Isle Of Whithorn
Newton Stewart
DG8 8LQ
Scotland
Director Name | Mrs Anys Helen Williams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carr Hill Rise Calverley Pudsey LS28 5QD |
Secretary Name | James Hair Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 59 Bonnygate Cupar KY15 4BY Scotland |
Director Name | Lord Richard Hugh Baron Cavendish |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holker Hall Cark-In-Cartmel Cumbria LA11 7PL |
Director Name | John Richard Scoular |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 10 May 2020) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tonderghie Isle Of Whithorn Wigtownshire DG8 8LQ Scotland |
Secretary Name | Sarah Ursula Scoular |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tonderghie Isle Of Whithorn Wigtownshire DG8 8LQ Scotland |
Director Name | Sarah Ursula Scoular |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(19 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 09 August 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tonderghie Isle Of Whithorn Wigtownshire DG8 8LQ Scotland |
Director Name | Donna Marie Scoular |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Drummoral Farm House Isle Of Whithorn Newton Stewart Wigtownshire DG8 8JD Scotland |
Director Name | Mr Callum John Harvey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drummoral Farmhouse Isle Of Whithorn Newton Stewart DG8 8JD Scotland |
Director Name | Mrs Toni Anne Taylor Harvey |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drummoral Farmhouse Isle Of Whithorn Newton Stewart DG8 8JD Scotland |
Website | steampacketinn.biz |
---|
Registered Address | Tondergie Isle Of Whithorn Wigtownshire DG8 8HZ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid Galloway |
76k at £1 | Sarah Ursula Scoular 50.00% Ordinary |
---|---|
36k at £1 | James Hair Investments LTD A/c 238799 23.68% Ordinary |
20k at £1 | Alastair John Scoular 13.16% Ordinary |
20k at £1 | John Richard Scoular 13.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,785 |
Cash | £90,387 |
Current Liabilities | £489,561 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 July 2007 | Delivered on: 10 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The queens arms hotel, 22 main street, isle of whithorn, newton stewart, wigtownshire WGN12. Outstanding |
---|---|
21 September 1984 | Delivered on: 4 October 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The steam packet hotel. Outstanding |
29 August 1983 | Delivered on: 16 September 1983 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 |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 7 December 2022
|
17 October 2022 | Director's details changed for Mrs Toni Anne Taylor Harvey on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Alastair John Greenshields Scoular on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Callum John Harvey on 17 October 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 March 2022 | Termination of appointment of Sarah Ursula Scoular as a secretary on 1 February 2022 (1 page) |
1 March 2022 | Appointment of James Hair Group Limited as a secretary on 1 February 2022 (2 pages) |
24 February 2022 | Notification of Tonderghie Holdings Limited as a person with significant control on 9 August 2021 (1 page) |
24 February 2022 | Statement of capital following an allotment of shares on 5 August 2021
|
24 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
24 February 2022 | Cessation of Sarah Ursula Scoular as a person with significant control on 9 August 2021 (1 page) |
30 December 2021 | Appointment of Mr Callum John Harvey as a director on 1 April 2021 (2 pages) |
30 December 2021 | Appointment of Mrs Anys Helen Williams as a director on 9 August 2021 (2 pages) |
30 December 2021 | Termination of appointment of Sarah Ursula Scoular as a director on 9 August 2021 (1 page) |
30 December 2021 | Appointment of Ms Toni Anne Taylor Harvey as a director on 1 April 2021 (2 pages) |
3 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 January 2021 | Termination of appointment of John Richard Scoular as a director on 10 May 2020 (1 page) |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 January 2019 | Change of details for Mrs Sarah Ursula Scoular as a person with significant control on 1 January 2019 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Donna Marie Scoular as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Donna Marie Scoular as a director on 30 September 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Donna Marie Scoular on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Alastair John Greenshields Scoular on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Donna Marie Scoular on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Alastair John Greenshields Scoular on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Donna Marie Scoular on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Alastair John Greenshields Scoular on 1 December 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 March 2010 | Director's details changed for John Richard Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Sarah Ursula Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Director's details changed for John Richard Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Donna Marie Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Donna Marie Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Alastair John Greenshields Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Sarah Ursula Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Alastair John Greenshields Scoular on 31 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | £ nc 150000/200000 14/09/07 (2 pages) |
1 November 2007 | Ad 14/09/07--------- £ si 32000@1=32000 £ ic 120000/152000 (2 pages) |
1 November 2007 | Ad 14/09/07--------- £ si 32000@1=32000 £ ic 120000/152000 (2 pages) |
1 November 2007 | £ nc 150000/200000 14/09/07 (2 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
15 March 1983 | Incorporation (13 pages) |
15 March 1983 | Incorporation (13 pages) |