Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Nigel Reid |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Braxfield Road Lanark ML11 9BS Scotland |
Director Name | Fiona Black |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mrs Hazel Anne Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan FK9 4RP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Robert Shields |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 November 2012) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 7 Barns Terrace Ayr KA7 2DB 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 |
Year | 2013 |
---|---|
Net Worth | £261,313 |
Cash | £193 |
Current Liabilities | £99,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
3 August 2015 | Delivered on: 12 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Aviemore bunkhouse, (formerly known as craeigellachie cottage), 21 dalfaber road, aviemore. Outstanding |
---|---|
3 August 2015 | Delivered on: 12 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The old bridge inn, aviemore. Outstanding |
29 July 2015 | Delivered on: 1 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
23 July 2010 | Delivered on: 28 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Aviemore bunkhouse, 21 dalfaber road, aviemore. Outstanding |
23 July 2010 | Delivered on: 28 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old bridge inn, dalfaber road, aviemore. Outstanding |
25 June 2010 | Delivered on: 16 July 2010 Satisfied on: 1 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 October 2002 | Delivered on: 31 October 2002 Satisfied on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Aviemore bunkhouse, 21 dalfaber road, aviemore. Fully Satisfied |
11 October 2001 | Delivered on: 22 October 2001 Satisfied on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old bridge inn, aviemore. Fully Satisfied |
19 September 2001 | Delivered on: 25 September 2001 Satisfied on: 6 August 2010 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. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 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) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 3 April 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) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 February 2018 | Satisfaction of charge 5 in full (4 pages) |
22 February 2018 | Satisfaction of charge 6 in full (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Registration of charge SC2052790008, created on 3 August 2015 (8 pages) |
12 August 2015 | Registration of charge SC2052790009, created on 3 August 2015 (8 pages) |
12 August 2015 | Registration of charge SC2052790008, created on 3 August 2015 (8 pages) |
12 August 2015 | Registration of charge SC2052790008, created on 3 August 2015 (8 pages) |
12 August 2015 | Registration of charge SC2052790009, created on 3 August 2015 (8 pages) |
12 August 2015 | Registration of charge SC2052790009, created on 3 August 2015 (8 pages) |
1 August 2015 | Satisfaction of charge 4 in full (3 pages) |
1 August 2015 | Registration of charge SC2052790007, created on 29 July 2015 (14 pages) |
1 August 2015 | Registration of charge SC2052790007, created on 29 July 2015 (14 pages) |
1 August 2015 | Satisfaction of charge 4 in full (3 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Director's details changed for Nigel Reid on 1 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Nigel Reid on 1 February 2013 (2 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Director's details changed for Nigel Reid on 1 February 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Termination of appointment of Robert Shields as a director (1 page) |
8 November 2012 | Termination of appointment of Robert Shields as a director (1 page) |
31 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
31 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
28 March 2010 | Director's details changed for Fiona Black on 1 January 2010 (2 pages) |
28 March 2010 | Director's details changed for Nigel Reid on 1 January 2010 (2 pages) |
28 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
28 March 2010 | Director's details changed for Fiona Black on 1 January 2010 (2 pages) |
28 March 2010 | Director's details changed for Fiona Black on 1 January 2010 (2 pages) |
28 March 2010 | Director's details changed for Nigel Reid on 1 January 2010 (2 pages) |
28 March 2010 | Director's details changed for Nigel Reid on 1 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Director appointed fiona lynne black (2 pages) |
5 May 2009 | Director appointed fiona lynne black (2 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
27 March 2009 | Director's change of particulars / nigel reid / 12/12/2008 (1 page) |
27 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
27 March 2009 | Director's change of particulars / nigel reid / 12/12/2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 March 2004 | Return made up to 21/03/04; no change of members (7 pages) |
29 March 2004 | Return made up to 21/03/04; no change of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 21/03/03; no change of members (7 pages) |
2 April 2003 | Return made up to 21/03/03; no change of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
22 March 2002 | Return made up to 21/03/02; full list of members
|
22 March 2002 | Return made up to 21/03/02; full list of members
|
10 January 2002 | Ad 23/10/01--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
10 January 2002 | Ad 23/10/01--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
25 September 2001 | Partic of mort/charge * (6 pages) |
25 September 2001 | Partic of mort/charge * (6 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (15 pages) |
21 March 2000 | Incorporation (15 pages) |