Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Sally Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | Oyster Inn Connel Oban PA37 1PJ Scotland |
Director Name | Mr Peter James Morrison Fairlie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigmill Stirling FK9 5PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
52.2k at £1 | Maurice Heron 50.00% Ordinary |
---|---|
52.2k at £1 | Peter James Morrison Fairlie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,042 |
Cash | £19,850 |
Current Liabilities | £104,284 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
6 September 2000 | Delivered on: 11 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dunstaffnage arms hotel, connel in the county of argyll. Outstanding |
---|---|
8 August 2000 | Delivered on: 17 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 February 2024 | Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
1 December 2022 | Appointment of Mr Alastair William Heron as a director on 30 November 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
7 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 February 2022 | Satisfaction of charge 1 in full (4 pages) |
10 February 2022 | Satisfaction of charge 2 in full (4 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
15 March 2021 | Purchase of own shares.
|
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 November 2020 | Termination of appointment of Peter James Morrison Fairlie as a director on 3 June 2020 (1 page) |
17 November 2020 | Cessation of Peter James Morrison Fairlie as a person with significant control on 3 June 2020 (1 page) |
19 June 2020 | Cancellation of shares. Statement of capital on 3 June 2020
|
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Peter James Morrison Fairlie on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter James Morrison Fairlie on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Peter James Morrison Fairlie on 1 January 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2006 | Director resigned (2 pages) |
8 June 2006 | Director resigned (2 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 June 2003 | Return made up to 24/05/03; full list of members
|
16 June 2003 | Return made up to 24/05/03; full list of members
|
20 December 2002 | Ad 29/11/02--------- £ si 2402@1=2402 £ ic 102000/104402 (2 pages) |
20 December 2002 | Ad 29/11/02--------- £ si 2402@1=2402 £ ic 102000/104402 (2 pages) |
11 December 2002 | £ nc 100000/250000 29/11/02 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Ad 29/11/02--------- £ si 101000@1=101000 £ ic 1000/102000 (2 pages) |
11 December 2002 | Ad 29/11/02--------- £ si 101000@1=101000 £ ic 1000/102000 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | £ nc 100000/250000 29/11/02 (1 page) |
24 June 2002 | Return made up to 24/05/02; full list of members
|
24 June 2002 | Return made up to 24/05/02; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
2 September 2000 | Ad 11/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 2000 | Return made up to 24/05/00; full list of members (6 pages) |
2 September 2000 | Ad 11/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 2000 | Return made up to 24/05/00; full list of members (6 pages) |
17 August 2000 | Partic of mort/charge * (6 pages) |
17 August 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
19 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
2 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (16 pages) |
24 May 1999 | Incorporation (16 pages) |