West Ferry
Dundee
Tayside
DD5 1PA
Scotland
Director Name | Ms Evelyn Baird Adams |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1988(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 6 months (closed 26 April 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Director Name | Mr John Don Adams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1988(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 6 months (closed 26 April 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Secretary Name | Mr John Don Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1988(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 6 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Director Name | Mrs Diane Adams |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 February 2006(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 26 April 2022) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 46a Strathern Road West Ferry Dundee Angus DD5 1PN Scotland |
Registered Address | 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Evelyn Baird Adams 50.00% Ordinary |
---|---|
50 at £1 | John Don Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,017,043 |
Gross Profit | £617,259 |
Net Worth | £104,630 |
Cash | £2,599 |
Current Liabilities | £252,803 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 October 1990 | Delivered on: 16 October 1990 Satisfied on: 12 September 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 53 gray st broughty ferry dundee. Fully Satisfied |
---|---|
28 February 1989 | Delivered on: 16 March 1989 Satisfied on: 12 September 1991 Persons entitled: Yorkshire Building Society Classification: Standard security Secured details: £123,500 and all further sums due. Particulars: Jolly's hotel broughty ferry. Fully Satisfied |
28 February 1989 | Delivered on: 6 March 1989 Satisfied on: 12 September 1991 Persons entitled: Scottish & Newcastle Brewers PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jolly's hotel, 51 gray st broughty ferry. Fully Satisfied |
3 February 1989 | Delivered on: 16 February 1989 Satisfied on: 7 September 1992 Persons entitled: Scottish & Newcastle Brewers PLC 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 |
15 April 1988 | Delivered on: 25 April 1988 Satisfied on: 12 September 1991 Persons entitled: Scottish & Newcastle Brewers PLC Classification: Mandate assignation on book debts Secured details: All sums due or to become due by tay hotels and others. Particulars: Proceeds of sale of property ballinard house hotel, 26 claypotts road, dundee, and proceeds of loan from yorkshire building society over jolly's hotel, 51 gray street, broughty ferry. Fully Satisfied |
7 September 1983 | Delivered on: 27 September 1983 Satisfied on: 7 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ballinard hotel broughty ferry dundee. Fully Satisfied |
30 November 1981 | Delivered on: 10 December 1981 Satisfied on: 12 September 1991 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: £130,000. Particulars: The ballinard hotel, broughty ferry dundee. Fully Satisfied |
21 October 1999 | Delivered on: 28 October 1999 Satisfied on: 9 January 2015 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 |
24 June 1991 | Delivered on: 2 July 1991 Satisfied on: 16 August 2000 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 |
30 November 1981 | Delivered on: 4 December 1981 Satisfied on: 12 September 1991 Persons entitled: Scottish & Newcastle Brewers LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The ballinard hotel, claypotts road/davidson street, broughty ferry dundee. Fully Satisfied |
16 September 2010 | Delivered on: 22 September 2010 Persons entitled: John Don Adams Classification: Standard security Secured details: All sums due or to become due. Particulars: Jollys hotel 51 gray street, 53 gray street 106 long lane & 43A gray street broughty ferry dundee. Outstanding |
2 November 2000 | Delivered on: 21 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 long lane, broughty ferry, dundee. Outstanding |
6 November 2000 | Delivered on: 15 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43A gray street, broughty ferry, dundee. Outstanding |
3 December 1999 | Delivered on: 20 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jolly's hotel, 51/53 gray street, broughty ferry, dundee. Outstanding |
3 December 1996 | Delivered on: 23 December 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 long lane,broughty ferry. Outstanding |
31 July 1995 | Delivered on: 4 August 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4,airlie lodge,reres road,broughty ferry,dundee. Outstanding |
20 July 1995 | Delivered on: 27 July 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4,airlei lodge,reres road,broughty ferry,dundee. Outstanding |
14 July 1993 | Delivered on: 3 August 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 airlie lodge, reres road, broughty ferry, dundee. Outstanding |
18 June 1991 | Delivered on: 28 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Jolly's hotel 51 gray street broughty ferry dundee. Outstanding |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2021 | Application to strike the company off the register (4 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 September 2020 | Notification of Derek Lawson Adams as a person with significant control on 1 August 2020 (2 pages) |
15 September 2020 | Secretary's details changed for Mr John Don Adams on 1 August 2020 (1 page) |
15 September 2020 | Notification of John Don Adams as a person with significant control on 1 August 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
15 September 2020 | Director's details changed for Ms Evelyn Baird Adams on 1 August 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr John Don Adams on 1 August 2020 (2 pages) |
24 February 2020 | Annual return made up to 31 August 2015 (20 pages) |
24 February 2020 | Annual return made up to 31 August 2014 (19 pages) |
21 February 2020 | Micro company accounts made up to 31 October 2015 (3 pages) |
21 February 2020 | Micro company accounts made up to 31 October 2017 (3 pages) |
21 February 2020 | Confirmation statement made on 31 August 2017 with no updates (2 pages) |
21 February 2020 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 February 2020 | Confirmation statement made on 31 August 2019 with no updates (2 pages) |
21 February 2020 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 February 2020 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 February 2020 | Confirmation statement made on 31 August 2018 with no updates (2 pages) |
21 February 2020 | Confirmation statement made on 31 August 2016 with updates (2 pages) |
21 February 2020 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to 40/42 Brantwood Avenue Dundee DD3 6EW on 21 February 2020 (2 pages) |
18 September 2019 | Company name changed SC074317 LIMITED\certificate issued on 18/09/19
|
18 September 2019 | Resolutions
|
4 September 2019 | Order of court - restore and wind up (2 pages) |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | Satisfaction of charge 16 in full (1 page) |
9 January 2015 | Satisfaction of charge 16 in full (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (4 pages) |
26 September 2014 | Application to strike the company off the register (4 pages) |
6 December 2013 | Notice of ceasing to act as receiver or manager (1 page) |
6 December 2013 | Notice of ceasing to act as receiver or manager (1 page) |
15 November 2011 | Notice of receiver's report (13 pages) |
15 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
15 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
15 November 2011 | Notice of receiver's report (13 pages) |
27 July 2011 | Registered office address changed from 51 Gray Street Broughty Ferry Dundee DD5 2BJ on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from 51 Gray Street Broughty Ferry Dundee DD5 2BJ on 27 July 2011 (2 pages) |
28 January 2011 | Alterations to floating charge 16 (7 pages) |
28 January 2011 | Alterations to floating charge 16 (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Director's details changed for Mr John Don Adams on 1 October 2009 (2 pages) |
16 November 2010 | Secretary's details changed for John Don Adams on 1 October 2009 (1 page) |
16 November 2010 | Director's details changed for Diane Adams on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Evelyn Baird Adams on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Diane Adams on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Director's details changed for Diane Adams on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Mr John Don Adams on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Evelyn Baird Adams on 1 October 2009 (2 pages) |
16 November 2010 | Secretary's details changed for John Don Adams on 1 October 2009 (1 page) |
16 November 2010 | Director's details changed for Evelyn Baird Adams on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Mr John Don Adams on 1 October 2009 (2 pages) |
16 November 2010 | Secretary's details changed for John Don Adams on 1 October 2009 (1 page) |
16 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
20 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 February 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
6 February 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
18 September 2007 | Return made up to 31/08/07; no change of members (8 pages) |
18 September 2007 | Return made up to 31/08/07; no change of members (8 pages) |
26 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
26 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
6 March 2006 | New director appointed (2 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
22 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
17 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
25 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
25 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
25 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
21 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
2 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
2 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
16 August 2000 | Dec mort/charge * (4 pages) |
16 August 2000 | Dec mort/charge * (4 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
20 December 1999 | Partic of mort/charge * (5 pages) |
20 December 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
6 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
6 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
13 October 1997 | Return made up to 31/08/97; no change of members
|
13 October 1997 | Return made up to 31/08/97; no change of members
|
24 July 1997 | (4 pages) |
24 July 1997 | (4 pages) |
23 December 1996 | Partic of mort/charge * (5 pages) |
23 December 1996 | Partic of mort/charge * (5 pages) |
26 September 1996 | Dec mort/charge * (2 pages) |
26 September 1996 | Dec mort/charge * (2 pages) |
23 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
23 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
6 September 1996 | (4 pages) |
6 September 1996 | (4 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members
|
5 September 1995 | Return made up to 31/08/95; full list of members
|
24 August 1995 | (4 pages) |
24 August 1995 | (4 pages) |
4 August 1995 | Partic of mort/charge * (6 pages) |
4 August 1995 | Partic of mort/charge * (6 pages) |
27 July 1995 | Partic of mort/charge * (3 pages) |
27 July 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 August 1988 | New secretary appointed (2 pages) |
10 August 1988 | New secretary appointed (2 pages) |
6 February 1987 | Full accounts made up to 31 October 1985 (12 pages) |
27 October 1986 | Return made up to 14/09/86; full list of members (4 pages) |
27 October 1986 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 May 1986 | Director's particulars changed (2 pages) |
29 November 1982 | New secretary appointed (1 page) |
29 November 1982 | New secretary appointed (1 page) |
24 March 1981 | Incorporation (16 pages) |