45a, Braemar Road
Ballater
Aberdeenshire
AB35 5RQ
Scotland
Director Name | Elizabeth Alison Brooker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1989(9 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 02 May 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Brackendee 45a, Braemar Road Ballater Aberdeenshire AB35 5RQ Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1989(9 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 02 May 2015) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | William Denis Brind |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 May 2004) |
Role | Retired Agriculturalscientist Scientist |
Correspondence Address | Brackendee Braemar Rd Ballater Aberdeenshire AB35 5RQ Scotland |
Director Name | Ian McIntosh Brooker |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 September 2006) |
Role | Retired General Practitioner |
Correspondence Address | Heughhead Cothal, Dyce Aberdeen |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Marie Alice Brooker 4.32% Ordinary |
---|---|
26.1k at £1 | Elizabeth Alison Brooker 37.54% Ordinary |
24.6k at £1 | Donald Newbigging Brooker 35.45% Ordinary |
15.8k at £1 | Rosemary Ann Brind 22.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,481 |
Cash | £31,361 |
Current Liabilities | £1,028 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting of voluntary winding up (11 pages) |
27 September 2014 | Satisfaction of charge 8 in full (4 pages) |
17 March 2014 | Resolutions
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Alison Brooker on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Donald Newbigging Brooker on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Alison Brooker on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Donald Newbigging Brooker on 7 September 2010 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Company name changed the deeside hotel LIMITED\certificate issued on 11/04/07 (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 22/09/05; full list of members (4 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Location of register of members (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: the deeside hotel braemar road ballater aberdeenshire AB35 5RQ (1 page) |
17 February 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Dec mort/charge * (2 pages) |
4 October 2004 | Return made up to 22/09/04; full list of members
|
4 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Return made up to 22/09/03; full list of members (9 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 November 2000 | Return made up to 22/09/00; full list of members (8 pages) |
13 April 2000 | Ad 18/02/00--------- £ si 2500@1=2500 £ ic 66900/69400 (2 pages) |
3 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 March 1999 | Resolutions
|
17 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
29 September 1997 | Return made up to 22/09/97; full list of members
|
29 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |