Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 July 2023) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Secretary Name | Mrs Fiona Maclennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 July 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Elizabeth Catherine Blair |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Director Name | Gordon Fraser Blair |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 February 2005) |
Role | Managing Director |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Secretary Name | Elizabeth Catherine Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Director Name | Stephen John Gow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 1999) |
Role | General Manager |
Correspondence Address | The Forge Old School Lane Aberuthven Auchterarder Perthshire PH3 1HB Scotland |
Director Name | Wendy Elizabeth Blair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2005) |
Role | Business Development Director |
Correspondence Address | 3 Croft Park Balbeggie Perthshire PH2 6JE Scotland |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.1 | Lovat Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,205,001 |
Cash | £68,650 |
Current Liabilities | £41,503 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 September 1997 | Delivered on: 16 September 1997 Satisfied on: 25 August 2015 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: The whole assets of the company. Fully Satisfied |
---|---|
20 September 1989 | Delivered on: 29 September 1989 Satisfied on: 6 February 1996 Persons entitled: Tennent Caledonian Breweries Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The cairngorm hotel aviemore. Fully Satisfied |
5 July 1989 | Delivered on: 13 July 1989 Satisfied on: 6 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cairngorm hotel and the glasshouse, aviemore. Fully Satisfied |
17 July 1987 | Delivered on: 4 August 1987 Satisfied on: 6 February 1996 Persons entitled: Tennant Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Several acres of ground at the corner of leonard st, cross st, perth. Fully Satisfied |
17 July 1987 | Delivered on: 4 August 1987 Satisfied on: 6 February 1996 Persons entitled: Tennant Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 & 3 strathearn terr. And 90/92 glasgow road, the lovat hotel, perth. Fully Satisfied |
6 December 1984 | Delivered on: 27 December 1984 Satisfied on: 6 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Queens hotel and queens bar, leonard st perth. Fully Satisfied |
6 December 1984 | Delivered on: 13 December 1984 Satisfied on: 29 November 1989 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Queen's hotel, leonard street & queen's bar, perth. Fully Satisfied |
14 July 1982 | Delivered on: 3 August 1982 Satisfied on: 29 November 1989 Persons entitled: Drybrough & Company LTD 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 |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 15 September 2015 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 queens hotel,leonard street,perth. Fully Satisfied |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 15 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lovat hotel,glasgow road,perth. Fully Satisfied |
9 November 1978 | Delivered on: 16 November 1978 Satisfied on: 6 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lovat house hotel, glasgow road, perth. Fully Satisfied |
11 September 2020 | Delivered on: 1 October 2020 Persons entitled: Lovat Properties Limited Classification: A registered charge Outstanding |
1 September 2015 | Delivered on: 11 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Queens hotel, perth. PTH19749. Outstanding |
1 September 2015 | Delivered on: 10 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The lovat hotel, 90 glasgow road, perth (refer to instrument for more details). Outstanding |
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
20 January 2017 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 September 2015 | Satisfaction of charge 11 in full (1 page) |
15 September 2015 | Satisfaction of charge 10 in full (1 page) |
11 September 2015 | Registration of charge SC0659780014, created on 1 September 2015 (23 pages) |
11 September 2015 | Registration of charge SC0659780014, created on 1 September 2015 (23 pages) |
10 September 2015 | Registration of charge SC0659780013, created on 1 September 2015 (20 pages) |
10 September 2015 | Registration of charge SC0659780013, created on 1 September 2015 (20 pages) |
28 August 2015 | Registration of charge SC0659780012, created on 19 August 2015 (22 pages) |
25 August 2015 | Satisfaction of charge 9 in full (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 March 2015 | Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 January 2010 | Director's details changed for David John Cameron on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Bruce Reid Linton on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Fiona Maclennan on 31 December 2009 (1 page) |
4 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 July 2006 | Accounts for a medium company made up to 30 September 2005 (14 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: myrtlefield house grampian road aviemore PH22 1RG (1 page) |
13 January 2006 | Location of debenture register (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
2 April 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 5 drummond street inverness IV1 1QF (1 page) |
3 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 March 2005 | Memorandum and Articles of Association (7 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New director appointed (3 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
16 March 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 September 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
20 July 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
14 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1998 | Partic of mort/charge * (4 pages) |
17 February 1998 | Partic of mort/charge * (9 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 October 1997 | Dec mort/charge * (2 pages) |
6 October 1997 | Dec mort/charge * (6 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1996 | Dec mort/charge * (4 pages) |
6 February 1996 | Dec mort/charge * (4 pages) |
6 February 1996 | Dec mort/charge * (4 pages) |
6 February 1996 | Dec mort/charge * (4 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: cairngorm hotel grampian road aviemore inverness-shire PH22 1PE (1 page) |
16 January 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
20 September 1991 | Accounts for a medium company made up to 30 September 1990 (7 pages) |
2 October 1978 | Certificate of incorporation (1 page) |
2 October 1978 | Incorporation (19 pages) |