Blairgowrie
Perthshire
PH10 7JJ
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr William Ian Nimmo |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Fund Advisor |
Country of Residence | England |
Correspondence Address | Flat 2 Salamander Court 151 York Way London N7 9LG |
Secretary Name | Sarah Juliet Eloise Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Strone House Bridge Of Cally Blairgowrie Perthshire PH10 7JL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | George Anderson Hobson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 September 2009) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 32 Rhenwyllan Close Beach Road Port St Mary Isle Of Man IM9 5NJ |
Secretary Name | Mr James Allan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Birkdale Close Kilwinning Ayrshire KA13 6RA Scotland |
Secretary Name | Mrs Sarah Juliet Eloise Nimmo |
---|---|
Status | Resigned |
Appointed | 22 February 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mrs Sarah Juliet Eloise Nimmo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 2013) |
Role | Hotels |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ashburnham Loan South Queensferry Edinburgh EH30 9LE Scotland |
Registered Address | Bridge Of Cally Hotel Bridge Of Cally Blairgowrie Perthshire PH10 7JJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
2 at £1 | Donald Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£930,978 |
Cash | £3,030 |
Current Liabilities | £128,034 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
1 June 2023 | Delivered 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 2020 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 |
21 December 2020 | Registered 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 2020 | Director's details changed for Mr Donald Robert Urquhart Allan on 18 December 2020 (2 pages) |
25 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 August 2020 | Registered 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 2020 | Registration of charge SC1902650003, created on 15 March 2020 (15 pages) |
20 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
13 March 2018 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 March 2016 | Registered 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 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
1 August 2013 | Registration of charge 1902650002 (7 pages) |
1 August 2013 | Registration of charge 1902650002 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Sarah Nimmo as a secretary (1 page) |
1 March 2013 | Termination of appointment of Sarah Nimmo as a director (1 page) |
1 March 2013 | Termination of appointment of Sarah Nimmo as a secretary (1 page) |
1 March 2013 | Appointment of Mr Donald Robert Urquhart Allan as a director (2 pages) |
1 March 2013 | Termination of appointment of Sarah Nimmo as a director (1 page) |
1 March 2013 | Appointment of Mr Donald Robert Urquhart Allan as a director (2 pages) |
26 November 2012 | Termination of appointment of William Nimmo as a director (1 page) |
26 November 2012 | Termination of appointment of William Nimmo as a director (1 page) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Appointment of Sarah Nimmo as a director (3 pages) |
19 September 2012 | Appointment of Sarah Nimmo as a director (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for William Ian Nimmo on 14 October 2011 (2 pages) |
26 October 2011 | Director's details changed for William Ian Nimmo on 14 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 March 2011 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland on 25 March 2011 (2 pages) |
22 February 2011 | Termination of appointment of James Walker as a secretary (1 page) |
22 February 2011 | Termination of appointment of James Walker as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Sarah Juliet Eloise Nimmo as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Sarah Juliet Eloise Nimmo as a secretary (1 page) |
22 February 2011 | Registered office address changed from 144 Main Street, P.O. Box 8316 Kilwinning Ayrshire KA13 6WB on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 144 Main Street, P.O. Box 8316 Kilwinning Ayrshire KA13 6WB on 22 February 2011 (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for William Ian Nimmo on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for William Ian Nimmo on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for William Ian Nimmo on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Appointment terminated director george hobson (1 page) |
1 October 2009 | Appointment terminated director george hobson (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
6 June 2007 | Return made up to 14/10/06; full list of members (2 pages) |
6 June 2007 | Return made up to 14/10/06; full list of members (2 pages) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
14 October 2003 | Return made up to 14/10/03; full list of members
|
14 October 2003 | Return made up to 14/10/03; full list of members
|
27 May 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
2 December 2002 | Return made up to 14/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 14/10/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
30 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
2 November 2000 | Return made up to 14/10/00; full list of members
|
2 November 2000 | Return made up to 14/10/00; full list of members
|
23 September 2000 | Registered office changed on 23/09/00 from: strone house bridge of cally blairgowrie perthshire PH10 7JL (1 page) |
23 September 2000 | Registered office changed on 23/09/00 from: strone house bridge of cally blairgowrie perthshire PH10 7JL (1 page) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
10 November 1999 | Return made up to 14/10/99; full list of members
|
10 November 1999 | Return made up to 14/10/99; full list of members
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Incorporation (16 pages) |
14 October 1998 | Incorporation (16 pages) |