Edinburgh
EH2 3JP
Scotland
Director Name | Mrs Janet Macpherson Wotherspoon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(17 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Donald Granger Brash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 June 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Website | urquharts.co.uk |
---|
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Janet Wotherspoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,500 |
Net Worth | £52,301 |
Cash | £15,118 |
Current Liabilities | £73,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
24 January 2010 | Delivered on: 26 January 2010 Persons entitled: Janet Macpherson Wotherspoon Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 January 2010 | Delivered on: 27 January 2010 Persons entitled: Janet Macpherson Wotherspoon Classification: Standard security Secured details: All sums due or to become due. Particulars: Fortingall hotel fortingall near aberfeldy. Outstanding |
6 May 2005 | Delivered on: 10 May 2005 Satisfied on: 4 February 2010 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 |
20 September 1999 | Delivered on: 1 October 1999 Satisfied on: 31 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 market street, st andrews, fife. Fully Satisfied |
20 August 1999 | Delivered on: 2 September 1999 Satisfied on: 19 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1112 acres, part of the lands and estate of moy, parish of moy and dalarossie, inverness. Fully Satisfied |
6 August 1998 | Delivered on: 18 August 1998 Satisfied on: 26 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor flat known as 9A crossgates, cupar, fife. Fully Satisfied |
23 June 1998 | Delivered on: 7 July 1998 Satisfied on: 23 March 2005 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. Fully Satisfied |
13 February 1996 | Delivered on: 21 February 1996 Satisfied on: 26 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 alva street, edinburgh. Fully Satisfied |
15 July 2010 | Delivered on: 4 August 2010 Satisfied on: 31 August 2011 Persons entitled: Grey Grange Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Fortingall hotel fortingall aberfeldy. Fully Satisfied |
10 February 1996 | Delivered on: 16 February 1996 Satisfied on: 23 March 2005 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. Fully Satisfied |
6 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
19 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Director's details changed for Mr Robert John Wotherspoon on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Robert John Wotherspoon on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Robert John Wotherspoon on 1 January 2014 (2 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 April 2013 | Appointment of Mrs Janet Macpherson Wotherspoon as a director (2 pages) |
3 April 2013 | Appointment of Mrs Janet Macpherson Wotherspoon as a director (2 pages) |
15 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Company name changed fortingall hotel LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Company name changed fortingall hotel LIMITED\certificate issued on 09/05/12
|
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 23 November 2011 (1 page) |
31 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
31 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
27 July 2011 | Company name changed tay grange LTD.\certificate issued on 27/07/11
|
27 July 2011 | Company name changed tay grange LTD.\certificate issued on 27/07/11
|
29 June 2011 | Full accounts made up to 30 September 2010 (9 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (9 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 August 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 August 2010 | Full accounts made up to 30 September 2009 (16 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Company name changed green highlander properties LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Company name changed green highlander properties LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Resolutions
|
30 June 2010 | Termination of appointment of Neil Mcguinness as a director (1 page) |
30 June 2010 | Termination of appointment of Neil Mcguinness as a director (1 page) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
4 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
4 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
23 January 2009 | Location of register of members (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
24 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
24 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
23 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
22 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
29 December 2006 | Return made up to 12/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 12/12/06; full list of members (7 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
31 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (9 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
19 April 2004 | Dec mort/charge * (4 pages) |
19 April 2004 | Dec mort/charge * (4 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (9 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (9 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members
|
23 December 2003 | Return made up to 12/12/03; full list of members
|
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
22 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
22 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
28 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members
|
22 December 2000 | Return made up to 12/12/00; full list of members
|
31 May 2000 | Dec mort/charge * (4 pages) |
31 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 12/12/99; full list of members
|
16 December 1999 | Return made up to 12/12/99; full list of members
|
1 October 1999 | Partic of mort/charge * (5 pages) |
1 October 1999 | Partic of mort/charge * (5 pages) |
2 September 1999 | Partic of mort/charge * (5 pages) |
2 September 1999 | Partic of mort/charge * (5 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
31 December 1998 | Return made up to 12/12/98; no change of members (5 pages) |
31 December 1998 | Return made up to 12/12/98; no change of members (5 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
19 October 1998 | Ad 08/02/96--------- £ si 99@1 (2 pages) |
19 October 1998 | Stat. Dec. (1 page) |
19 October 1998 | Ad 08/02/96--------- £ si 99@1 (2 pages) |
19 October 1998 | Stat. Dec. (1 page) |
18 August 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
7 July 1998 | Partic of mort/charge * (5 pages) |
7 July 1998 | Partic of mort/charge * (5 pages) |
29 June 1998 | Return made up to 12/12/97; full list of members; amend (7 pages) |
29 June 1998 | Return made up to 12/12/97; full list of members; amend (7 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
8 January 1998 | Return made up to 12/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 12/12/97; no change of members (5 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
24 June 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 12/12/96; full list of members (7 pages) |
14 January 1997 | Return made up to 12/12/96; full list of members (7 pages) |
10 September 1996 | Accounting reference date notified as 30/09 (1 page) |
10 September 1996 | Accounting reference date notified as 30/09 (1 page) |
21 February 1996 | Partic of mort/charge * (5 pages) |
21 February 1996 | Partic of mort/charge * (5 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: erskine house 68 queen street edinburgh EH2 4NN (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: erskine house 68 queen street edinburgh EH2 4NN (1 page) |
16 February 1996 | Partic of mort/charge * (6 pages) |
16 February 1996 | Partic of mort/charge * (6 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (5 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (5 pages) |
7 February 1996 | Company name changed collegium 151 LIMITED\certificate issued on 08/02/96 (2 pages) |
7 February 1996 | Company name changed collegium 151 LIMITED\certificate issued on 08/02/96 (2 pages) |
12 December 1995 | Incorporation (32 pages) |
12 December 1995 | Incorporation (32 pages) |