Company NameArdinnes Limited
Company StatusDissolved
Company NumberSC058495
CategoryPrivate Limited Company
Incorporation Date2 September 1975(48 years, 8 months ago)
Dissolution Date7 November 2020 (3 years, 5 months ago)
Previous NameSeaforth Self Drive Limited

Business Activity

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

Directors

Director NameMr Garry Walker Dinnes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 07 November 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence Address10a Findhorn Road Findhorn Road
Forres
IV36 3TP
Scotland
Secretary NameMr Roy James Dinnes
NationalityBritish
StatusClosed
Appointed14 August 1990(14 years, 11 months after company formation)
Appointment Duration30 years, 3 months (closed 07 November 2020)
RoleCompany Director
Correspondence AddressRamnee Hotel Victoria Road
Forres
Morayshire
IV36 3BN
Scotland
Director NameRobert Dinnes
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 1992)
RoleHotelier
Correspondence AddressRamnee Hotel
Forres
Moray
IV36 0BN
Scotland
Director NameMr Roy James Dinnes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 November 2010)
RoleHotelier
Country of ResidenceAustralia
Correspondence AddressRamnee Hotel Victoria Road
Forres
Morayshire
IV36 3BN
Scotland
Director NameBarbara Dinnes
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 26 October 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressRamnee Hotel
Forres
Moray
IV36 0BN
Scotland
Secretary NameBarbara Dinnes
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRamnee Hotel
Forres
Moray
IV36 0BN
Scotland

Contact

Websitewww.themaltwhiskymarathon.com

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Garry Walker Dinnes
32.45%
Ordinary
1.7k at £1Barbara Porter Dinnes
21.95%
Ordinary
200 at £1Alison Dinnes
2.63%
Preference
200 at £1Barbara Porter Dinnes
2.63%
Preference
200 at £1Garry Walker Dinnes
2.63%
Preference
200 at £1Kirstine Dinnes
2.63%
Preference
200 at £1Roy James Dinnes
2.63%
Preference
1.2k at £1Alison Dinnes
16.22%
Ordinary
1.2k at £1Roy James Dinnes
16.22%
Ordinary

Financials

Year2014
Net Worth£32,479
Cash£10,461
Current Liabilities£409,635

Accounts

Latest Accounts2 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 January

Charges

30 April 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1994Delivered 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 1987Delivered 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 2013Delivered 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 1991Delivered 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 1982Delivered 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

Filing History

7 November 2020Final Gazette dissolved following liquidation (1 page)
7 August 2020Final account prior to dissolution in MVL (final account attached) (6 pages)
27 February 2020Satisfaction of charge 6 in full (1 page)
17 January 2020Previous accounting period shortened from 1 April 2020 to 2 January 2020 (1 page)
17 January 2020Total exemption full accounts made up to 2 January 2020 (9 pages)
14 January 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-03
(1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
15 May 2019Registered 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 2019Satisfaction of charge 9 in full (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 August 2017Notification of Garry Walker Dinnes as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Garry Walker Dinnes as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Director's details changed for Mr Garry Walker Dinnes on 16 August 2017 (2 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Director's details changed for Mr Garry Walker Dinnes on 16 August 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 March 2016Termination of appointment of Barbara Dinnes as a director on 26 October 2015 (1 page)
18 March 2016Termination of appointment of Barbara Dinnes as a director on 26 October 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 7,600
(6 pages)
31 August 2015Director's details changed for Mr Garry Walker Dinnes on 1 January 2015 (2 pages)
31 August 2015Director's details changed for Mr Garry Walker Dinnes on 1 January 2015 (2 pages)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 7,600
(6 pages)
31 August 2015Director's details changed for Mr Garry Walker Dinnes on 1 January 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,600
(6 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,600
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7,600
(6 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7,600
(6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 November 2010Termination of appointment of Roy Dinnes as a director (1 page)
8 November 2010Termination of appointment of Roy Dinnes as a director (1 page)
18 August 2010Director's details changed for Mr Garry Walker Dinnes on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Garry Walker Dinnes on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Barbara Dinnes on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Barbara Dinnes on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Roy James Dinnes on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Mr Roy James Dinnes on 14 August 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 September 2009Return made up to 14/08/09; full list of members (6 pages)
10 September 2009Return made up to 14/08/09; full list of members (6 pages)
10 September 2009Director and secretary's change of particulars / roy dinnes / 01/07/2009 (2 pages)
10 September 2009Director and secretary's change of particulars / roy dinnes / 01/07/2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 September 2008Return made up to 14/08/08; full list of members (6 pages)
8 September 2008Return made up to 14/08/08; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 14/08/07; full list of members (4 pages)
11 September 2007Return made up to 14/08/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 September 2006Return made up to 14/08/06; full list of members (4 pages)
7 September 2006Return made up to 14/08/06; full list of members (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2004Return made up to 14/08/04; full list of members (8 pages)
17 September 2004Return made up to 14/08/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 14/08/03; full list of members (8 pages)
10 November 2003Return made up to 14/08/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 14/08/02; full list of members (8 pages)
10 September 2002Return made up to 14/08/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 14/08/01; full list of members (8 pages)
29 August 2001Return made up to 14/08/01; full list of members (8 pages)
17 July 2001Memorandum and Articles of Association (14 pages)
17 July 2001Memorandum and Articles of Association (14 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Memorandum and Articles of Association (7 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Memorandum and Articles of Association (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 2000Return made up to 14/08/00; full list of members (8 pages)
14 September 2000Return made up to 14/08/00; full list of members (8 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 August 1999Return made up to 14/08/99; no change of members (4 pages)
20 August 1999Return made up to 14/08/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Ad 29/08/97--------- £ si 1000@1=1000 £ ic 6600/7600 (2 pages)
3 November 1997Conve 29/08/97 (1 page)
3 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1997Memorandum and Articles of Association (12 pages)
3 November 1997Conve 29/08/97 (1 page)
3 November 1997Ad 29/08/97--------- £ si 1000@1=1000 £ ic 6600/7600 (2 pages)
3 November 1997Memorandum and Articles of Association (12 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 September 1996Return made up to 14/08/96; full list of members (6 pages)
5 September 1996Return made up to 14/08/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Return made up to 14/08/95; no change of members (4 pages)
17 August 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)