Monaco 98000
Monaco
Director Name | Mr Alastair Gordon Pearson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1997(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Inn Gairloch Ross Shire IV21 2BD Scotland |
Secretary Name | Mr Richard Antony Charles Wilson |
---|---|
Status | Current |
Appointed | 07 May 2010(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Jennifer Emerson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bushwood Road Kew Gardens Richmond Surrey TW9 3BG |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | theoldinn.net |
---|
Registered Address | David Marshall Associates Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Alastair Gordon Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £843,650 |
Gross Profit | £291,753 |
Net Worth | £130,789 |
Cash | £85,498 |
Current Liabilities | £209,772 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
5 May 2005 | Delivered on: 17 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The creag mor hotel, gairloch (title number ROS3982). Outstanding |
---|---|
10 February 2000 | Delivered on: 16 February 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The old inn, gairloch county of ross and cromarty. Outstanding |
29 August 1999 | Delivered on: 6 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
16 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
1 August 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
15 February 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 February 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
16 February 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 April 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
10 April 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
1 May 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Mr Richard Antony Charles Wilson on 28 October 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Richard Antony Charles Wilson on 28 October 2011 (2 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
16 September 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD on 19 November 2010 (1 page) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
10 May 2010 | Appointment of Mr Richard Antony Charles Wilson as a secretary (1 page) |
10 May 2010 | Appointment of Mr Richard Antony Charles Wilson as a secretary (1 page) |
1 December 2009 | Director's details changed for Alastair Gordon Pearson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Antony Charles Wilson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Antony Charles Wilson on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Alastair Gordon Pearson on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Richard Antony Charles Wilson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Alastair Gordon Pearson on 1 December 2009 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
29 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
19 February 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
15 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 June 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
1 June 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
17 May 2005 | Partic of mort/charge * (7 pages) |
17 May 2005 | Partic of mort/charge * (7 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
19 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
22 September 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
22 September 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
16 February 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Partic of mort/charge * (5 pages) |
10 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
10 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
10 November 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
10 November 1999 | Return made up to 31/10/99; full list of members
|
10 November 1999 | Return made up to 31/10/99; full list of members
|
10 November 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
10 November 1999 | Ad 03/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 November 1999 | Ad 03/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 September 1999 | Partic of mort/charge * (6 pages) |
6 September 1999 | Partic of mort/charge * (6 pages) |
27 July 1999 | Memorandum and Articles of Association (21 pages) |
27 July 1999 | Memorandum and Articles of Association (21 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
25 July 1997 | Company name changed pronto products LIMITED\certificate issued on 28/07/97 (3 pages) |
25 July 1997 | Company name changed pronto products LIMITED\certificate issued on 28/07/97 (3 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
4 November 1994 | Incorporation (28 pages) |
4 November 1994 | Incorporation (28 pages) |