Bowmore
Isle Of Islay
PA43 7LB
Scotland
Director Name | Linda Anne Maclellan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chef |
Correspondence Address | 23 Shore Street Bowmore Isle Of Islay PA43 7LB Scotland |
Director Name | Peter Maclellan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Hotelier |
Correspondence Address | 23 Shore Street Bowmore Isle Of Islay PA43 7LB Scotland |
Director Name | Mr Peter Alexander Maclellan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Linda Anne Maclellan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Hotelier |
Correspondence Address | 1 Charlotte Street Portellen Isle Of Islay Argyll |
Secretary Name | Linda Anne Maclellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Hotelier |
Correspondence Address | 1 Charlotte Street Portellen Isle Of Islay Argyll |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Elsie Haggart Shiels |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 1998) |
Role | Hotelier |
Correspondence Address | 46 Lawers Drive Bearsden Glasgow G61 4LQ Scotland |
Director Name | Peter Alexander Maclellan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2006) |
Role | Student |
Correspondence Address | 23 Shore Street Bowmore Isle Of Islay PA43 7LB Scotland |
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 |
Year | 2013 |
---|---|
Net Worth | £266,912 |
Cash | £127,322 |
Current Liabilities | £157,020 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
11 May 2006 | Delivered on: 17 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The bowmore hotel, jamieson street, bowmore, isle of islay. Outstanding |
---|---|
20 April 2006 | Delivered on: 29 April 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 |
26 January 2000 | Delivered on: 14 February 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 shore street, bowmore, islay. Outstanding |
21 August 1996 | Delivered on: 29 August 1996 Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: The bowmore hotel,jamieson street,bowmore. Outstanding |
31 July 1996 | Delivered on: 21 August 1996 Satisfied on: 8 September 2006 Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Another 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 |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 July 2019 | Satisfaction of charge 4 in full (1 page) |
2 July 2019 | Satisfaction of charge 3 in full (1 page) |
24 June 2019 | Appointment of Mr Peter Alexander Maclellan as a director on 21 June 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from jamieson street bowmore isle of islay PA43 7HL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from jamieson street bowmore isle of islay PA43 7HL (1 page) |
4 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
8 September 2006 | Dec mort/charge * (2 pages) |
8 September 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 01/02/06; full list of members (6 pages) |
31 January 2006 | Return made up to 01/02/06; full list of members (6 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
18 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
14 February 2000 | Partic of mort/charge * (5 pages) |
14 February 2000 | Partic of mort/charge * (5 pages) |
4 February 2000 | Return made up to 01/02/00; full list of members
|
4 February 2000 | Return made up to 01/02/00; full list of members
|
21 December 1999 | Full accounts made up to 28 February 1999 (5 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (5 pages) |
12 May 1999 | Return made up to 01/02/99; full list of members
|
12 May 1999 | Return made up to 01/02/99; full list of members
|
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
24 February 1999 | Full accounts made up to 28 February 1998 (5 pages) |
24 February 1999 | Full accounts made up to 28 February 1998 (5 pages) |
16 June 1998 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
16 June 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
16 June 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
16 June 1998 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 May 1997 | Return made up to 01/02/97; no change of members (4 pages) |
23 May 1997 | Return made up to 01/02/97; no change of members (4 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
21 August 1996 | Partic of mort/charge * (6 pages) |
21 August 1996 | Partic of mort/charge * (6 pages) |
9 April 1996 | Return made up to 01/02/96; full list of members
|
9 April 1996 | Return made up to 01/02/96; full list of members
|
1 February 1995 | Incorporation (16 pages) |
1 February 1995 | Incorporation (16 pages) |