Main Street
North Queensferry
Fife
KY11 1JG
Scotland
Secretary Name | James Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferrybridge Hotel Main Street North Queensferry Fife KY11 1JG Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ms Gillian Astrella Crawford |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 day after company formation) |
Appointment Duration | 16 years (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland |
Secretary Name | John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 2 Wymet Court Dunfermline Fife KY12 7ER Scotland |
Registered Address | Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Address Matches | 9 other UK companies use this postal address |
70k at £1 | James Little 99.86% Redeemable Preference |
---|---|
83 at £1 | James Little 0.12% Ordinary |
7 at £1 | Ena Little 0.01% Ordinary |
10 at £1 | Gillian Astrella Crawford 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,890 |
Cash | £200 |
Current Liabilities | £109,433 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
11 August 2008 | Delivered on: 15 August 2008 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ferrybridge hotel, main street, north queensferry FFE32287. Outstanding |
---|---|
7 July 2008 | Delivered on: 10 July 2008 Persons entitled: Greene King Brewing and Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 April 1999 | Delivered on: 20 April 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ferrybridge hotel, main street, north queensferry. Outstanding |
26 January 1999 | Delivered on: 29 January 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 |
4 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 29 March 2018 (5 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Previous accounting period extended from 29 September 2017 to 29 March 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 29 September 2016 (11 pages) |
3 July 2017 | Total exemption full accounts made up to 29 September 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 October 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
11 June 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
1 November 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
4 October 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
4 October 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
15 August 2012 | Termination of appointment of Gillian Crawford as a director (1 page) |
15 August 2012 | Termination of appointment of Gillian Crawford as a director (1 page) |
26 April 2012 | Director's details changed for Gillian Astrella Crawford on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Gillian Astrella Crawford on 1 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Gillian Astrella Crawford on 1 January 2012 (2 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for James Little on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Gillian Astrella Crawford on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Gillian Astrella Crawford on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for James Little on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for James Little on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Gillian Astrella Crawford on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 September 2008 | Alterations to floating charge 1 (5 pages) |
26 September 2008 | Alterations to floating charge 3 (5 pages) |
26 September 2008 | Alterations to floating charge 3 (5 pages) |
26 September 2008 | Alterations to floating charge 1 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
20 November 2006 | Amended accounts made up to 30 September 2005 (12 pages) |
20 November 2006 | Amended accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page) |
2 November 2005 | Return made up to 25/04/05; full list of members (3 pages) |
2 November 2005 | Return made up to 25/04/05; full list of members (3 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
10 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Nc inc already adjusted 01/09/02 (1 page) |
9 June 2003 | Ad 01/09/02--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
9 June 2003 | Nc inc already adjusted 01/09/02 (1 page) |
9 June 2003 | Ad 01/09/02--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2002 | Return made up to 25/04/02; full list of members (8 pages) |
10 July 2002 | Return made up to 25/04/02; full list of members (8 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
5 July 2001 | Return made up to 25/04/01; full list of members (7 pages) |
5 July 2001 | Return made up to 25/04/01; full list of members (7 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | £ nc 2000/70000 15/11/99 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Ad 15/11/99--------- £ si 65000@1 (2 pages) |
29 December 2000 | Memorandum and Articles of Association (9 pages) |
29 December 2000 | Memorandum and Articles of Association (9 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | £ nc 2000/70000 15/11/99 (1 page) |
29 December 2000 | Ad 15/11/99--------- £ si 65000@1 (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page) |
30 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 16&20 high street inverkeithing KY11 1NN (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 16&20 high street inverkeithing KY11 1NN (1 page) |
25 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
25 March 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
25 March 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
29 January 1999 | Partic of mort/charge * (6 pages) |
29 January 1999 | Partic of mort/charge * (6 pages) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
25 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
25 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
24 July 1997 | Ad 26/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Ad 26/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
25 April 1996 | Incorporation (15 pages) |
25 April 1996 | Incorporation (15 pages) |