Bieldside
Aberdeen
AB15 9AN
Scotland
Director Name | Mr Graham Truscott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2019(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mrs Pamela Hardy Gray |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 2003) |
Role | Solicitor |
Correspondence Address | 1 Cults Gardens Cults Aberdeen AB1 9TA Scotland |
Director Name | Mrs Sheila Ann Stewart |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 1996(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 1997) |
Role | Financial Advisor |
Correspondence Address | 11a Kings Gate Aberdeen AB2 6BL Scotland |
Director Name | Mr William Stephen Urquhart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Kinmundy Avenue Westhill Skene Aberdeen AB32 6TG Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2002) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 February 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | thegreatwesternhotel.eu |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
9.5k at £1 | David Flin 6.75% Ordinary |
---|---|
48.3k at £1 | Riveroak Properties LTD 34.50% Ordinary |
4.7k at £1 | Phyllis Urquhart 3.38% Ordinary |
4.7k at £1 | William Stephen Urquhart 3.38% Ordinary |
39.2k at £1 | Plexus Property International LTD 28.00% Ordinary |
33.6k at £1 | William Gavin Gray 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £931,646 |
Cash | £156,157 |
Current Liabilities | £185,596 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The great western hotel 239 great western road aberdeen ABN5116. Outstanding |
---|---|
1 May 2014 | Delivered on: 6 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 September 2010 | Delivered on: 29 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The great western hotel 239 great western road aberdeen abn 5116. Outstanding |
19 July 2010 | Delivered on: 30 July 2010 Satisfied on: 9 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 November 1996 | Delivered on: 12 November 1996 Satisfied on: 29 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ashley park hotel,239GREAT western road,aberdeen. Fully Satisfied |
18 October 1996 | Delivered on: 28 October 1996 Satisfied on: 29 September 2010 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 |
24 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
11 January 2021 | Termination of appointment of William Stephen Urquhart as a director on 11 January 2021 (1 page) |
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from 12-16 Albyn Place Aberdeen Grampian AB10 1PS to 100 Union Street Aberdeen AB10 1QR on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Peterkins as a secretary on 21 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 21 February 2019 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
30 June 2016 | Satisfaction of charge 4 in full (4 pages) |
30 June 2016 | Satisfaction of charge 4 in full (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 May 2014 | Registration of charge 1668320006 (7 pages) |
15 May 2014 | Registration of charge 1668320006 (7 pages) |
9 May 2014 | Satisfaction of charge 3 in full (4 pages) |
9 May 2014 | Satisfaction of charge 3 in full (4 pages) |
6 May 2014 | Registration of charge 1668320005 (5 pages) |
6 May 2014 | Registration of charge 1668320005 (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 August 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members
|
8 July 2005 | Return made up to 05/07/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 05/07/04; full list of members
|
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 05/07/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (1 page) |
4 October 2003 | New secretary appointed (1 page) |
4 October 2003 | Return made up to 05/07/03; full list of members (8 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
4 October 2003 | Return made up to 05/07/03; full list of members (8 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 October 1999 | Return made up to 05/07/99; full list of members (7 pages) |
14 October 1999 | Return made up to 05/07/99; full list of members (7 pages) |
24 May 1999 | Ad 01/12/98--------- £ si 16250@1=16250 £ ic 46400/62650 (2 pages) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | £ nc 10000/500000 01/12/98 (1 page) |
24 May 1999 | Ad 01/12/98--------- £ si 32500@1=32500 £ ic 62650/95150 (2 pages) |
24 May 1999 | Ad 01/12/98--------- £ si 36400@1=36400 £ ic 10000/46400 (2 pages) |
24 May 1999 | Ad 01/12/98--------- £ si 44850@1=44850 £ ic 95150/140000 (2 pages) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | £ nc 10000/500000 01/12/98 (1 page) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Ad 01/12/98--------- £ si 36400@1=36400 £ ic 10000/46400 (2 pages) |
24 May 1999 | Ad 01/12/98--------- £ si 16250@1=16250 £ ic 46400/62650 (2 pages) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | Particulars of contract relating to shares (4 pages) |
24 May 1999 | Ad 01/12/98--------- £ si 32500@1=32500 £ ic 62650/95150 (2 pages) |
24 May 1999 | Ad 01/12/98--------- £ si 44850@1=44850 £ ic 95150/140000 (2 pages) |
26 November 1998 | Amending 88(2)-1250@£1-020597 (2 pages) |
26 November 1998 | Stat dec-201198 (1 page) |
26 November 1998 | Amending 88(2)-3449@£1-020597 (2 pages) |
26 November 1998 | Amending 88(2)-2500@£1-020597 (2 pages) |
26 November 1998 | Stat dec-201198 (1 page) |
26 November 1998 | Amending 88(2)-2500@£1-020597 (2 pages) |
26 November 1998 | Amending 88(2)-2800@£1-020597 (2 pages) |
26 November 1998 | Amending 88(2)-3449@£1-020597 (2 pages) |
26 November 1998 | Amending 88(2)-2800@£1-020597 (2 pages) |
26 November 1998 | Amending 88(2)-1250@£1-020597 (2 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
23 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
23 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
17 September 1997 | Return made up to 05/07/97; full list of members (8 pages) |
17 September 1997 | Return made up to 05/07/97; full list of members (8 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 2800@1=2800 £ ic 3450/6250 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 2500@1=2500 £ ic 6250/8750 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 3449@1=3449 £ ic 1/3450 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 2800@1=2800 £ ic 3450/6250 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 3449@1=3449 £ ic 1/3450 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 1250@1=1250 £ ic 8750/10000 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 1250@1=1250 £ ic 8750/10000 (2 pages) |
11 September 1997 | Ad 02/05/97--------- £ si 2500@1=2500 £ ic 6250/8750 (2 pages) |
20 August 1997 | New secretary appointed (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page) |
20 August 1997 | New secretary appointed (1 page) |
8 March 1997 | Director resigned (1 page) |
8 March 1997 | Director resigned (1 page) |
15 January 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 January 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
12 November 1996 | Partic of mort/charge * (5 pages) |
12 November 1996 | Partic of mort/charge * (5 pages) |
28 October 1996 | Partic of mort/charge * (6 pages) |
28 October 1996 | Partic of mort/charge * (6 pages) |
17 October 1996 | New director appointed (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (1 page) |
17 October 1996 | New director appointed (1 page) |
17 October 1996 | New director appointed (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ (1 page) |
5 July 1996 | Incorporation (31 pages) |
5 July 1996 | Incorporation (31 pages) |