Company NameBernisdale Inns Limited
DirectorsIan George Davidson Morrison and Pamela Smith
Company StatusLiquidation
Company NumberSC168083
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian George Davidson Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35b Tadema Road
London
SW10 0PZ
Secretary NameMrs Pamela Smith
NationalityBritish
StatusCurrent
Appointed10 September 2007(11 years after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Pamela Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(18 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameDouglas Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Secretary NameMarie Jane Caldwell
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address33c Rothesay Place
Musselburgh
Midlothian
EH21 7EX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestromnesshotel.com

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Smithies Taverns LTD
75.00%
Ordinary
10k at £1Ian Morrison
25.00%
Ordinary

Financials

Year2014
Net Worth-£305,304
Cash£6,812
Current Liabilities£682,676

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 July 2021 (2 years, 9 months ago)
Next Return Due12 August 2022 (overdue)

Charges

17 October 1996Delivered on: 1 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stromness hotel,stromness,orkney.
Outstanding
20 September 1996Delivered on: 4 October 1996
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

Filing History

18 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Secretary's details changed for Mrs Pamela Smith on 1 August 2016 (1 page)
30 August 2016Secretary's details changed for Mrs Pamela Smith on 1 August 2016 (1 page)
30 August 2016Director's details changed for Mrs Pamela Smith on 1 August 2016 (2 pages)
30 August 2016Director's details changed for Mrs Pamela Smith on 1 August 2016 (2 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 February 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Satisfaction of charge 1 in full (1 page)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 September 2015Appointment of Mrs Pamela Smith as a director on 28 April 2015 (2 pages)
7 September 2015Appointment of Mrs Pamela Smith as a director on 28 April 2015 (2 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 40,000
(4 pages)
11 August 2015Termination of appointment of Douglas Smith as a director on 28 April 2015 (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 40,000
(4 pages)
11 August 2015Termination of appointment of Douglas Smith as a director on 28 April 2015 (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 40,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Ian George Davidson Morrison on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Ian George Davidson Morrison on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Ian George Davidson Morrison on 1 June 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
30 August 2006Return made up to 30/08/06; full list of members (2 pages)
30 August 2006Return made up to 30/08/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 September 2005Return made up to 04/09/05; full list of members (2 pages)
20 September 2005Return made up to 04/09/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Return made up to 04/09/04; full list of members (7 pages)
6 September 2004Return made up to 04/09/04; full list of members (7 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
6 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
6 September 2003Return made up to 04/09/03; full list of members (7 pages)
6 September 2003Return made up to 04/09/03; full list of members (7 pages)
6 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
21 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 September 2002Return made up to 04/09/02; full list of members (7 pages)
5 September 2002Return made up to 04/09/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 September 2001Return made up to 04/09/01; full list of members (6 pages)
12 September 2001Return made up to 04/09/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 December 2000Return made up to 04/09/00; full list of members (6 pages)
27 December 2000Return made up to 04/09/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 September 1999Return made up to 04/09/99; no change of members (4 pages)
7 September 1999Return made up to 04/09/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 September 1998Return made up to 04/09/98; no change of members (4 pages)
9 September 1998Return made up to 04/09/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 November 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Ad 28/04/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
3 November 1997Ad 28/04/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
8 May 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
8 May 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
1 November 1996Partic of mort/charge * (6 pages)
1 November 1996Partic of mort/charge * (6 pages)
4 October 1996Partic of mort/charge * (6 pages)
4 October 1996Partic of mort/charge * (6 pages)
4 September 1996Incorporation (16 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Incorporation (16 pages)