Bridge Of Allan
Stirling
Stirlingshire
FK9 4PN
Scotland
Secretary Name | Raymond Keith Welham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Mayfield, 8 Glen Road Bridge Of Allan Stirling FK9 4PN Scotland |
Director Name | Jane Steinle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | School Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grampian View Aviemore Inverness Shire PH22 1TF Scotland |
Director Name | Mr David John Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Secretary Name | Pramod Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Secretary Name | Mr David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Director Name | Miss June Diane Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Woodhouse Hillend Farm Faucheldean Road Broxburn West Lothian EH52 6NF Scotland |
Secretary Name | Miss June Diane Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Woodhouse Hillend Farm Faucheldean Road Broxburn West Lothian EH52 6NF Scotland |
Director Name | Peter Steinle |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2004) |
Role | Hotel Manager |
Correspondence Address | 28 Grampian View Aviemore Inverness Shire PH22 1TF Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 104 Main Street Saltcoats Prestwick KA9 1PA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £750,195 |
Cash | £312,262 |
Current Liabilities | £970,073 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
20 March 1998 | Delivered on: 27 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The garth hotel and gladstone house,grantown on spey. Outstanding |
---|---|
5 February 1996 | Delivered on: 14 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The cairngorm hotel, grampian road, aviemore. Outstanding |
24 January 1996 | Delivered on: 5 February 1996 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: The whole assets of the company. Outstanding |
16 October 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 June 2020 | Satisfaction of charge 3 in full (4 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jane Steinle on 10 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Raymond Keith Welham on 10 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Raymond Keith Welham on 10 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jane Steinle on 10 April 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
5 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
8 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
22 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | £ ic 200000/150000 17/09/04 £ sr 50000@1=50000 (2 pages) |
11 October 2004 | £ ic 200000/150000 17/09/04 £ sr 50000@1=50000 (2 pages) |
11 October 2004 | Resolutions
|
17 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
8 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members
|
19 April 2002 | Return made up to 10/04/02; full list of members
|
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members
|
18 April 2001 | Return made up to 10/04/01; full list of members
|
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
27 March 1998 | Partic of mort/charge * (6 pages) |
27 March 1998 | Partic of mort/charge * (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 27 hamilton street saltcoats ayrshire KA21 5DT (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 27 hamilton street saltcoats ayrshire KA21 5DT (1 page) |
21 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
12 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
12 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
14 February 1996 | Partic of mort/charge * (7 pages) |
14 February 1996 | Partic of mort/charge * (7 pages) |
6 February 1996 | Nc inc already adjusted 26/01/96 (1 page) |
6 February 1996 | Nc inc already adjusted 26/01/96 (1 page) |
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Ad 31/01/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
6 February 1996 | Ad 31/01/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 July 1992 | Memorandum and Articles of Association (11 pages) |
2 July 1992 | Memorandum and Articles of Association (11 pages) |
2 July 1992 | Resolutions
|
2 July 1992 | Resolutions
|