Company NameStrone Estates Ltd.
DirectorDonald Robert Urquhart Allan
Company StatusActive
Company NumberSC190265
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Donald Robert Urquhart Allan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed16 February 2013(14 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBridge Of Cally Hotel Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr William Ian Nimmo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleFund Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2 Salamander Court
151 York Way
London
N7 9LG
Secretary NameSarah Juliet Eloise Nimmo
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStrone House
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGeorge Anderson Hobson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 September 2009)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address32 Rhenwyllan Close
Beach Road
Port St Mary
Isle Of Man
IM9 5NJ
Secretary NameMr James Allan Walker
NationalityBritish
StatusResigned
Appointed04 December 2006(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Birkdale Close
Kilwinning
Ayrshire
KA13 6RA
Scotland
Secretary NameMrs Sarah Juliet Eloise Nimmo
StatusResigned
Appointed22 February 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMrs Sarah Juliet Eloise Nimmo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2013)
RoleHotels
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashburnham Loan
South Queensferry
Edinburgh
EH30 9LE
Scotland

Location

Registered AddressBridge Of Cally Hotel
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JJ
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

2 at £1Donald Allan
100.00%
Ordinary

Financials

Year2014
Net Worth-£930,978
Cash£3,030
Current Liabilities£128,034

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: A registered charge
Particulars: All and whole the subjects comprising (1) bridge of cally hotel, bridge of cally, blairgowrie (2) toll house cottage, bridge of calley, blairgowrie (3) ground on the north side of the road from blairgowrie to glenshee and (4) the salmon fishings on the river ardle on the south bank of the said river and the northeastmost corner (for more details please refer to the instrument) (title number PTH8427).
Outstanding
15 March 2020Delivered on: 28 March 2020
Persons entitled: Adam & Company a Business Name of the Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Floating charge over all its property, undertaking, assets (including uncalled capital) and rights owned now or in the future.
Outstanding
23 July 2013Delivered on: 1 August 2013
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: Bridge of cally hotel and toll house cottage bridge of cally blairgowrie.
Outstanding
14 May 2003Delivered on: 27 May 2003
Persons entitled: Adam & Company International Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridge of cally hotel, toll cottage and others, bridge of cally, by blairgowrie.
Outstanding

Filing History

21 December 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Bridge of Cally Hotel Bridge of Cally Blairgowrie Perthshire PH10 7JJ on 21 December 2020 (1 page)
21 December 2020Director's details changed for Mr Donald Robert Urquhart Allan on 18 December 2020 (2 pages)
25 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 August 2020Registered office address changed from Suite 5E Kinnoull House Friarton Road Perth PH2 8DF Scotland to 272 Bath Street Glasgow G2 4JR on 12 August 2020 (1 page)
28 March 2020Registration of charge SC1902650003, created on 15 March 2020 (15 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Suite 5E Kinnoull House Friarton Road Perth PH2 8DF on 13 March 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 March 2016Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016 (1 page)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
1 August 2013Registration of charge 1902650002 (7 pages)
1 August 2013Registration of charge 1902650002 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Sarah Nimmo as a secretary (1 page)
1 March 2013Termination of appointment of Sarah Nimmo as a director (1 page)
1 March 2013Termination of appointment of Sarah Nimmo as a secretary (1 page)
1 March 2013Appointment of Mr Donald Robert Urquhart Allan as a director (2 pages)
1 March 2013Termination of appointment of Sarah Nimmo as a director (1 page)
1 March 2013Appointment of Mr Donald Robert Urquhart Allan as a director (2 pages)
26 November 2012Termination of appointment of William Nimmo as a director (1 page)
26 November 2012Termination of appointment of William Nimmo as a director (1 page)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 September 2012Appointment of Sarah Nimmo as a director (3 pages)
19 September 2012Appointment of Sarah Nimmo as a director (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for William Ian Nimmo on 14 October 2011 (2 pages)
26 October 2011Director's details changed for William Ian Nimmo on 14 October 2011 (2 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 March 2011Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland on 25 March 2011 (2 pages)
22 February 2011Termination of appointment of James Walker as a secretary (1 page)
22 February 2011Termination of appointment of James Walker as a secretary (1 page)
22 February 2011Appointment of Mrs Sarah Juliet Eloise Nimmo as a secretary (1 page)
22 February 2011Appointment of Mrs Sarah Juliet Eloise Nimmo as a secretary (1 page)
22 February 2011Registered office address changed from 144 Main Street, P.O. Box 8316 Kilwinning Ayrshire KA13 6WB on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 144 Main Street, P.O. Box 8316 Kilwinning Ayrshire KA13 6WB on 22 February 2011 (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for William Ian Nimmo on 1 October 2009 (2 pages)
15 April 2010Director's details changed for William Ian Nimmo on 1 October 2009 (2 pages)
15 April 2010Director's details changed for William Ian Nimmo on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Appointment terminated director george hobson (1 page)
1 October 2009Appointment terminated director george hobson (1 page)
10 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 14/10/07; full list of members (2 pages)
14 November 2007Return made up to 14/10/07; full list of members (2 pages)
6 June 2007Return made up to 14/10/06; full list of members (2 pages)
6 June 2007Return made up to 14/10/06; full list of members (2 pages)
31 January 2007New secretary appointed (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 December 2005Return made up to 14/10/05; full list of members (7 pages)
7 December 2005Return made up to 14/10/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 October 2004Return made up to 14/10/04; full list of members (7 pages)
29 October 2004Return made up to 14/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
30 December 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
14 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
2 December 2002Return made up to 14/10/02; full list of members (7 pages)
2 December 2002Return made up to 14/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
30 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
2 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2000Registered office changed on 23/09/00 from: strone house bridge of cally blairgowrie perthshire PH10 7JL (1 page)
23 September 2000Registered office changed on 23/09/00 from: strone house bridge of cally blairgowrie perthshire PH10 7JL (1 page)
14 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
14 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
10 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
10 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
14 October 1998Incorporation (16 pages)
14 October 1998Incorporation (16 pages)