1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director Name | Mrs Gillian Patrice Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | C/O 19 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Director Name | Nicholas Rutledge Alexander Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Secretary Name | Mrs Gillian Patrice Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 19 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Secretary Name | Richard John Colquhoun Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2002) |
Role | Solicitor |
Correspondence Address | 151 High Street Musselburgh Midlothian EH21 7DD Scotland |
Secretary Name | Nicholas Rutledge Alexander Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2005) |
Role | Hotelier |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | 2nd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Net Worth | £62,606 |
Cash | £6,917 |
Current Liabilities | £25,962 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 22 December 2016 (overdue) |
---|
15 March 2007 | Resolutions
|
---|---|
15 March 2007 | Registered office changed on 15/03/07 from: thistle court 1-2 thistle street edinburgh lothian EH2 1DD (1 page) |
15 March 2007 | Resolutions
|
31 January 2007 | Dec mort/charge * (2 pages) |
25 October 2006 | Company name changed kirkcudbright hotels LIMITED\certificate issued on 25/10/06 (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
11 October 2006 | Director resigned (1 page) |
15 September 2006 | Dec mort/charge * (2 pages) |
3 May 2006 | Return made up to 08/12/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 December 2004 | Return made up to 08/12/04; full list of members (5 pages) |
19 October 2004 | Alterations to a floating charge (7 pages) |
19 October 2004 | Alterations to a floating charge (7 pages) |
14 October 2004 | Company name changed acorn lodge scotland LIMITED\certificate issued on 14/10/04 (2 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Dec mort/charge * (4 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
6 August 2004 | Partic of mort/charge * (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: c/o 19 lansdowne crescent edinburgh EH12 5EH (1 page) |
3 December 2003 | Return made up to 08/12/03; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
2 March 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 January 2003 | Return made up to 08/12/02; full list of members
|
2 January 2003 | New secretary appointed (2 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 December 2000 | Return made up to 08/12/00; full list of members
|
6 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 March 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
12 January 2000 | New secretary appointed (2 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Partic of mort/charge * (6 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
8 December 1998 | Incorporation (18 pages) |