Drumnadrochit
Highland
IV63 6AE
Scotland
Director Name | Mr Jon Beach |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(19 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Main Street Drumnadrochit IV63 6TX Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Donald Granger Brash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Alexander Ross Farquhar |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 February 1996) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Achmonie Farm Drumnadrochit Inverness IV3 6UX Scotland |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 17 May 2016) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | www.great-glen-way.co.uk |
---|
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £219,289 |
Cash | £613 |
Current Liabilities | £79,501 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 December 2005 | Delivered on: 6 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fiddlers cafe bar, drumnadrochit. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming fiddlers cafe bar, drumnadrochit. Outstanding |
5 June 2000 | Delivered on: 21 June 2000 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oakdale, drumnadrochit, inverness-shire. Outstanding |
9 February 1996 | Delivered on: 16 February 1996 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "Hawthornlea", main street, drumnadrochit, inverness-shire. Outstanding |
5 February 1996 | Delivered on: 12 February 1996 Persons entitled: National Westminster Bank 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 |
24 November 2005 | Delivered on: 8 December 2005 Satisfied on: 9 June 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. Fully Satisfied |
8 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
24 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
4 April 2022 | Director's details changed for Mr Eric Richard Beach on 4 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 August 2018 | Satisfaction of charge 1 in full (4 pages) |
17 July 2018 | Registration of charge SC1566660007, created on 13 July 2018 (8 pages) |
4 July 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
18 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Macleod and Maccallum 28 Queensgate Inverness Highland IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 18 April 2018 (1 page) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
19 May 2017 | Director's details changed for Mr Eric Richard Beach on 18 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Eric Richard Beach on 18 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 April 2014 | Appointment of Jon Beach as a director (3 pages) |
24 April 2014 | Appointment of Jon Beach as a director (3 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 April 2010 | Director's details changed for Eric Richard Beach on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Eric Richard Beach on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 May 2008 | Return made up to 16/03/08; no change of members (6 pages) |
22 May 2008 | Return made up to 16/03/08; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 June 2006 | Dec mort/charge * (3 pages) |
9 June 2006 | Dec mort/charge * (3 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
13 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
15 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members
|
6 April 2001 | Return made up to 16/03/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
3 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
29 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 28 queensgate inverness IV1 1YN (1 page) |
1 October 1996 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 28 queensgate inverness IV1 1YN (1 page) |
1 October 1996 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
3 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
12 February 1996 | Partic of mort/charge * (6 pages) |
12 February 1996 | Partic of mort/charge * (6 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: erskine house 68 quenn street edinburgh EH2 4NN (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: erskine house 68 quenn street edinburgh EH2 4NN (1 page) |
16 March 1995 | Incorporation (19 pages) |
16 March 1995 | Incorporation (19 pages) |