Stewarton
Kilmarnock
Ayrshire
KA3 5HP
Scotland
Director Name | Mr Robert Milliken Grant |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Catering Tutor/Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Hawthorn Avenue Johnstone Renfrewshire PA5 0EE Scotland |
Secretary Name | Mrs Frances Harriet Roxburgh Milligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Ailsa View Stewarton Kilmarnock Ayrshire KA3 5HP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(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 | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | thebentleyhotel.net |
---|---|
Telephone | 01698 265588 |
Telephone region | Motherwell |
Registered Address | Stanley House 69-71 Hamilton Road Motherwell ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Frances Harriet Roxburgh Milligan 71.43% Ordinary |
---|---|
20k at £1 | Robin Milliken Grant 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,665 |
Cash | £649 |
Current Liabilities | £7,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
23 August 2021 | Delivered on: 24 August 2021 Persons entitled: Mh Option Limited Classification: A registered charge Particulars: 61 high road, motherwell, G31 1DJ. Outstanding |
---|---|
19 November 2018 | Delivered on: 23 November 2018 Persons entitled: Cadzow Street Limited Classification: A registered charge Particulars: All and whole the subjects 61 high road, motherwell, LAN36608. Outstanding |
27 March 1998 | Delivered on: 17 April 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The bentley hotel,61 high road,motherwell. Outstanding |
10 March 1998 | Delivered on: 12 March 1998 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 |
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
6 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Registration of charge SC1811200007, created on 23 August 2021 (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 November 2018 | Registration of charge SC1811200006, created on 19 November 2018 (5 pages) |
2 November 2018 | Director's details changed for Mr. Robin Milliken Grant on 2 November 2018 (2 pages) |
2 November 2018 | Registered office address changed from Bentley Hotel 19 High Road Motherwell Lanarkshire ML1 3HU to Stanley House 69-71 Hamilton Road Motherwell ML1 3DG on 2 November 2018 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Director's details changed for Frances Harriet Roxburgh Milligan on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Frances Harriet Roxburgh Milligan on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Robin Milliken Grant on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Frances Harriet Roxburgh Milligan on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Robin Milliken Grant on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Robin Milliken Grant on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
22 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
17 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 12 royal crescent glasgow G3 7SL (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 12 royal crescent glasgow G3 7SL (1 page) |
17 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
26 March 1998 | £ nc 100/70000 09/03/98 (1 page) |
26 March 1998 | Ad 09/03/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | £ nc 100/70000 09/03/98 (1 page) |
26 March 1998 | Ad 09/03/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
12 March 1998 | Partic of mort/charge * (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Partic of mort/charge * (6 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
1 December 1997 | Incorporation (16 pages) |
1 December 1997 | Incorporation (16 pages) |