Company NameThurso Bay Trading Company Limited
Company StatusDissolved
Company NumberSC072348
CategoryPrivate Limited Company
Incorporation Date13 August 1980(43 years, 7 months ago)
Dissolution Date20 September 2019 (4 years, 6 months ago)
Previous NameRoyal Hotel (Caithness) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlison Susan Henderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(8 years, 1 month after company formation)
Appointment Duration30 years, 12 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameCarol Joan Paterson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(8 years, 1 month after company formation)
Appointment Duration30 years, 12 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDerek John Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(8 years, 1 month after company formation)
Appointment Duration30 years, 12 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Raymond St Clair Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(8 years, 1 month after company formation)
Appointment Duration30 years, 12 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameDerek John Taylor
NationalityBritish
StatusClosed
Appointed08 January 1999(18 years, 5 months after company formation)
Appointment Duration20 years, 8 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameGeorgina Taylor
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 02 January 1999)
RoleCompany Director
Correspondence Address4 Sir Georges Street
Thurso
Caithness
KW14 7AW
Scotland
Secretary NameGeorgina Taylor
NationalityBritish
StatusResigned
Appointed30 September 1988(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 02 January 1999)
RoleCompany Director
Correspondence Address4 Sir Georges Street
Thurso
Caithness
KW14 7AW
Scotland

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£121,252
Current Liabilities£694,892

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 May 2005Delivered on: 3 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of pennyland, thurso, caithness.
Outstanding
28 November 2007Delivered on: 19 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at castlehill and premises in castletown, caithness.
Outstanding
25 May 2005Delivered on: 7 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
9 February 1989Delivered on: 27 February 1989
Satisfied on: 24 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands of pennyland, thurso, caithness.
Fully Satisfied
9 September 1988Delivered on: 15 September 1988
Satisfied on: 24 October 2013
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 royal hotel together with premises at traill street in thurso caithness.
Fully Satisfied
15 February 1988Delivered on: 23 February 1988
Satisfied on: 23 June 2005
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
15 January 1987Delivered on: 29 January 1987
Satisfied on: 11 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part of the royal hotel traill street, thurso caithness.
Fully Satisfied
18 December 1985Delivered on: 27 December 1985
Satisfied on: 8 July 1994
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The picture house, st. George's street, thurso.
Fully Satisfied
4 November 1983Delivered on: 21 November 1983
Satisfied on: 11 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects and buildings known as the royal hotel thurso with exceptions.
Fully Satisfied
27 April 2006Delivered on: 10 May 2006
Satisfied on: 24 October 2013
Persons entitled: Mclagan Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part of the lands and farm at pennyland, thurso.
Fully Satisfied
21 October 1980Delivered on: 6 November 1980
Satisfied on: 6 October 1988
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

20 September 2019Final Gazette dissolved following liquidation (1 page)
20 June 2019Move from Administration to Dissolution (11 pages)
24 January 2019Notice of resignation of administrator (1 page)
21 January 2019Administrator's progress report (9 pages)
23 July 2018Administrator's progress report (10 pages)
18 June 2018Notice of extension of period of Administration (1 page)
22 January 2018Administrator's progress report (10 pages)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
25 July 2017Administrator's progress report (10 pages)
25 July 2017Administrator's progress report (10 pages)
5 July 2017Notice of extension of period of Administration (1 page)
5 July 2017Notice of extension of period of Administration (1 page)
15 June 2017Notice of resignation of administrator (1 page)
15 June 2017Notice of resignation of administrator (1 page)
24 January 2017Administrator's progress report (9 pages)
24 January 2017Administrator's progress report (9 pages)
25 August 2016Statement of administrator's deemed proposal (1 page)
25 August 2016Statement of administrator's deemed proposal (1 page)
3 August 2016Statement of administrator's proposal (28 pages)
3 August 2016Statement of administrator's proposal (28 pages)
14 July 2016Statement of affairs with form 2.13B(Scot) (67 pages)
14 July 2016Statement of affairs with form 2.13B(Scot) (67 pages)
28 June 2016Registered office address changed from Pennyland House Thurso Caithness KW14 7JU to Level 8, 110 Queen Street Glasgow G1 3BX on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from Pennyland House Thurso Caithness KW14 7JU to Level 8, 110 Queen Street Glasgow G1 3BX on 28 June 2016 (2 pages)
17 June 2016Appointment of an administrator (4 pages)
17 June 2016Appointment of an administrator (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,002
(5 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,002
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,002
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,002
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Satisfaction of charge 11 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 8 in full (4 pages)
24 October 2013Satisfaction of charge 11 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 8 in full (4 pages)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,002
(5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,002
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Register inspection address has been changed (1 page)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 November 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Raymond St Clair Taylor on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Derek John Taylor on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Derek John Taylor on 12 November 2009 (1 page)
12 November 2009Director's details changed for Raymond St Clair Taylor on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Derek John Taylor on 12 November 2009 (1 page)
12 November 2009Director's details changed for Alison Susan Henderson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Carol Joan Paterson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Alison Susan Henderson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Derek John Taylor on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Carol Joan Paterson on 12 November 2009 (2 pages)
9 November 2009Secretary's details changed for Derek John Taylor on 20 November 2008 (1 page)
9 November 2009Director's details changed for Derek John Taylor on 20 November 2008 (1 page)
9 November 2009Secretary's details changed for Derek John Taylor on 20 November 2008 (1 page)
9 November 2009Director's details changed for Derek John Taylor on 20 November 2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 14/10/08; full list of members (5 pages)
15 December 2008Return made up to 14/10/08; full list of members (5 pages)
15 December 2008Location of register of members (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Return made up to 14/10/07; full list of members (3 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Return made up to 14/10/07; full list of members (3 pages)
3 April 2007Amended accounts made up to 31 March 2006 (6 pages)
3 April 2007Amended accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 14/10/06; full list of members (3 pages)
31 October 2006Return made up to 14/10/06; full list of members (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
3 March 2006Amended accounts made up to 31 March 2005 (5 pages)
3 March 2006Amended accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 14/10/05; full list of members (3 pages)
25 October 2005Return made up to 14/10/05; full list of members (3 pages)
23 June 2005Dec mort/charge * (2 pages)
23 June 2005Dec mort/charge * (2 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 14/10/04; full list of members (9 pages)
11 October 2004Return made up to 14/10/04; full list of members (9 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 1998 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 1998 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 1999 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 1999 (5 pages)
11 October 2001Return made up to 14/10/01; full list of members (8 pages)
11 October 2001Return made up to 14/10/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 March 1996 (9 pages)
19 April 2001Return made up to 14/10/00; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 March 1996 (9 pages)
19 April 2001Accounts for a small company made up to 31 March 1997 (8 pages)
19 April 2001Return made up to 14/10/00; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 March 1997 (8 pages)
10 April 2001Company name changed royal hotel (caithness) LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed royal hotel (caithness) LIMITED\certificate issued on 10/04/01 (2 pages)
3 December 1999Return made up to 14/10/99; full list of members (8 pages)
3 December 1999Return made up to 14/10/99; full list of members (8 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 14/10/98; no change of members (6 pages)
16 November 1999Return made up to 14/10/98; no change of members (6 pages)
16 November 1999New secretary appointed (2 pages)
21 July 1999Strike-off action suspended (1 page)
21 July 1999Strike-off action suspended (1 page)
21 May 1999First Gazette notice for compulsory strike-off (1 page)
21 May 1999First Gazette notice for compulsory strike-off (1 page)
3 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1997Return made up to 14/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1997Return made up to 14/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Return made up to 14/10/95; full list of members (8 pages)
29 November 1995Return made up to 14/10/95; full list of members (8 pages)
26 May 1995Registered office changed on 26/05/95 from: c/o victor I fraser & company market place wick (1 page)
26 May 1995Registered office changed on 26/05/95 from: c/o victor I fraser & company market place wick (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
13 August 1980Incorporation (18 pages)
13 August 1980Incorporation (18 pages)