1 Upper Sutherland Street
Helensburgh
G84 9PH
Scotland
Director Name | Margaret Cawley |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig 2 Broomfield Gardens Shandon G84 8HR Scotland |
Director Name | Russell John Cawley |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 11 West Lennox Drive Helensburgh G84 9AB Scotland |
Director Name | Margaret Hempstead Cawley |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1990(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Point Shandon Helensburgh Dunbartonshire G84 8QZ Scotland |
Secretary Name | Alan Darrach Cawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Buchanan House 1 Upper Sutherland Street Helensburgh G84 9PH Scotland |
Director Name | Robert Burns Cawley |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 1999) |
Role | Hotelier |
Correspondence Address | Duck Bay House Loch Lomond |
Secretary Name | Robert Burns Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | Duck Bay House Loch Lomond |
Website | hungrymonk.com |
---|
Registered Address | Duck Bay Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
350 at £1 | Margaret Hempstead Cawley 70.00% Ordinary |
---|---|
50 at £1 | Alan Darrach Cawley 10.00% Ordinary |
50 at £1 | Margaret Cawley 10.00% Ordinary |
50 at £1 | Russell John Cawley 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,045,144 |
Gross Profit | £1,940,500 |
Net Worth | £1,798,054 |
Cash | £4,380 |
Current Liabilities | £1,139,714 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 31 December 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 4 weeks from now) |
3 October 2006 | Delivered on: 7 October 2006 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. Outstanding |
---|---|
21 August 2003 | Delivered on: 29 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The mossend hotel, lochwinnoch REN21887 REN13797. Outstanding |
21 August 2003 | Delivered on: 29 August 2003 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The mossend hotel, lochwinnoch REN21887 REN13797. Outstanding |
16 September 1999 | Delivered on: 30 September 1999 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The hungry monk, main street, gartocharn. Outstanding |
16 September 1999 | Delivered on: 30 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The hungry monk, main street, gartocharn. Outstanding |
31 August 1999 | Delivered on: 8 September 1999 Persons entitled: Belhaven Brewery Company Limited 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. Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming the loch house, largs road, lochwinnoch, PA12 4JF being the subjects registered in the land register of scotland under title number REN13797 and title number REN21887. Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming boardwalk restaurant, millennium wheel drive, falkirk, FK1 4AD being the subjects registered in the land register of scotland under title number STG54476. Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming coast restaurant, main road, langbank, port glasgow, PA14 6XR being the subjects registered in the land register of scotland under title number REN77301 and title number REN74365. Outstanding |
12 November 2019 | Delivered on: 18 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 13 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Wester carmuirs, falkirk, STG54476. Outstanding |
24 January 2007 | Delivered on: 30 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The hungry monk, main street, gartocharn DMB35519. Outstanding |
24 January 2007 | Delivered on: 30 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The hungry monk, lochwinnoch REN13797 and REN21887. Outstanding |
22 November 2006 | Delivered on: 29 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Langbank lodge, main street, langbank REN74365 REN77301. Outstanding |
6 February 1992 | Delivered on: 17 February 1992 Satisfied on: 22 September 1999 Persons entitled: Scottish & Newcastle 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 |
2 August 1999 | Delivered on: 6 August 1999 Satisfied on: 4 November 2010 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 |
4 January 1990 | Delivered on: 16 January 1990 Satisfied on: 6 May 1992 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: £80,000 & all sums due or to become due. Particulars: Gartocharn hotel (now known as endrick arms) main street, gartocharn. Fully Satisfied |
28 January 2022 | Full accounts made up to 30 April 2021 (26 pages) |
---|---|
27 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
29 April 2021 | Full accounts made up to 30 April 2020 (26 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 February 2020 | Satisfaction of charge SC1130990013 in full (1 page) |
17 February 2020 | Satisfaction of charge 9 in full (1 page) |
17 February 2020 | Satisfaction of charge 10 in full (1 page) |
17 February 2020 | Satisfaction of charge 11 in full (1 page) |
17 February 2020 | Satisfaction of charge 3 in full (1 page) |
17 February 2020 | Satisfaction of charge 7 in full (1 page) |
17 February 2020 | Satisfaction of charge 12 in full (1 page) |
17 February 2020 | Satisfaction of charge 5 in full (1 page) |
17 February 2020 | Satisfaction of charge 6 in full (1 page) |
13 February 2020 | Registration of charge SC1130990015, created on 10 February 2020 (34 pages) |
13 February 2020 | Registration of charge SC1130990016, created on 10 February 2020 (34 pages) |
13 February 2020 | Registration of charge SC1130990017, created on 10 February 2020 (34 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
30 January 2020 | Satisfaction of charge 8 in full (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 November 2019 | Registration of charge SC1130990014, created on 12 November 2019 (26 pages) |
13 April 2019 | Registration of charge SC1130990013, created on 8 April 2019 (6 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
10 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
10 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
17 January 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
6 February 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
6 February 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a medium company made up to 30 April 2010 (13 pages) |
18 January 2011 | Accounts for a medium company made up to 30 April 2010 (13 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Alan Darrach Cawley on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Margaret Cawley on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Russell John Cawley on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Margaret Hempstead Cawley on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Margaret Cawley on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Darrach Cawley on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Russell John Cawley on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Margaret Hempstead Cawley on 31 December 2009 (2 pages) |
13 November 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
13 November 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from duck bay marina loch lomond G83 8Q2 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from duck bay marina loch lomond G83 8Q2 (1 page) |
26 January 2009 | Director's change of particulars / margaret cawley / 30/12/2008 (1 page) |
26 January 2009 | Director's change of particulars / margaret cawley / 30/12/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
31 March 2007 | Alterations to a floating charge (5 pages) |
31 March 2007 | Alterations to a floating charge (5 pages) |
31 March 2007 | Alterations to a floating charge (5 pages) |
31 March 2007 | Alterations to a floating charge (5 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | Return made up to 31/12/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 March 2004 | Alterations to a floating charge (8 pages) |
11 March 2004 | Alterations to a floating charge (8 pages) |
11 March 2004 | Alterations to a floating charge (8 pages) |
11 March 2004 | Alterations to a floating charge (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Alterations to a floating charge (8 pages) |
28 August 2003 | Alterations to a floating charge (8 pages) |
28 August 2003 | Alterations to a floating charge (8 pages) |
28 August 2003 | Alterations to a floating charge (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
6 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 October 1999 | Alterations to a floating charge (8 pages) |
25 October 1999 | Alterations to a floating charge (8 pages) |
25 October 1999 | Alterations to a floating charge (8 pages) |
25 October 1999 | Alterations to a floating charge (8 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
22 September 1999 | Dec mort/charge * (4 pages) |
22 September 1999 | Dec mort/charge * (4 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
6 August 1999 | Partic of mort/charge * (5 pages) |
6 August 1999 | Partic of mort/charge * (5 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1998 | New director appointed (3 pages) |
27 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1998 | New director appointed (3 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
26 September 1989 | Company name changed talenfield LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed talenfield LIMITED\certificate issued on 27/09/89 (2 pages) |
22 September 1989 | 123 inc cap to £1,000 (1 page) |
22 September 1989 | Resolutions
|
22 September 1989 | 123 inc cap to £1,000 (1 page) |
22 September 1989 | Resolutions
|
19 September 1989 | 88(2) 500 @ £1 ord. 070989 (2 pages) |
19 September 1989 | 88(2) 500 @ £1 ord. 070989 (2 pages) |
26 August 1988 | Incorporation (16 pages) |
26 August 1988 | Incorporation (16 pages) |