Abbey St Bathans
Duns
Berwickshire
TD11 3TX
Scotland
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 04 December 2018) |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Sylvia Jane Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | South Loch West Loch Road Coldingham Eyemouth TD14 5QE Scotland |
Secretary Name | Phyllis Mary Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2009) |
Role | Solicitor |
Correspondence Address | 1 Market Street Boness West Lothian EH51 9AD Scotland |
Director Name | Lorraine Dunnett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 December 2007) |
Role | General Manager |
Correspondence Address | Westlea, Sutherland Street Helmsdale Sutherland KW8 6LQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.gilbertsofhelmsdale.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01431 821090 |
Telephone region | Helmsdale |
Registered Address | Bridge Hotel Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | East Sutherland and Edderton |
Year | 2012 |
---|---|
Net Worth | -£252,012 |
Cash | £1,976 |
Current Liabilities | £750,539 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2006 | Delivered on: 20 April 2006 Persons entitled: Commercial First Business Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The bridge hotel, dunrobin street, helmsdale in the county of sutherland which subjects contain areas of ground further described in the schedule to form 410. Outstanding |
---|---|
18 April 2006 | Delivered on: 20 April 2006 Persons entitled: Commercial First Business Limited Commercial First Business Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming strathullie crafts, dunrobin street in the village of helmsdale, parish of kildonan and lying in the county of sutherland. Outstanding |
10 May 2001 | Delivered on: 31 May 2001 Satisfied on: 31 July 2006 Persons entitled: National Westminster Bank 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. Fully Satisfied |
16 April 2001 | Delivered on: 23 April 2001 Satisfied on: 31 October 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (A) the bridge hotel, dunrobin street, helmsdale, sutherland and (b) the shop premises sometime known as and forming strathullie crafts and now known as bridge hotel tackl shop. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 May 2014 | Director's details changed for Gross Christian on 20 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Gross Christian on 20 May 2014 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Gross Christian on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Gross Christian on 1 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Gross Christian on 1 July 2010 (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
24 April 2009 | Appointment terminated secretary phyllis stephen (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 April 2009 | Appointment terminated secretary phyllis stephen (1 page) |
24 April 2009 | Secretary appointed thomson cooper secretaries LIMITED (2 pages) |
24 April 2009 | Secretary appointed thomson cooper secretaries LIMITED (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 September 2008 | Nc inc already adjusted 01/09/08 (1 page) |
17 September 2008 | Return made up to 01/07/08; no change of members (7 pages) |
17 September 2008 | Return made up to 01/07/08; no change of members (7 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Ad 02/09/08\gbp si 600000@1=600000\gbp ic 250000/850000\ (2 pages) |
17 September 2008 | Ad 02/09/08\gbp si 600000@1=600000\gbp ic 250000/850000\ (2 pages) |
17 September 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Nc inc already adjusted 01/09/08 (1 page) |
17 September 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
31 October 2006 | Dec mort/charge * (2 pages) |
31 October 2006 | Dec mort/charge * (2 pages) |
19 October 2006 | Return made up to 01/07/06; full list of members (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 01/07/06; full list of members (2 pages) |
31 July 2006 | Dec mort/charge * (2 pages) |
31 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2006 | Partic of mort/charge * (4 pages) |
20 April 2006 | Partic of mort/charge * (4 pages) |
20 April 2006 | Partic of mort/charge * (4 pages) |
20 April 2006 | Partic of mort/charge * (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 August 2005 | Return made up to 01/07/05; full list of members
|
30 August 2005 | Return made up to 01/07/05; full list of members
|
15 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 September 2003 | Return made up to 01/07/03; full list of members (6 pages) |
5 September 2003 | Return made up to 01/07/03; full list of members (6 pages) |
25 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 June 2002 | Ad 30/05/02--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 June 2002 | Ad 30/05/02--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
1 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
26 July 2001 | Ad 31/03/01--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
26 July 2001 | Ad 31/03/01--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
31 May 2001 | Partic of mort/charge * (5 pages) |
31 May 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
14 May 2001 | Ad 31/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 May 2001 | Ad 31/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 April 2001 | Partic of mort/charge * (6 pages) |
23 April 2001 | Partic of mort/charge * (6 pages) |
15 August 2000 | Return made up to 01/07/00; full list of members
|
15 August 2000 | Return made up to 01/07/00; full list of members
|
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Memorandum and Articles of Association (9 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Memorandum and Articles of Association (9 pages) |
23 August 1999 | Company name changed studiobridge LIMITED\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed studiobridge LIMITED\certificate issued on 24/08/99 (2 pages) |
19 August 1999 | Nc inc already adjusted 23/07/99 (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Nc inc already adjusted 23/07/99 (1 page) |
1 July 1999 | Incorporation (13 pages) |
1 July 1999 | Incorporation (13 pages) |