Stepps
Glasgow
G33 6LR
Scotland
Director Name | Waldo Rodrigo Acuna |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cumbernauld Road Stepps Glasgow G33 6LR Scotland |
Secretary Name | Mrs Anne Acuna |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Cumbernauld Road Stepps Glasgow G33 6LR Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | www.harbourhavens.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01770 820207 |
Telephone region | Isle of Arran |
Registered Address | Kildonan Hotel Kildonan Isle Of Arran KA27 8SE Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
1 at £1 | Anne Acuna 50.00% Ordinary |
---|---|
1 at £1 | Waldo Rodrigo Acuna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,365 |
Cash | £5,585 |
Current Liabilities | £285,654 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 22 May 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 August |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
20 November 2009 | Delivered on: 26 November 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground adjacent ot kildonan hotel kildonan isle of arran. Outstanding |
---|---|
10 April 2008 | Delivered on: 18 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kildonan hotel, kildonan, isle of arran BUT1009. Outstanding |
12 February 2002 | Delivered on: 21 February 2002 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. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Satisfied on: 17 April 2008 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The kildonan hotel, kildonan, arran. Fully Satisfied |
15 February 2002 | Delivered on: 20 February 2002 Satisfied on: 9 April 2008 Persons entitled: Northern Rock 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 |
3 February 2021 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
---|---|
15 January 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2020 | Previous accounting period shortened from 27 August 2019 to 26 August 2019 (1 page) |
12 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
26 August 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
8 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 November 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2010 | Director's details changed for Mrs Anne Acuna on 25 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Waldo Rodrigo Acuna on 25 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Waldo Rodrigo Acuna on 25 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Anne Acuna on 25 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
13 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
19 September 2006 | Return made up to 25/04/06; full list of members (7 pages) |
19 September 2006 | Return made up to 25/04/06; full list of members (7 pages) |
5 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2005 | Return made up to 25/04/05; full list of members (2 pages) |
19 October 2005 | Ad 13/12/01-13/12/01 £ si 2@1=2 (1 page) |
19 October 2005 | Return made up to 25/04/05; full list of members (2 pages) |
19 October 2005 | Ad 13/12/01-13/12/01 £ si 2@1=2 (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 4TH floor, 33 bothwell street glasgow G2 6NL (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 4TH floor, 33 bothwell street glasgow G2 6NL (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
21 April 2004 | Return made up to 25/04/04; no change of members (7 pages) |
21 April 2004 | Return made up to 25/04/04; no change of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 October 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
13 October 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
13 May 2003 | Return made up to 25/04/03; no change of members
|
13 May 2003 | Return made up to 25/04/03; no change of members
|
17 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
1 June 2002 | Alterations to a floating charge (8 pages) |
1 June 2002 | Alterations to a floating charge (8 pages) |
27 May 2002 | Alterations to a floating charge (8 pages) |
27 May 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Partic of mort/charge * (5 pages) |
5 March 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | £ nc 100/10000 12/12/01 (1 page) |
13 December 2001 | £ nc 100/10000 12/12/01 (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
12 December 2001 | Company name changed tm 1171 LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed tm 1171 LIMITED\certificate issued on 12/12/01 (2 pages) |
25 April 2001 | Incorporation (21 pages) |
25 April 2001 | Incorporation (21 pages) |