Gretna
Dumfriesshire
DG16 5JB
Scotland
Director Name | Mrs Patricia Monaghan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gretna Chase Hotel Gretna Dumfriesshire DG16 5JB Scotland |
Secretary Name | Mr James Patrick Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gretna Chase Hotel Gretna Dumfriesshire DG16 5JB Scotland |
Director Name | Miss Claire Patricia Monaghan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(26 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Gretna Chase Hotel Gretna Dumfriesshire DG16 5JB Scotland |
Director Name | Mrs Isabella Meiehofer Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1990) |
Role | Company Director |
Correspondence Address | 12 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Director Name | Patrick James Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1990) |
Role | Company Director |
Correspondence Address | 12 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Website | gitnachase.co.uk |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
12.5k at £1 | J.p. Monaghan 50.08% Ordinary |
---|---|
6.2k at £1 | Claire Monaghan 24.96% Ordinary |
6.2k at £1 | Patricia Monaghan 24.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,450 |
Cash | £42,724 |
Current Liabilities | £377,512 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 January 2024 (overdue) |
28 June 1993 | Delivered on: 9 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Gretna chase hotel sark bridge near carlisle cumbria. Outstanding |
---|---|
5 July 1990 | Delivered on: 11 July 1990 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 |
13 July 1990 | Delivered on: 27 July 1990 Satisfied on: 16 April 2011 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 luckies 437 gorgie rd edinburgh. Fully Satisfied |
13 July 1990 | Delivered on: 27 July 1990 Satisfied on: 12 March 2011 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The luckies 437 george road edinburgh. Fully Satisfied |
5 July 1990 | Delivered on: 11 July 1990 Satisfied on: 26 March 2011 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. Fully Satisfied |
5 November 1986 | Delivered on: 13 November 1986 Satisfied on: 18 February 2014 Persons entitled: Tennent Caledonian Breweries 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 |
15 February 1979 | Delivered on: 28 February 1979 Satisfied on: 18 February 2014 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The halfway house hotel, kingseat, dunfermline in the county of fife. Fully Satisfied |
15 February 1979 | Delivered on: 21 February 1979 Satisfied on: 18 February 2014 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 halfway house hotel, kingseat, dunfermline in the county of fife. Fully Satisfied |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 February 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Satisfaction of charge 3 in full (4 pages) |
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (17 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders
|
3 January 2013 | Director's details changed for Claire Monaghan on 22 December 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Claire Monaghan on 22 December 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 January 2010 | Director's details changed for Patricia Monaghan on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Claire Monaghan on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Claire Monaghan on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Patricia Monaghan on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for James Patrick Monaghan on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for James Patrick Monaghan on 7 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 September 2002 | New director appointed (2 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
21 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 September 1975 | Certificate of incorporation (1 page) |