Aviemore
Highland
PH22 1QH
Scotland
Director Name | Mr Andrew John Meikle |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 30 years, 3 months (closed 30 December 2021) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ridgewood House Leachkin Brae Inverness |
Secretary Name | Mr Andrew John Meikle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 30 years, 3 months (closed 30 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ridgewood House Leachkin Brae Inverness |
Website | grovebury.com |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Andrew John Meikle 50.00% Ordinary |
---|---|
10k at £1 | Ronald Mcgrath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,357,449 |
Cash | £512,570 |
Current Liabilities | £364,594 |
Latest Accounts | 31 March 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 1999 | Delivered on: 23 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former walled garden at arthurstone, meigle, perthshire and 35.44 square metres forming part of the bellmouth of the access road at its junction with the A94 public road. Outstanding |
---|---|
14 September 1998 | Delivered on: 22 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in the village of birnam,little dunkeld,county of perth. Outstanding |
29 May 1998 | Delivered on: 9 June 1998 Persons entitled: Mrs Sheena Christian Baptie Classification: Standard security Secured details: £98,000. Particulars: Ground at perth road,birnam,dunkeld,perthshire. Outstanding |
13 June 1997 | Delivered on: 20 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site b,old kyle road,kyleakin,inverness. Outstanding |
31 January 1997 | Delivered on: 6 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres of ground at pitfour,st madoes,perthshire. Outstanding |
10 April 1996 | Delivered on: 19 April 1996 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 acres at kyleakin,isle of skye. Outstanding |
29 January 2014 | Delivered on: 8 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 3 croftinloan pitlochry PTH29956. Notification of addition to or amendment of charge. Outstanding |
29 November 2006 | Delivered on: 19 December 2006 Persons entitled: Zurich Assurance LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming part of gowrie farmhouse and steading, luncarty in the county of perth. Outstanding |
8 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at moness heights, aberfeldy. Outstanding |
27 November 2001 | Delivered on: 3 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.7 hectares at robertson crescent/west moulin road, pitlochry. Outstanding |
1 June 1993 | Delivered on: 9 June 1993 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
14 June 1993 | Delivered on: 22 June 1993 Satisfied on: 4 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold subjects known as 32 seafield road, inverness. Fully Satisfied |
23 October 2013 | Delivered on: 25 October 2013 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 16 croftinloan pitlochry. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2013 | Delivered on: 2 July 2013 Satisfied on: 25 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 14 croftinloan pitlochry. Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2007 | Delivered on: 25 July 2007 Satisfied on: 14 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 0.63 hectares or thereby at strathtay village in the parish of logierait in the county of perth PTH31199. Fully Satisfied |
29 November 2006 | Delivered on: 5 December 2006 Satisfied on: 9 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gowrie farmhouse & steading, stanley, perth PTH29790. Fully Satisfied |
30 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
15 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
15 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 December 2016 | Satisfaction of charge 7 in full (1 page) |
2 December 2016 | Satisfaction of charge 3 in full (1 page) |
2 December 2016 | Satisfaction of charge 9 in full (1 page) |
2 December 2016 | Satisfaction of charge 10 in full (1 page) |
2 December 2016 | Satisfaction of charge SC1203890017 in full (1 page) |
2 December 2016 | Satisfaction of charge 13 in full (1 page) |
2 December 2016 | Satisfaction of charge 11 in full (1 page) |
2 December 2016 | Satisfaction of charge 4 in full (1 page) |
2 December 2016 | Satisfaction of charge 5 in full (1 page) |
2 December 2016 | Satisfaction of charge 8 in full (1 page) |
2 December 2016 | Satisfaction of charge 5 in full (1 page) |
2 December 2016 | Satisfaction of charge 7 in full (1 page) |
2 December 2016 | Satisfaction of charge 8 in full (1 page) |
2 December 2016 | Satisfaction of charge 9 in full (1 page) |
2 December 2016 | Satisfaction of charge 10 in full (1 page) |
2 December 2016 | Satisfaction of charge 3 in full (1 page) |
2 December 2016 | Satisfaction of charge 4 in full (1 page) |
2 December 2016 | Satisfaction of charge 11 in full (1 page) |
2 December 2016 | Satisfaction of charge 13 in full (1 page) |
2 December 2016 | Satisfaction of charge SC1203890017 in full (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 December 2014 | Satisfaction of charge 12 in full (4 pages) |
9 December 2014 | Satisfaction of charge 12 in full (4 pages) |
4 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 February 2014 | Registration of charge 1203890017 (8 pages) |
8 February 2014 | Registration of charge 1203890017 (8 pages) |
18 December 2013 | Satisfaction of charge 1203890016 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1203890016 in full (4 pages) |
25 October 2013 | Registration of charge 1203890016 (8 pages) |
25 October 2013 | Satisfaction of charge 1203890015 in full (4 pages) |
25 October 2013 | Satisfaction of charge 1203890015 in full (4 pages) |
25 October 2013 | Registration of charge 1203890016 (8 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Registration of charge 1203890015
|
2 July 2013 | Registration of charge 1203890015
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
2 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Andrew John Meikle on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Ronald Mcgrath on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Andrew John Meikle on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Ronald Mcgrath on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Andrew John Meikle on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Ronald Mcgrath on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 2 November 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
1 November 2007 | Return made up to 22/09/07; no change of members (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Return made up to 22/09/07; no change of members (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 September 2003 | Return made up to 22/09/03; full list of members
|
26 September 2003 | Return made up to 22/09/03; full list of members
|
26 August 2003 | Alterations to a floating charge (8 pages) |
26 August 2003 | Alterations to a floating charge (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Return made up to 22/09/01; full list of members
|
4 October 2001 | Return made up to 22/09/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 September 1998 | Director's particulars changed (1 page) |
27 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Alterations to a floating charge (8 pages) |
24 September 1998 | Return made up to 22/09/98; no change of members
|
24 September 1998 | Alterations to a floating charge (8 pages) |
24 September 1998 | Return made up to 22/09/98; no change of members
|
22 September 1998 | Partic of mort/charge * (5 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Partic of mort/charge * (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
20 June 1997 | Partic of mort/charge * (5 pages) |
20 June 1997 | Partic of mort/charge * (5 pages) |
6 February 1997 | Partic of mort/charge * (5 pages) |
6 February 1997 | Partic of mort/charge * (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
19 January 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 October 1989 | Company name changed groveberry management LIMITED\certificate issued on 05/10/89 (2 pages) |
5 October 1989 | Company name changed groveberry management LIMITED\certificate issued on 05/10/89 (2 pages) |
22 September 1989 | Incorporation (16 pages) |
22 September 1989 | Incorporation (16 pages) |