Fochabers
Morayshire
IV32 7QP
Scotland
Director Name | Mr Stephen Michael Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2020(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 80 High Street Fochabers IV32 7DH Scotland |
Secretary Name | Mr John Summers Russell |
---|---|
Status | Current |
Appointed | 11 January 2020(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 80 High Street Fochabers IV32 7DH Scotland |
Director Name | Mr Callum Russell |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodside Place Fochabers IV32 7HE Scotland |
Director Name | Linda Arif |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(12 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 September 1997) |
Role | Manageress |
Correspondence Address | Greenacre Old Mills Fochabers Moray IV32 7HH Scotland |
Director Name | Mr William Arif |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Old Mills Fochabers Moray IV32 7HH Scotland |
Director Name | Anne Youngson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2005) |
Role | Secretary |
Correspondence Address | C/O Weigh Inn Motel Thurso KW14 7UU Scotland |
Director Name | James Youngson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | C/O Weigh Inn Hotel & Lodges Thurso KW14 7UG Scotland |
Secretary Name | Anne Youngson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | C/O Weigh Inn Motel Thurso KW14 7UU Scotland |
Director Name | Mr Scott Arif |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(24 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 15 December 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Kiloran 1 Woodside Place Fochabers Morayshire IV32 7HE Scotland |
Secretary Name | Mr William Mitchell Scott Arif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 December 2019) |
Role | Secretary |
Correspondence Address | Kiloran, 1 Woodside Place Fochabers Morayshire IV32 7HE Scotland |
Director Name | Iain David Ednie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2009) |
Role | Hotel Manager |
Correspondence Address | 3 St Catherines Place Elgin Morayshire IV30 1TN Scotland |
Website | weighinn.co.uk |
---|---|
Telephone | 01847 893722 |
Telephone region | Thurso / Tongue |
Registered Address | 80 High Street Fochabers IV32 7DH Scotland |
---|---|
Constituency | Moray |
Ward | Fochabers Lhanbryde |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Morven Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £768,413 |
Cash | £328,076 |
Current Liabilities | £1,731,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 September 2000 | Delivered on: 22 September 2000 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The weigh in motel, thurso, caithness. Outstanding |
---|---|
12 September 2000 | Delivered on: 15 September 2000 Persons entitled: Scottish Courage Limited 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 |
9 September 1999 | Delivered on: 14 September 1999 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 April 1980 | Delivered on: 22 April 1980 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The weigh inn motel, thurso, caithness together with the sdum thereof and ground pertaining thereto extending to two acres or thereby. Outstanding |
22 September 1978 | Delivered on: 28 September 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The weigh inn hotel thurso caithness. Outstanding |
15 February 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from C/O Weigh Inn Hotel & Lodges Burnside Thurso KW14 7UG to 80 High Street Fochabers IV32 7DH on 9 November 2020 (1 page) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2020 | Appointment of Mr John Summers Russell as a secretary on 11 January 2020 (2 pages) |
24 January 2020 | Notification of Morven Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 January 2020 | Termination of appointment of William Mitchell Scott Arif as a secretary on 15 December 2019 (1 page) |
23 January 2020 | Termination of appointment of Scott Arif as a director on 15 December 2019 (1 page) |
23 January 2020 | Appointment of Mr Stephen Michael Ryan as a director on 11 January 2020 (2 pages) |
23 January 2020 | Cessation of Scott Arif as a person with significant control on 15 December 2019 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Register inspection address has been changed from Highlander House Lossie Wynd Elgin Morayshire IV30 1PU Scotland to C/O John Russell 80 High Street Fochabers Morayshire IV32 7DH (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Register inspection address has been changed from Highlander House Lossie Wynd Elgin Morayshire IV30 1PU Scotland to C/O John Russell 80 High Street Fochabers Morayshire IV32 7DH (1 page) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
24 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Termination of appointment of Iain Ednie as a director (1 page) |
11 December 2009 | Termination of appointment of Iain Ednie as a director (1 page) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
7 May 2009 | Secretary's change of particulars / william arif / 24/02/2009 (1 page) |
7 May 2009 | Appointment terminated director william arif (1 page) |
7 May 2009 | Secretary's change of particulars / william arif / 24/02/2009 (1 page) |
7 May 2009 | Appointment terminated director william arif (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / scott arif / 01/01/2008 (1 page) |
20 January 2009 | Director's change of particulars / scott arif / 01/01/2008 (1 page) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 February 2008 | Secretary's change of particulars / william arif / 01/09/2007 (2 pages) |
28 February 2008 | Secretary's change of particulars / william arif / 01/09/2007 (2 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
16 November 2006 | Accounting reference date extended from 28/12/06 to 31/12/06 (1 page) |
16 November 2006 | Accounting reference date extended from 28/12/06 to 31/12/06 (1 page) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned;director resigned (1 page) |
16 June 2005 | Secretary resigned;director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members
|
12 February 2004 | Return made up to 31/12/03; full list of members
|
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
4 October 2000 | Alterations to a floating charge (8 pages) |
4 October 2000 | Alterations to a floating charge (8 pages) |
4 October 2000 | Alterations to a floating charge (8 pages) |
4 October 2000 | Alterations to a floating charge (8 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
20 March 2000 | Memorandum and Articles of Association (7 pages) |
20 March 2000 | Memorandum and Articles of Association (7 pages) |
6 March 2000 | Company name changed weigh inn (motels) LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed weigh inn (motels) LIMITED\certificate issued on 07/03/00 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1999 | Partic of mort/charge * (6 pages) |
14 September 1999 | Partic of mort/charge * (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 September 1984 | Accounts made up to 28 December 1983 (8 pages) |
14 September 1984 | Accounts made up to 28 December 1983 (8 pages) |
9 March 1984 | Accounts made up to 28 December 1982 (8 pages) |
9 March 1984 | Accounts made up to 28 December 1982 (8 pages) |
14 February 1983 | Accounts made up to 28 December 1981 (6 pages) |
14 February 1983 | Accounts made up to 28 December 1981 (6 pages) |