January 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Garry Walker Dinnes on 1 January 2015 (2 pages) |
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr Garry Walker Dinnes on 1 January 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 November 2010 | Termination of appointment of Roy Dinnes as a director (1 page) |
8 November 2010 | Termination of appointment of Roy Dinnes as a director (1 page) |
18 August 2010 | Director's details changed for Mr Garry Walker Dinnes on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Garry Walker Dinnes on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Barbara Dinnes on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Barbara Dinnes on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Roy James Dinnes on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Mr Roy James Dinnes on 14 August 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
10 September 2009 | Director and secretary's change of particulars / roy dinnes / 01/07/2009 (2 pages) |
10 September 2009 | Director and secretary's change of particulars / roy dinnes / 01/07/2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (4 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members
|
21 September 2005 | Return made up to 14/08/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 14/08/03; full list of members (8 pages) |
10 November 2003 | Return made up to 14/08/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
17 July 2001 | Memorandum and Articles of Association (14 pages) |
17 July 2001 | Memorandum and Articles of Association (14 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Memorandum and Articles of Association (7 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Memorandum and Articles of Association (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 14/08/98; full list of members
|
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 14/08/98; full list of members
|
3 November 1997 | Ad 29/08/97--------- £ si 1000@1=1000 £ ic 6600/7600 (2 pages) |
3 November 1997 | Conve 29/08/97 (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Memorandum and Articles of Association (12 pages) |
3 November 1997 | Conve 29/08/97 (1 page) |
3 November 1997 | Ad 29/08/97--------- £ si 1000@1=1000 £ ic 6600/7600 (2 pages) |
3 November 1997 | Memorandum and Articles of Association (12 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 14/08/97; no change of members
|
4 September 1997 | Return made up to 14/08/97; no change of members
|
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |