Glasgow
G1 3BX
Scotland
Director Name | Carol Joan Paterson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 12 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Derek John Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 12 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Raymond St Clair Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 12 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Derek John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Georgina Taylor |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 January 1999) |
Role | Company Director |
Correspondence Address | 4 Sir Georges Street Thurso Caithness KW14 7AW Scotland |
Secretary Name | Georgina Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 January 1999) |
Role | Company Director |
Correspondence Address | 4 Sir Georges Street Thurso Caithness KW14 7AW Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £121,252 |
Current Liabilities | £694,892 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2005 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 2006 | Delivered 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 1980 | Delivered 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 |
20 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2019 | Move from Administration to Dissolution (11 pages) |
24 January 2019 | Notice of resignation of administrator (1 page) |
21 January 2019 | Administrator's progress report (9 pages) |
23 July 2018 | Administrator's progress report (10 pages) |
18 June 2018 | Notice of extension of period of Administration (1 page) |
22 January 2018 | Administrator's progress report (10 pages) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
25 July 2017 | Administrator's progress report (10 pages) |
25 July 2017 | Administrator's progress report (10 pages) |
5 July 2017 | Notice of extension of period of Administration (1 page) |
5 July 2017 | Notice of extension of period of Administration (1 page) |
15 June 2017 | Notice of resignation of administrator (1 page) |
15 June 2017 | Notice of resignation of administrator (1 page) |
24 January 2017 | Administrator's progress report (9 pages) |
24 January 2017 | Administrator's progress report (9 pages) |
25 August 2016 | Statement of administrator's deemed proposal (1 page) |
25 August 2016 | Statement of administrator's deemed proposal (1 page) |
3 August 2016 | Statement of administrator's proposal (28 pages) |
3 August 2016 | Statement of administrator's proposal (28 pages) |
14 July 2016 | Statement of affairs with form 2.13B(Scot) (67 pages) |
14 July 2016 | Statement of affairs with form 2.13B(Scot) (67 pages) |
28 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (4 pages) |
17 June 2016 | Appointment of an administrator (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Satisfaction of charge 11 in full (4 pages) |
24 October 2013 | Satisfaction of charge 6 in full (4 pages) |
24 October 2013 | Satisfaction of charge 8 in full (4 pages) |
24 October 2013 | Satisfaction of charge 11 in full (4 pages) |
24 October 2013 | Satisfaction of charge 6 in full (4 pages) |
24 October 2013 | Satisfaction of charge 8 in full (4 pages) |
21 October 2013 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Register inspection address has been changed (1 page) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Raymond St Clair Taylor on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Derek John Taylor on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Derek John Taylor on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Raymond St Clair Taylor on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Derek John Taylor on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Alison Susan Henderson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Carol Joan Paterson on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Alison Susan Henderson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Derek John Taylor on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Carol Joan Paterson on 12 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Derek John Taylor on 20 November 2008 (1 page) |
9 November 2009 | Director's details changed for Derek John Taylor on 20 November 2008 (1 page) |
9 November 2009 | Secretary's details changed for Derek John Taylor on 20 November 2008 (1 page) |
9 November 2009 | Director's details changed for Derek John Taylor on 20 November 2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 December 2008 | Location of register of members (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
3 April 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
3 April 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
3 March 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
11 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Return made up to 14/10/03; full list of members
|
30 October 2003 | Return made up to 14/10/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members
|
16 October 2002 | Return made up to 14/10/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 1998 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 1998 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 1999 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 1999 (5 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 April 2001 | Return made up to 14/10/00; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 April 2001 | Return made up to 14/10/00; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 April 2001 | Company name changed royal hotel (caithness) LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed royal hotel (caithness) LIMITED\certificate issued on 10/04/01 (2 pages) |
3 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
3 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 14/10/98; no change of members (6 pages) |
16 November 1999 | Return made up to 14/10/98; no change of members (6 pages) |
16 November 1999 | New secretary appointed (2 pages) |
21 July 1999 | Strike-off action suspended (1 page) |
21 July 1999 | Strike-off action suspended (1 page) |
21 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 January 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1997 | Return made up to 14/10/96; full list of members
|
3 January 1997 | Return made up to 14/10/96; full list of members
|
3 January 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
29 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: c/o victor I fraser & company market place wick (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: c/o victor I fraser & company market place wick (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
13 August 1980 | Incorporation (18 pages) |
13 August 1980 | Incorporation (18 pages) |