Company NameThianh Limited
Company StatusDissolved
Company NumberSC187383
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date13 September 2017 (6 years, 6 months ago)
Previous NameLancaster Shelf Three Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Martyn Edmund Pearson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(6 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 13 September 2017)
RolePublican
Country of ResidenceScotland
Correspondence AddressThe Badachro Inn
Badachro
Gairloch
Ross Shire
IV21 2AA
Scotland
Director NameMrs Helen Lesley Pearson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(8 years after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2017)
RoleChef
Country of ResidenceScotland
Correspondence AddressBadachro Inn
Badachro
Gairloch
Ross Shire
IV21 2AA
Scotland
Secretary NameMrs Helen Lesley Pearson
NationalityBritish
StatusClosed
Appointed14 July 2006(8 years after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2017)
RoleChef
Country of ResidenceScotland
Correspondence AddressBadachro Inn
Badachro
Gairloch
Ross Shire
IV21 2AA
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Secretary NameMr John Roderick Hector Cameron
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameAnthony David Wilson Hamilton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address75 Great King Street
Edinburgh
EH3 6RN
Scotland
Secretary NameMr Stuart Graham Johnston
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16a Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
Secretary NameMr Thomas Ronald Cole
NationalityBritish
StatusResigned
Appointed28 February 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland

Contact

Websitebadachroinn.com

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£259,160
Cash£1,037
Current Liabilities£255,610

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 October 2012Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Order of court for early dissolution (1 page)
13 June 2017Order of court for early dissolution (1 page)
23 December 2016Notice of winding up order (1 page)
23 December 2016Court order notice of winding up (1 page)
23 December 2016Court order notice of winding up (1 page)
23 December 2016Notice of winding up order (1 page)
23 December 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 85,000
(6 pages)
21 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 85,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 85,000
(6 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 85,000
(6 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 85,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 July 2009Return made up to 06/07/09; full list of members (4 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from badachro badachro gairloch ross shire IV21 2AA (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Return made up to 06/07/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from badachro badachro gairloch ross shire IV21 2AA (1 page)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2008Return made up to 06/07/08; full list of members (4 pages)
25 November 2008Return made up to 06/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 August 2007Return made up to 06/07/07; full list of members (4 pages)
16 August 2007Return made up to 06/07/07; full list of members (4 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 August 2006Dec mort/charge * (2 pages)
30 August 2006Dec mort/charge * (2 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: honeysuckle cottage badachro gairloch ross shire IV21 2AA (1 page)
17 August 2006Declaration of assistance for shares acquisition (6 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: honeysuckle cottage badachro gairloch ross shire IV21 2AA (1 page)
17 August 2006Declaration of assistance for shares acquisition (6 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
13 July 2006Return made up to 06/07/06; full list of members (7 pages)
13 July 2006Return made up to 06/07/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (1 page)
23 March 2005Registered office changed on 23/03/05 from: 24 stafford street edinburgh EH3 7BD (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 24 stafford street edinburgh EH3 7BD (1 page)
23 March 2005New director appointed (2 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Return made up to 06/07/04; full list of members (7 pages)
7 July 2004Return made up to 06/07/04; full list of members (7 pages)
1 August 2003Return made up to 06/07/03; full list of members (7 pages)
1 August 2003Return made up to 06/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 August 2002Return made up to 06/07/02; full list of members (7 pages)
14 August 2002Return made up to 06/07/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 December 2001Registered office changed on 11/12/01 from: 43 northumberland street edinburgh EH3 6JQ (1 page)
11 December 2001Registered office changed on 11/12/01 from: 43 northumberland street edinburgh EH3 6JQ (1 page)
27 July 2001Return made up to 06/07/01; full list of members (6 pages)
27 July 2001Return made up to 06/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Secretary's particulars changed (1 page)
19 July 2000Return made up to 06/07/00; full list of members (6 pages)
19 July 2000Return made up to 06/07/00; full list of members (6 pages)
19 July 2000Ad 24/04/99--------- £ si 15000@1 (2 pages)
19 July 2000Ad 24/04/99--------- £ si 15000@1 (2 pages)
6 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 1999Return made up to 06/07/99; full list of members (6 pages)
28 July 1999Return made up to 06/07/99; full list of members (6 pages)
7 September 1998Partic of mort/charge * (5 pages)
7 September 1998Partic of mort/charge * (5 pages)
19 August 1998Ad 12/08/98--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 2 lancaster crescent glasgow G12 0RR (1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1998Registered 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 1998Conve 12/08/98 (1 page)
19 August 1998Ad 12/08/98--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
19 August 1998Memorandum and Articles of Association (26 pages)
19 August 1998Memorandum and Articles of Association (26 pages)
19 August 1998£ nc 1000/100000 12/08/98 (1 page)
19 August 1998Conve 12/08/98 (1 page)
17 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
17 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
13 August 1998Partic of mort/charge * (6 pages)
13 August 1998Partic of mort/charge * (6 pages)
21 July 1998Company name changed lancaster shelf three LIMITED\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed lancaster shelf three LIMITED\certificate issued on 22/07/98 (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998Director resigned (1 page)
6 July 1998Incorporation (21 pages)
6 July 1998Incorporation (21 pages)