Huntingtower
Perth
Perthshire
PH1 3JL
Scotland
Secretary Name | Findlay & Company (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2011(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 May 2019) |
Correspondence Address | 11 Dudhope Terrace Dundee Tayside DD3 6TS Scotland |
Director Name | Robert Oliver |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Hotelier |
Correspondence Address | Kirktonlea House Balkerach Street Doune Perthshire FK16 6DE Scotland |
Secretary Name | Alexander Gordon Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 May 2001) |
Role | Hotelier |
Correspondence Address | 8 Grey Row Ruthvenfield Perth PH1 3JR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(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 | 16 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Baird & Company Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 November 2011) |
Correspondence Address | 7 St Catherine Street Cupar Fife KY15 4LS Scotland |
Website | queenshotel-dundee.com |
---|---|
Email address | [email protected] |
Telephone | 01382 322515 |
Telephone region | Dundee |
Registered Address | H5 Newark Business Park Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Alexander Gordon Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£721,093 |
Current Liabilities | £979,043 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2013 | Delivered on: 9 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2003 | Delivered on: 11 February 2003 Satisfied on: 18 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting of voluntary winding up (8 pages) |
12 February 2018 | Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to H5 Newark Business Park Glenrothes KY7 4NS on 12 February 2018 (2 pages) |
12 February 2018 | Resolutions
|
1 December 2017 | Part of the property or undertaking has been released from charge SC2158770002 (5 pages) |
1 December 2017 | Part of the property or undertaking has been released from charge SC2158770002 (5 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 March 2014 | Director's details changed for Alexander Gordon Sneddon on 16 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Alexander Gordon Sneddon on 16 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 October 2013 | Registration of charge 2158770002 (9 pages) |
9 October 2013 | Registration of charge 2158770002 (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Findlay & Company as a secretary (2 pages) |
12 December 2011 | Appointment of Findlay & Company as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Baird & Company Ws as a secretary (1 page) |
5 December 2011 | Registered office address changed from North House North Street Glenrothes Fife KY15 4UE on 5 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Baird & Company Ws as a secretary (1 page) |
5 December 2011 | Registered office address changed from North House North Street Glenrothes Fife KY15 4UE on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from North House North Street Glenrothes Fife KY15 4UE on 5 December 2011 (1 page) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 March 2010 | Director's details changed for Alexander Gordon Sneddon on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Alexander Gordon Sneddon on 22 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (8 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (8 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: baird & company 7 st catherine street cupar fife KY15 4LS (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: baird & company 7 st catherine street cupar fife KY15 4LS (1 page) |
7 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
25 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 June 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
7 June 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
15 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
21 September 2003 | £ sr 500@1 31/01/03 (1 page) |
21 September 2003 | £ sr 500@1 31/01/03 (1 page) |
12 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
10 March 2003 | £ ic 1000/500 31/01/03 £ sr 500@1=500 (1 page) |
10 March 2003 | £ ic 1000/500 31/01/03 £ sr 500@1=500 (1 page) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Declaration of shares redemption:auditor's report (2 pages) |
31 December 2002 | Declaration of shares redemption:auditor's report (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
7 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 July 2001 | New secretary appointed (1 page) |
24 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page) |
4 July 2001 | Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: findlay & company 11 dudhope terrace dundee tayside DD3 6TS (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: findlay & company 11 dudhope terrace dundee tayside DD3 6TS (1 page) |
3 May 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 11 dudhope terrace dundee tayside DD3 6TS (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 11 dudhope terrace dundee tayside DD3 6TS (1 page) |
9 April 2001 | New director appointed (2 pages) |
16 February 2001 | Incorporation (13 pages) |
16 February 2001 | Incorporation (13 pages) |