Company NameMonaghan Hotels Limited
Company StatusLiquidation
Company NumberSC058621
CategoryPrivate Limited Company
Incorporation Date19 September 1975(48 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Patrick Monaghan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(13 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGretna Chase Hotel
Gretna
Dumfriesshire
DG16 5JB
Scotland
Director NameMrs Patricia Monaghan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(13 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGretna Chase Hotel
Gretna
Dumfriesshire
DG16 5JB
Scotland
Secretary NameMr James Patrick Monaghan
NationalityBritish
StatusCurrent
Appointed14 November 1988(13 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGretna Chase Hotel
Gretna
Dumfriesshire
DG16 5JB
Scotland
Director NameMiss Claire Patricia Monaghan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(26 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGretna Chase Hotel
Gretna
Dumfriesshire
DG16 5JB
Scotland
Director NameMrs Isabella Meiehofer Monaghan
NationalityBritish
StatusResigned
Appointed14 November 1988(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1990)
RoleCompany Director
Correspondence Address12 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Director NamePatrick James Monaghan
NationalityBritish
StatusResigned
Appointed14 November 1988(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1990)
RoleCompany Director
Correspondence Address12 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland

Contact

Websitegitnachase.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12.5k at £1J.p. Monaghan
50.08%
Ordinary
6.2k at £1Claire Monaghan
24.96%
Ordinary
6.2k at £1Patricia Monaghan
24.96%
Ordinary

Financials

Year2014
Net Worth£57,450
Cash£42,724
Current Liabilities£377,512

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 December 2022 (1 year, 4 months ago)
Next Return Due5 January 2024 (overdue)

Charges

28 June 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1979Delivered 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 1979Delivered 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

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,000
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Satisfaction of charge 3 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (17 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2013.
(7 pages)
3 January 2013Director's details changed for Claire Monaghan on 22 December 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
28 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Claire Monaghan on 22 December 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 January 2010Director's details changed for Patricia Monaghan on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Claire Monaghan on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Claire Monaghan on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Patricia Monaghan on 7 January 2010 (2 pages)
11 January 2010Director's details changed for James Patrick Monaghan on 7 January 2010 (2 pages)
11 January 2010Director's details changed for James Patrick Monaghan on 7 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Return made up to 22/12/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 September 2002New director appointed (2 pages)
15 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 September 1975Certificate of incorporation (1 page)