Prince Street
Peterhead
Aberdeenshire
AB42 1PL
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | William George Rene Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 2a Barnhill Road MacDuff Banffshire AB44 1PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.palacehotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01779 474821 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £324,422 |
Cash | £87,581 |
Current Liabilities | £1,871,004 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
30 March 2011 | Delivered on: 14 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The palace hotel prince street peterhead abn 107609. Outstanding |
---|---|
26 November 2007 | Delivered on: 29 November 2007 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 |
4 December 2001 | Delivered on: 19 December 2001 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 May 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
20 December 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Masson & Glennie on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Masson & Glennie on 21 March 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Kenneth Watt on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Kenneth Watt on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Masson & Glennie on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Masson & Glennie on 21 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 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 (3 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: palace hotel prince street peterhead aberdeenshire AB42 1PL (1 page) |
4 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: palace hotel prince street peterhead aberdeenshire AB42 1PL (1 page) |
4 May 2005 | Secretary resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Ad 16/05/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 May 2003 | Ad 16/05/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 May 2003 | Resolutions
|
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
30 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (15 pages) |
21 March 2000 | Incorporation (15 pages) |
21 March 2000 | Director resigned (1 page) |