Badachro
Gairloch
Ross Shire
IV21 2AA
Scotland
Director Name | Mrs Helen Lesley Pearson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(8 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 September 2017) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | Badachro Inn Badachro Gairloch Ross Shire IV21 2AA Scotland |
Secretary Name | Mrs Helen Lesley Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(8 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 September 2017) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | Badachro Inn Badachro Gairloch Ross Shire IV21 2AA Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Secretary Name | Mr John Roderick Hector Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Anthony David Wilson Hamilton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 75 Great King Street Edinburgh EH3 6RN Scotland |
Secretary Name | Mr Stuart Graham Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16a Polwarth Terrace Edinburgh Midlothian EH11 1ND Scotland |
Secretary Name | Mr Thomas Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Website | badachroinn.com |
---|
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £259,160 |
Cash | £1,037 |
Current Liabilities | £255,610 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 October 2012 | Delivered on: 16 October 2012 Persons entitled: Harper Macleod LLP Classification: Standard security Secured details: £30865. Particulars: The badachro inn with the owners flat above all situate at badachro gairloch. Outstanding |
---|---|
14 July 2006 | Delivered on: 1 August 2006 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 |
21 July 2006 | Delivered on: 29 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The badachro inn , badachro, gairloch, ross & cromarty. Outstanding |
28 August 1998 | Delivered on: 7 September 1998 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 badachro inn,badachro,gairloch,wester ross. Outstanding |
26 July 1998 | Delivered on: 13 August 1998 Satisfied on: 30 August 2006 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 |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Order of court for early dissolution (1 page) |
13 June 2017 | Order of court for early dissolution (1 page) |
23 December 2016 | Notice of winding up order (1 page) |
23 December 2016 | Court order notice of winding up (1 page) |
23 December 2016 | Court order notice of winding up (1 page) |
23 December 2016 | Notice of winding up order (1 page) |
23 December 2016 | Registered office address changed from Badachro Inn Badachro Gairloch Ross Shire IV21 2AA to 79 Renfrew Road Paisley PA3 4DA on 23 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from Badachro Inn Badachro Gairloch Ross Shire IV21 2AA to 79 Renfrew Road Paisley PA3 4DA on 23 December 2016 (2 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from badachro badachro gairloch ross shire IV21 2AA (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from badachro badachro gairloch ross shire IV21 2AA (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (4 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: honeysuckle cottage badachro gairloch ross shire IV21 2AA (1 page) |
17 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: honeysuckle cottage badachro gairloch ross shire IV21 2AA (1 page) |
17 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2005 | Return made up to 06/07/05; full list of members
|
13 July 2005 | Return made up to 06/07/05; full list of members
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 24 stafford street edinburgh EH3 7BD (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 24 stafford street edinburgh EH3 7BD (1 page) |
23 March 2005 | New director appointed (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 43 northumberland street edinburgh EH3 6JQ (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 43 northumberland street edinburgh EH3 6JQ (1 page) |
27 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
19 July 2000 | Ad 24/04/99--------- £ si 15000@1 (2 pages) |
19 July 2000 | Ad 24/04/99--------- £ si 15000@1 (2 pages) |
6 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
19 August 1998 | Ad 12/08/98--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 2 lancaster crescent glasgow G12 0RR (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Registered office changed on 19/08/98 from: 2 lancaster crescent glasgow G12 0RR (1 page) |
19 August 1998 | £ nc 1000/100000 12/08/98 (1 page) |
19 August 1998 | Conve 12/08/98 (1 page) |
19 August 1998 | Ad 12/08/98--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
19 August 1998 | Memorandum and Articles of Association (26 pages) |
19 August 1998 | Memorandum and Articles of Association (26 pages) |
19 August 1998 | £ nc 1000/100000 12/08/98 (1 page) |
19 August 1998 | Conve 12/08/98 (1 page) |
17 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
17 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
13 August 1998 | Partic of mort/charge * (6 pages) |
13 August 1998 | Partic of mort/charge * (6 pages) |
21 July 1998 | Company name changed lancaster shelf three LIMITED\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Company name changed lancaster shelf three LIMITED\certificate issued on 22/07/98 (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Director resigned (1 page) |
6 July 1998 | Incorporation (21 pages) |
6 July 1998 | Incorporation (21 pages) |