Balfron Station
Glasgow
Lanarkshire
G63 0SQ
Scotland
Secretary Name | Mr Gordon Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Douchlage House Balfron Station Glasgow Lanarkshire G63 0SQ Scotland |
Director Name | Mr Kenneth Graham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | White Gables Killearn Road Fintry G63 0YH Scotland |
Director Name | Mr Kenneth Graham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | White Gables Killearn Road Fintry G63 0YH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jack Graham |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 September 2018) |
Role | Hotelier |
Correspondence Address | Dunbrettan Bowling Glasgow Lanarkshire G60 5AB Scotland |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 60 other UK companies use this postal address |
49 at £1 | Mr Gordon J. Graham 41.88% Ordinary |
---|---|
33 at £1 | Mrs Ethel Graham 28.21% Redeemable |
33 at £1 | Mrs Jan Graham 28.21% Redeemable |
2 at £1 | Mr Jack Graham 1.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,824 |
Cash | £1,250 |
Current Liabilities | £140,696 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
25 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The goldenhill bar, 15A glasgow road, hardgate, duntocher DMB30956. Outstanding |
---|---|
3 December 2007 | Delivered on: 7 December 2007 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 |
17 June 1999 | Delivered on: 21 June 1999 Satisfied on: 22 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
31 May 1999 | Delivered on: 11 June 1999 Satisfied on: 1 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The goldenhill bar, 15A glasgow road, hardgate, glasgow. Fully Satisfied |
21 October 1998 | Delivered on: 30 October 1998 Satisfied on: 1 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The old stag inn, 12 greenview street, glasgow. Fully Satisfied |
10 June 1997 | Delivered on: 16 June 1997 Satisfied on: 1 February 2008 Persons entitled: Carlsberg-Tetley Alloa Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The goldenhill bar,glasgow road,hardgate,duntocher. Fully Satisfied |
8 May 1997 | Delivered on: 14 May 1997 Satisfied on: 7 June 1999 Persons entitled: Carlsberg-Tetley Alloa Limited 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 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
23 December 2011 | Purchase of own shares. (3 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Termination of appointment of Kenneth Graham as a director (2 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Appointment of Kenneth Graham as a director (3 pages) |
29 July 2009 | Return made up to 10/07/09; no change of members (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2008 | Return made up to 10/07/08; no change of members
|
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
7 December 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 July 2000 | Return made up to 10/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Dec mort/charge * (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
1 October 1998 | Alterations to a floating charge (8 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
28 July 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
8 July 1997 | Memorandum and Articles of Association (13 pages) |
7 July 1997 | Ad 27/06/97--------- £ si 197@1=197 £ ic 2/199 (2 pages) |
7 July 1997 | Nc inc already adjusted 27/06/97 (1 page) |
16 June 1997 | Partic of mort/charge * (10 pages) |
14 May 1997 | Partic of mort/charge * (6 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 9 kilwinning road irvine KA12 8RR (1 page) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (16 pages) |