Company NameFineholm Letting Services (Glasgow) Limited
DirectorsStuart Macpherson Pender and Ian Ronald Sutherland
Company StatusActive
Company NumberSC062649
CategoryPrivate Limited Company
Incorporation Date4 July 1977(46 years, 10 months ago)
Previous NameBeard Hotels Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChairman
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(46 years after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameLawrence Allan Beard
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 1991)
RoleHotelier
Correspondence AddressBlackburnhill Farmhouse
Chapelton
Strathaven
Ml10 6
Director NameMr Eric James Beard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration32 years, 8 months (resigned 17 September 2021)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMr Ian Laurence Allan Beard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration32 years, 8 months (resigned 17 September 2021)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Secretary NameMr Eric James Beard
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration32 years, 8 months (resigned 17 September 2021)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMs Amanda Louise Dow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 September 2021)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameLaura Claire Quinlivan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 September 2021)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMrs Sally Nicole Ronaldson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 September 2021)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMr Colin Forrest Graham Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(37 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Southlands Grove
Bingley
BD16 1EF
Director NameMr Andrew Ian Seldon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBraemore Sales & Lettings Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitefineholm.co.uk
Telephone0141 2217993
Telephone regionGlasgow

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55k at £1Eric Beard
50.00%
Ordinary
55k at £1Ian Beard
50.00%
Ordinary
1 at £1Amanda Louise Beard
0.00%
Ordinary
1 at £1Ian Beard's Trust For Grandchildre A/c Mandys Fund
0.00%
Redeemable Preference
1 at £1Ian Beard's Trust For Grandchildre A/c Sallys Fund
0.00%
Redeemable Preference
1 at £1Katie Gledhill
0.00%
Ordinary
1 at £1Laura Claire Beard
0.00%
Ordinary
1 at £1Paul James Beard
0.00%
Ordinary
1 at £1Sally Nicole Beard
0.00%
Ordinary

Financials

Year2014
Net Worth£209,345
Cash£674,812
Current Liabilities£619,963

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

7 September 1987Delivered on: 18 September 1987
Satisfied on: 22 December 1989
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying in the parish of east kilbride & county of lanark.
Fully Satisfied
7 September 1987Delivered on: 16 September 1987
Satisfied on: 4 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stuart hotel, east kilbride lan 34012.
Fully Satisfied
31 October 1985Delivered on: 6 November 1985
Satisfied on: 24 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over the stuart hotel east kilbride.
Fully Satisfied
24 March 1989Delivered on: 12 April 1989
Satisfied on: 20 March 2012
Persons entitled: Tennent Caledonian Breweries 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.
Fully Satisfied
14 December 1984Delivered on: 24 December 1984
Satisfied on: 4 April 2003
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.
Fully Satisfied
1 August 1986Delivered on: 5 August 1986
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over "archies" 27 waterloo street glasgow.
Outstanding
31 October 1985Delivered on: 6 November 1985
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over the stuart hotel, east kilbride & red comyn bar.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 tulloch street, glasgow. GLA215369.
Outstanding
7 September 2016Delivered on: 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 overnewton street, glasgow GLA69582.
Outstanding
11 March 2016Delivered on: 15 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2, 77 lancefield quay, glasgow. GLA62852.
Outstanding
4 March 2016Delivered on: 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 0/2, 3 garriochmill way, glasgow. GLA219663.
Outstanding
10 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/2, 631 dumbarton road, glasgow. GLA71325.
Outstanding
10 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 0/1, 274A st georges road, glsgow. GLA36511.
Outstanding
5 April 2012Delivered on: 18 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor 114 union street glasgow GLA146916.
Outstanding
5 April 2012Delivered on: 18 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat d 1 grove park gardens GLA91093.
Outstanding
16 January 2012Delivered on: 24 January 2012
Persons entitled: The Royal 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
19 April 1989Delivered on: 9 May 1989
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hobsons 573/581 sauchiehall street and 32 granville st, glasgow.
Outstanding
20 April 1989Delivered on: 9 May 1989
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2 22/24 west nile street glasgow.
Outstanding
19 April 1989Delivered on: 9 May 1989
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stuart hotel, east kilbride.
Outstanding
19 April 1989Delivered on: 9 May 1989
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Busby hotel, field road, busby lan 49998.
Outstanding
3 April 1989Delivered on: 13 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hobsons, 573/581 sauchiehall street and 32 granville street glasgow gla 50592.
Outstanding
6 March 1989Delivered on: 9 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The busby hotel" field road, busby.
Outstanding

Filing History

8 March 2024Change of details for Bondsave Limited as a person with significant control on 8 March 2024 (2 pages)
15 January 2024Confirmation statement made on 14 January 2024 with updates (3 pages)
22 December 2023Termination of appointment of Andrew Ian Seldon as a director on 15 December 2023 (1 page)
7 December 2023Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
8 June 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page)
26 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
25 October 2021Satisfaction of charge SC0626490026 in full (1 page)
25 October 2021Satisfaction of charge SC0626490024 in full (1 page)
25 October 2021Satisfaction of charge SC0626490022 in full (1 page)
22 September 2021Appointment of Mr Martin Paul Elliott as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Laura Claire Quinlivan as a director on 17 September 2021 (1 page)
22 September 2021Notification of Bondsave Limited as a person with significant control on 17 September 2021 (2 pages)
22 September 2021Cessation of Eric James Beard as a person with significant control on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Eric James Beard as a director on 17 September 2021 (1 page)
22 September 2021Appointment of Mr Stuart Macpherson Pender as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Amanda Louise Dow as a director on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Eric James Beard as a secretary on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Colin Forrest Graham Young as a director on 17 September 2021 (1 page)
22 September 2021Cessation of Ian Laurence Allan Beard as a person with significant control on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Ian Laurence Allan Beard as a director on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Sally Nicole Ronaldson as a director on 17 September 2021 (1 page)
22 September 2021Registered office address changed from 114 Union Street Glasgow Scotland G1 3QQ to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 22 September 2021 (1 page)
22 September 2021Appointment of Mr Andrew Ian Seldon as a director on 17 September 2021 (2 pages)
20 September 2021Satisfaction of charge 21 in full (1 page)
16 September 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
14 September 2021Satisfaction of charge 19 in full (1 page)
3 September 2021Satisfaction of charge SC0626490023 in full (1 page)
3 September 2021Satisfaction of charge 20 in full (1 page)
31 August 2021Satisfaction of charge 4 in full (1 page)
31 August 2021Satisfaction of charge 10 in full (1 page)
31 August 2021Satisfaction of charge 5 in full (1 page)
31 August 2021Satisfaction of charge 17 in full (1 page)
31 August 2021Satisfaction of charge 13 in full (1 page)
31 August 2021Satisfaction of charge 16 in full (1 page)
31 August 2021Satisfaction of charge 18 in full (1 page)
31 August 2021Satisfaction of charge 15 in full (1 page)
11 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
3 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Director's details changed for Ms Sally Nicole Beard on 1 December 2018 (2 pages)
11 December 2018Director's details changed for Laura Claire Beard on 1 December 2018 (2 pages)
11 December 2018Director's details changed for Ms Amanda Louise Beard on 1 December 2018 (2 pages)
30 April 2018Secretary's details changed for Eric James Beard on 30 April 2018 (1 page)
30 April 2018Change of details for Mr Ian Laurence Allan Beard as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Change of details for Mr Eric Beard as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Eric James Beard on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Amanda Louise Beard on 28 February 2018 (3 pages)
25 April 2018Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 114 Union Street Glasgow Scotland G1 3QQ on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Sally Nicole Beard on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Ian Laurence Allan Beard on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Eric James Beard on 28 February 2018 (3 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 December 2016Satisfaction of charge SC0626490027 in full (4 pages)
13 December 2016Satisfaction of charge SC0626490027 in full (4 pages)
19 October 2016Registration of charge SC0626490027, created on 14 October 2016 (8 pages)
19 October 2016Registration of charge SC0626490027, created on 14 October 2016 (8 pages)
14 September 2016Registration of charge SC0626490026, created on 7 September 2016 (6 pages)
14 September 2016Registration of charge SC0626490026, created on 7 September 2016 (6 pages)
3 August 2016Satisfaction of charge SC0626490025 in full (4 pages)
3 August 2016Satisfaction of charge SC0626490025 in full (4 pages)
15 March 2016Registration of charge SC0626490025, created on 11 March 2016 (6 pages)
15 March 2016Registration of charge SC0626490025, created on 11 March 2016 (6 pages)
9 March 2016Registration of charge SC0626490024, created on 4 March 2016 (6 pages)
9 March 2016Registration of charge SC0626490024, created on 4 March 2016 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110,009
(8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110,009
(8 pages)
27 November 2015Registration of charge SC0626490022, created on 10 November 2015 (6 pages)
27 November 2015Registration of charge SC0626490022, created on 10 November 2015 (6 pages)
27 November 2015Registration of charge SC0626490023, created on 10 November 2015 (6 pages)
27 November 2015Registration of charge SC0626490023, created on 10 November 2015 (6 pages)
3 September 2015Cancellation of shares. Statement of capital on 21 August 2015
  • GBP 110,007.00
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 21 August 2015
  • GBP 110,007.00
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 110,009.00
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 110,009.00
(4 pages)
3 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company accepts surrender of 2 ord shares then convert and redeem defined in agreement. 21/08/2015
(1 page)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 May 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 110,009.00
(4 pages)
19 May 2015Purchase of own shares. (4 pages)
19 May 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 110,009.00
(4 pages)
19 May 2015Purchase of own shares. (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,009
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,009
(8 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
27 October 2014Appointment of Colin Forrest Graham Young as a director on 23 October 2014 (3 pages)
27 October 2014Appointment of Colin Forrest Graham Young as a director on 23 October 2014 (3 pages)
9 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 200,009
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 200,009
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 October 2013Appointment of Sally Nicole Beard as a director (3 pages)
18 October 2013Appointment of Amanda Louise Beard as a director (3 pages)
18 October 2013Appointment of Sally Nicole Beard as a director (3 pages)
18 October 2013Appointment of Laura Claire Beard as a director (3 pages)
18 October 2013Appointment of Laura Claire Beard as a director (3 pages)
18 October 2013Appointment of Amanda Louise Beard as a director (3 pages)
22 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 22 January 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 22 January 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 400,000
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 400,000
(4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
16 April 2012Company name changed beard hotels LIMITED\certificate issued on 16/04/12
  • CONNOT ‐
(3 pages)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
16 April 2012Company name changed beard hotels LIMITED\certificate issued on 16/04/12
  • CONNOT ‐
(3 pages)
21 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
21 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 January 2010Annual return made up to 31 December 2009 (14 pages)
17 January 2010Annual return made up to 31 December 2009 (14 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Director and secretary's change of particulars / eric beard / 03/11/2008 (1 page)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Director and secretary's change of particulars / eric beard / 03/11/2008 (1 page)
1 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
19 November 2007Registered office changed on 19/11/07 from: 114 union street glasgow G1 3QQ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 114 union street glasgow G1 3QQ (1 page)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 May 2005Registered office changed on 19/05/05 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page)
19 May 2005Registered office changed on 19/05/05 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
29 November 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
5 September 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
5 September 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 May 2003Application for reregistration from PLC to private (1 page)
29 May 2003Application for reregistration from PLC to private (1 page)
29 May 2003Re-registration of Memorandum and Articles (13 pages)
29 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 May 2003Re-registration of Memorandum and Articles (13 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2003Dec mort/charge * (5 pages)
4 April 2003Dec mort/charge * (5 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
20 September 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
3 December 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 December 2000Full group accounts made up to 30 April 2000 (17 pages)
1 December 2000Full group accounts made up to 30 April 2000 (17 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Full group accounts made up to 30 April 1999 (17 pages)
30 November 1999Full group accounts made up to 30 April 1999 (17 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 November 1998Full group accounts made up to 30 April 1998 (17 pages)
13 November 1998Full group accounts made up to 30 April 1998 (17 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Full group accounts made up to 30 April 1997 (17 pages)
17 November 1997Full group accounts made up to 30 April 1997 (17 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Full group accounts made up to 30 April 1996 (32 pages)
2 December 1996Full group accounts made up to 30 April 1996 (32 pages)
30 March 1996Return made up to 31/12/95; no change of members (4 pages)
30 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 December 1995Full accounts made up to 30 April 1995 (17 pages)
1 December 1995Full accounts made up to 30 April 1995 (17 pages)
19 May 1995Registered office changed on 19/05/95 from: torrance house 504 windmillhill street motherwell ML1 2AF (1 page)
19 May 1995Registered office changed on 19/05/95 from: torrance house 504 windmillhill street motherwell ML1 2AF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 November 1989Re-registration of Memorandum and Articles (11 pages)
24 November 1989Re-registration of Memorandum and Articles (11 pages)
16 April 1987Return made up to 14/11/86; full list of members (6 pages)
16 April 1987Return made up to 14/11/86; full list of members (6 pages)
4 July 1977Incorporation (12 pages)
4 July 1977Incorporation (12 pages)