Company NameThainstone House Hotel Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC131433
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed20 April 2001(10 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameInnes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address26 Seafield Gardens
Aberdeen
Aberdeenshire
AB1 7YB
Scotland
Director NameEdith Lovie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1997)
RoleHotelier
Correspondence AddressWhitestones House
Rothiemay
Huntly
Morayshire
AB54 7JQ
Scotland
Director NameMichael Alexander Lovie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1997)
RoleHotelier
Correspondence AddressWhitestones House
Rothiemay
Huntly
Morayshire
AB57 5JQ
Scotland
Director NameMr George Alexander Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameIan Fleming McLennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 1992)
RoleSolicitor
Correspondence Address57 Gray Street
Aberdeen
Aberdeenshire
AB1 6JD
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameHamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressGlenroy 105 Malcolm Road
Peterculter
Aberdeen
Aberdeenshire
AB1 0XB
Scotland
Director NamePeter John Medley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1995)
RoleGeneral Manager
Correspondence AddressTassachd Lodge
Dinnet
Aboyne
Aberdeenshire
AB34 5NX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2000)
RoleFinance Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 2001)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(14 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(30 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(30 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed19 November 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 1997)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed19 November 1993(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 November 1993)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websiteswallow-hotels.com

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

340k at £1Macdonald Hotels & Resorts LTD
77.27%
Preference
30k at £1Macdonald Hotels & Resorts LTD
6.82%
Ordinary A
70k at £1Macdonald Hotels & Resorts LTD
15.91%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

26 April 2001Delivered on: 2 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
28 April 1998Delivered on: 8 May 1998
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee

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
20 January 1992Delivered on: 29 January 1992
Satisfied on: 29 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thainstone house hotel, inverurie.
Fully Satisfied
23 November 1992Delivered on: 7 December 1992
Satisfied on: 22 August 1997
Persons entitled: Saleslease Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thainstone house hotel and country club inverurie.
Fully Satisfied
11 August 1992Delivered on: 17 August 1992
Satisfied on: 22 April 1998
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thainstone house hotel & country club, inverurie.
Fully Satisfied
31 July 1992Delivered on: 7 August 1992
Satisfied on: 22 April 1998
Persons entitled: Bass Brewers 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.
Fully Satisfied
30 June 1992Delivered on: 20 July 1992
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thainstone house hotel and country club as relative to disposition by the trustees of bryce valentine.
Fully Satisfied
5 September 2003Delivered on: 11 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thainstone house hotel, inverurie.
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 May 2001Delivered on: 5 June 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thainstone house hotel and country club, inverurie.
Fully Satisfied
12 December 1991Delivered on: 17 December 1991
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
24 August 2020Delivered on: 17 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 25 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 25 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 June 2009Delivered on: 3 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Floating charge over the whole of the property.
Outstanding
19 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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

Filing History

21 February 2024Satisfaction of charge SC1314330017 in full (1 page)
21 February 2024Satisfaction of charge SC1314330018 in full (1 page)
21 February 2024Satisfaction of charge SC1314330016 in full (1 page)
21 February 2024Satisfaction of charge 14 in full (1 page)
21 February 2024Satisfaction of charge 13 in full (1 page)
21 February 2024Satisfaction of charge SC1314330015 in full (1 page)
23 October 2023Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page)
13 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
13 October 2021Micro company accounts made up to 26 September 2020 (3 pages)
23 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 27 September 2019 (3 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
17 September 2020Registration of charge SC1314330018, created on 24 August 2020 (77 pages)
7 September 2020Registration of charge SC1314330017, created on 24 August 2020 (23 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 29 March 2018 (6 pages)
5 June 2019Second filing of the annual return made up to 31 March 2014 (19 pages)
5 June 2019Second filing of Confirmation Statement dated 05/04/2017 (7 pages)
5 June 2019Second filing of the annual return made up to 31 March 2015 (19 pages)
5 June 2019Second filing of Confirmation Statement dated 31/03/2018 (7 pages)
5 June 2019Second filing of the annual return made up to 31 March 2016 (19 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Notification of Hsdl Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 April 2019Cessation of Macdonald Hotels Investments Limited as a person with significant control on 6 April 2016 (1 page)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2019
(4 pages)
26 October 2017Accounts for a dormant company made up to 30 March 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 30 March 2017 (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2019
(5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 440,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 440,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2019
(5 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 440,000
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 440,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2019
(5 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (6 pages)
11 April 2014Memorandum and Articles of Association (29 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2014Memorandum and Articles of Association (29 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 440,000
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 440,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2019
(5 pages)
25 March 2014Registration of charge 1314330016 (26 pages)
25 March 2014Registration of charge 1314330015 (49 pages)
25 March 2014Registration of charge 1314330016 (26 pages)
25 March 2014Registration of charge 1314330015 (49 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
13 March 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Accounts for a dormant company made up to 29 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 29 March 2012 (6 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (9 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (9 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (9 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 July 2009Full accounts made up to 25 September 2008 (9 pages)
20 July 2009Full accounts made up to 25 September 2008 (9 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 July 2008Full accounts made up to 27 September 2007 (10 pages)
29 July 2008Full accounts made up to 27 September 2007 (10 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 August 2007Full accounts made up to 28 September 2006 (11 pages)
14 August 2007Full accounts made up to 28 September 2006 (11 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Location of register of members (1 page)
28 July 2006Full accounts made up to 29 September 2005 (12 pages)
28 July 2006Full accounts made up to 29 September 2005 (12 pages)
13 June 2006Return made up to 16/04/06; full list of members (3 pages)
13 June 2006Return made up to 16/04/06; full list of members (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
27 October 2005Partic of mort/charge * (8 pages)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Auditor's resignation (1 page)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
15 June 2005Full accounts made up to 30 September 2004 (14 pages)
15 June 2005Full accounts made up to 30 September 2004 (14 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
26 April 2005Return made up to 16/04/05; full list of members (3 pages)
26 April 2005Return made up to 16/04/05; full list of members (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
30 July 2004Full accounts made up to 2 October 2003 (14 pages)
30 July 2004Full accounts made up to 2 October 2003 (14 pages)
30 July 2004Full accounts made up to 2 October 2003 (14 pages)
5 May 2004Location of register of members (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Return made up to 16/04/04; full list of members (8 pages)
5 May 2004Return made up to 16/04/04; full list of members (8 pages)
5 May 2004Location of register of members (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
7 November 2003Auditor's resignation (2 pages)
7 November 2003Auditor's resignation (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (5 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (6 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (5 pages)
16 September 2003Dec mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (8 pages)
11 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (8 pages)
30 July 2003Full accounts made up to 3 October 2002 (14 pages)
30 July 2003Full accounts made up to 3 October 2002 (14 pages)
30 July 2003Full accounts made up to 3 October 2002 (14 pages)
18 April 2003Return made up to 16/04/03; full list of members (8 pages)
18 April 2003Return made up to 16/04/03; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
3 July 2002Full accounts made up to 4 October 2001 (14 pages)
3 July 2002Full accounts made up to 4 October 2001 (14 pages)
3 July 2002Full accounts made up to 4 October 2001 (14 pages)
15 April 2002Return made up to 16/04/02; full list of members (7 pages)
15 April 2002Return made up to 16/04/02; full list of members (7 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
31 January 2002Full accounts made up to 5 April 2001 (14 pages)
31 January 2002Full accounts made up to 5 April 2001 (14 pages)
31 January 2002Full accounts made up to 5 April 2001 (14 pages)
5 June 2001Partic of mort/charge * (5 pages)
5 June 2001Partic of mort/charge * (5 pages)
14 May 2001Return made up to 16/04/01; full list of members (7 pages)
14 May 2001Return made up to 16/04/01; full list of members (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (7 pages)
2 May 2001Partic of mort/charge * (7 pages)
2 May 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
29 January 2001Full accounts made up to 2 April 2000 (14 pages)
29 January 2001Full accounts made up to 2 April 2000 (14 pages)
29 January 2001Full accounts made up to 2 April 2000 (14 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
1 September 1999Full accounts made up to 28 March 1999 (14 pages)
1 September 1999Full accounts made up to 28 March 1999 (14 pages)
27 April 1999Return made up to 16/04/99; no change of members (7 pages)
27 April 1999Return made up to 16/04/99; no change of members (7 pages)
24 January 1999Full accounts made up to 29 March 1998 (15 pages)
24 January 1999Full accounts made up to 29 March 1998 (15 pages)
8 May 1998Declaration of assistance for shares acquisition (5 pages)
8 May 1998Partic of mort/charge * (6 pages)
8 May 1998Declaration of assistance for shares acquisition (5 pages)
8 May 1998Partic of mort/charge * (6 pages)
24 April 1998Return made up to 16/04/98; full list of members (9 pages)
24 April 1998Return made up to 16/04/98; full list of members (9 pages)
22 April 1998Dec mort/charge * (5 pages)
22 April 1998Dec mort/charge * (2 pages)
22 April 1998Dec mort/charge * (2 pages)
22 April 1998Dec mort/charge * (5 pages)
1 April 1998Full accounts made up to 30 April 1997 (17 pages)
1 April 1998Full accounts made up to 30 April 1997 (17 pages)
23 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 September 1997Registered office changed on 11/09/97 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page)
11 September 1997Registered office changed on 11/09/97 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997New director appointed (3 pages)
22 August 1997Dec mort/charge * (4 pages)
22 August 1997Dec mort/charge * (4 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
19 April 1996Return made up to 23/04/96; full list of members (9 pages)
19 April 1996Return made up to 23/04/96; full list of members (9 pages)
28 December 1995Full accounts made up to 30 April 1995 (18 pages)
28 December 1995Full accounts made up to 30 April 1995 (18 pages)
6 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 September 1995Memorandum and Articles of Association (58 pages)
6 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(30 pages)
6 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(30 pages)
6 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1995Memorandum and Articles of Association (58 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 1995Full accounts made up to 30 April 1994 (15 pages)
13 February 1995Full accounts made up to 30 April 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
7 April 1994Alterations to a floating charge (5 pages)
6 April 1994Alterations to a floating charge (5 pages)
18 January 1994Accounts for a small company made up to 30 April 1993 (7 pages)
18 January 1994Accounts for a small company made up to 30 April 1993 (7 pages)
23 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
23 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
29 January 1993Dec mort/charge * (2 pages)
29 January 1993Dec mort/charge * (2 pages)
7 December 1992Partic of mort/charge * (3 pages)
17 August 1992Partic of mort/charge * (3 pages)
7 August 1992Partic of mort/charge * (3 pages)
20 July 1992Partic of mort/charge * (6 pages)
20 July 1992Partic of mort/charge * (6 pages)
17 December 1991Partic of mort/charge 397F (3 pages)
17 December 1991Partic of mort/charge 397F (3 pages)
1 May 1991Company name changed\certificate issued on 01/05/91 (2 pages)
1 May 1991Company name changed\certificate issued on 01/05/91 (2 pages)
23 April 1991Incorporation (37 pages)
23 April 1991Incorporation (37 pages)