Houston
Renfrewshire
PA6 7JX
Scotland
Secretary Name | Fiona Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2011(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Anne Catherine Lindsay McKean |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | The Beeches Linen Mill Close Freuchie Fife KY15 7EF Scotland |
Director Name | Thomas Lynch McKean |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 July 2007) |
Role | Hotelier |
Correspondence Address | The Beeches Linen Mill Close Freuchie Fife Ky15 |
Secretary Name | Thomas Lynch McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1988(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | The Beeches Linen Mill Close Freuchie Fife Ky15 |
Director Name | Naim Deeb |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 August 2005(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2007) |
Role | Restaurant Manager |
Correspondence Address | 21 Hagart Road Houston Renfrewshire PA6 7JH Scotland |
Secretary Name | Pamela Runciman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 65 Lochhead Avenue Lochwinnoch Renfrewshire PA12 4AW Scotland |
Website | riverinn.co.uk |
---|---|
Telephone | 01505 613288 |
Telephone region | Johnstone |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
76k at £1 | R J Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
8 October 1987 | Delivered on: 23 October 1987 Satisfied on: 6 July 2007 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The houston inn houston, renfrewshire title no ren 5635. Fully Satisfied |
---|---|
29 June 1987 | Delivered on: 10 July 1987 Satisfied on: 30 July 2011 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 |
15 March 1984 | Delivered on: 26 March 1984 Satisfied on: 6 July 2007 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The houston inn houston renfrewshire. Fully Satisfied |
15 March 1984 | Delivered on: 21 March 1984 Satisfied on: 6 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The houston inn, houston, renfrewshire. Fully Satisfied |
18 November 1981 | Delivered on: 23 November 1981 Satisfied on: 11 January 1983 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 |
17 May 2006 | Delivered on: 26 May 2006 Satisfied on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The pinetrees crosslee houston ren 5040. Fully Satisfied |
11 August 2005 | Delivered on: 18 August 2005 Satisfied on: 11 August 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The pinetrees inn, houston road, crosslee, johnstone (title number ren 50540). Fully Satisfied |
5 August 2002 | Delivered on: 15 August 2002 Satisfied on: 6 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tweeddale arms hotel, high street, gifford--title number ELN4632. Fully Satisfied |
17 April 2002 | Delivered on: 25 April 2002 Satisfied on: 6 July 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tweeddale arms hotel, high street, gifford. Fully Satisfied |
27 March 2002 | Delivered on: 9 April 2002 Satisfied on: 11 August 2007 Persons entitled: Belhaven Brewery Company 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. Fully Satisfied |
8 January 1990 | Delivered on: 10 January 1990 Satisfied on: 17 April 2002 Persons entitled: Scottish & Newcastle Breweries 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 |
4 March 1981 | Delivered on: 16 March 1981 Satisfied on: 22 July 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 1 acre and 2 hundredth or decimal parts of an acre in renfrew bounded on the east and northeast by the river cant. Fully Satisfied |
28 June 2011 | Delivered on: 4 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The pintrees inn houston road crosslee johnstone ren 50540. Outstanding |
23 June 2011 | Delivered on: 29 June 2011 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to The River Inn Houston Road Crosslee Johnstone PA6 7AW on 16 July 2020 (1 page) |
12 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
24 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
22 December 2011 | Director's details changed for Jason Hardy Andrews on 28 October 2011 (2 pages) |
22 December 2011 | Director's details changed for Jason Hardy Andrews on 28 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
29 June 2011 | Termination of appointment of Pamela Runciman as a secretary (2 pages) |
29 June 2011 | Appointment of Fiona Andrews as a secretary (3 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
29 June 2011 | Appointment of Fiona Andrews as a secretary (3 pages) |
29 June 2011 | Termination of appointment of Pamela Runciman as a secretary (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 April 2011 | Secretary's details changed for Pamela Runciman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Pamela Runciman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Pamela Runciman on 7 April 2011 (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from river inn houston road crosslee renfrewshire PA8 7AW (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from river inn houston road crosslee renfrewshire PA8 7AW (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 August 2007 | Dec mort/charge * (2 pages) |
11 August 2007 | Dec mort/charge * (2 pages) |
11 August 2007 | Dec mort/charge * (2 pages) |
11 August 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
6 July 2007 | Dec mort/charge * (2 pages) |
3 April 2007 | Ad 21/03/07--------- £ si 26000@1=26000 £ ic 50000/76000 (2 pages) |
3 April 2007 | Ad 21/03/07--------- £ si 26000@1=26000 £ ic 50000/76000 (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
14 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
14 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Alterations to a floating charge (5 pages) |
29 March 2006 | Alterations to a floating charge (5 pages) |
29 March 2006 | Alterations to a floating charge (5 pages) |
29 March 2006 | Alterations to a floating charge (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members
|
31 October 2005 | Return made up to 31/10/05; full list of members
|
18 October 2005 | Registered office changed on 18/10/05 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Return made up to 31/10/03; full list of members (8 pages) |
3 February 2004 | Return made up to 31/10/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
2 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Alterations to a floating charge (8 pages) |
8 August 2002 | Alterations to a floating charge (8 pages) |
8 August 2002 | Alterations to a floating charge (8 pages) |
8 August 2002 | Alterations to a floating charge (8 pages) |
2 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Dec mort/charge * (5 pages) |
17 April 2002 | Dec mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members
|
4 December 2001 | Return made up to 31/10/01; full list of members
|
30 April 2001 | Return made up to 31/10/00; full list of members
|
30 April 2001 | Return made up to 31/10/00; full list of members
|
3 April 2001 | Registered office changed on 03/04/01 from: c/o milne craig & corson 9 orr square paisley renfrewshire PA1 2DL (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: c/o milne craig & corson 9 orr square paisley renfrewshire PA1 2DL (1 page) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: the houston inn north street houston renfrewshire PA6 7HF (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: the houston inn north street houston renfrewshire PA6 7HF (1 page) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
12 January 1990 | Alterations to a floating charge (5 pages) |
12 January 1990 | Alterations to a floating charge (5 pages) |
12 January 1990 | Alterations to a floating charge (5 pages) |
12 January 1990 | Alterations to a floating charge (5 pages) |
23 October 1987 | Partic of mort/charge 9828 (3 pages) |
23 October 1987 | Partic of mort/charge 9828 (3 pages) |
10 July 1987 | Partic of mort/charge 6430 (3 pages) |
10 July 1987 | Partic of mort/charge 6430 (3 pages) |
24 January 1979 | Incorporation (19 pages) |
24 January 1979 | Incorporation (19 pages) |