35 Main Street
Callander
Perthshire
FK17 8DX
Scotland
Director Name | Neil Charles Macarthur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(7 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 15 June 2016) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Ancaster 35 Main Street Callander Perthshire FK17 8DX Scotland |
Secretary Name | Messrs Macarthurs & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1989(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 29 February 2016) |
Correspondence Address | 7 Ardross Street Inverness Inverness Shire IV3 5PL Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2016(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2018) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | The Ancaster 35 Main Street Callander Perthshire FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
60k at £1 | Neil Charles Macarthur 75.00% Ordinary |
---|---|
20k at £1 | Chapman Of Inverness LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £737,700 |
Cash | £8,901 |
Current Liabilities | £110,462 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
13 May 1983 | Delivered on: 25 May 1983 Classification: Standard security Secured details: All sums due or to become due. Particulars: Ancaster arms hotel main street, callander perthshire. Outstanding |
---|---|
24 September 1982 | Delivered on: 6 October 1982 Satisfied on: 20 March 1987 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ancaster arms hotel, callender 39 & 41 main street, callander south house, ground floor, cross street callender south house, ground floor, 3 cross street callender. Fully Satisfied |
13 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 August 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 7 August 2018 (1 page) |
7 August 2018 | Registered office address changed from Suite G14, the Green House Beechwood Park North Inverness IV2 3BL Scotland to The Ancaster 35 Main Street Callander Perthshire FK17 8EA on 7 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
13 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 June 2016 | Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 March 2016 | Registered office address changed from 7 Ardross Street, Inverness Inverness Inverness-Shire IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Messrs Macarthurs & Co Solicitors as a secretary on 29 February 2016 (1 page) |
21 March 2016 | Registered office address changed from 7 Ardross Street, Inverness Inverness Inverness-Shire IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (2 pages) |
21 March 2016 | Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (2 pages) |
21 March 2016 | Termination of appointment of Messrs Macarthurs & Co Solicitors as a secretary on 29 February 2016 (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 June 2010 | Secretary's details changed for Messrs Macarthurs & Co Solicitors on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Messrs Macarthurs & Co Solicitors on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Anne Mackenzie Macarthur on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Anne Mackenzie Macarthur on 21 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 7 ardross street inverness 1V3 5PL (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 7 ardross street inverness 1V3 5PL (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members
|
29 June 2006 | Return made up to 21/06/06; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
12 April 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
12 April 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
21 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
1 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members
|
23 June 2000 | Return made up to 21/06/00; full list of members
|
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
23 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
21 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
25 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
9 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
9 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
10 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
10 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |