Ballybofey
County Donegal
Ireland
Director Name | Mr Gerard Joseph Hennessey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Edenmore Ballybofey Co Donegal Ireland |
Secretary Name | Mr Gavin Mackenzie |
---|---|
Status | Current |
Appointed | 04 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Mr Colin Hall Fotheringham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 3 years (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cromarty View Nairn Highland IV12 4HX Scotland |
Director Name | Mrs Janet Fotheringham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 3 years (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cromarty View Nairn Highland IV12 4HX Scotland |
Director Name | Angela Louisa Quinn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Ellandal, 18 Sutors View Nairn Highland IV12 5BT Scotland |
Secretary Name | Angela Louisa Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Ellandal, 18 Sutors View Nairn Highland IV12 5BT Scotland |
Secretary Name | Mrs Janet Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cromarty View Nairn Highland IV12 4HX Scotland |
Secretary Name | Mr Aidan Patrick Hennessey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Meenglass Road Ballybofey County Donegal Ireland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.meallmorelodge.co.uk |
---|---|
Telephone | 01463 795050 |
Telephone region | Inverness |
Registered Address | Caulfield House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,288,999 |
Cash | £8,542 |
Current Liabilities | £308,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
15 October 2009 | Delivered on: 24 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property on the west side of cawdor road nairn NRN518. Outstanding |
---|---|
2 October 2009 | Delivered on: 17 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 November 2005 | Delivered on: 12 November 2005 Satisfied on: 2 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: St olaf manor, cawdor road, nairn nrn 518. Fully Satisfied |
3 July 2003 | Delivered on: 17 July 2003 Satisfied on: 2 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of site at cawdor road, nairn. Fully Satisfied |
28 January 2003 | Delivered on: 11 February 2003 Satisfied on: 7 June 2005 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 |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
29 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 January 2014 | AA03 removal of auditors (2 pages) |
6 January 2014 | AA03 removal of auditors (2 pages) |
7 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
7 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Termination of appointment of Aidan Hennessey as a secretary (1 page) |
14 September 2012 | Appointment of Mr Gavin Mackenzie as a secretary (2 pages) |
14 September 2012 | Appointment of Mr Gavin Mackenzie as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Aidan Hennessey as a secretary (1 page) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
7 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Accounts for a small company made up to 31 March 2011 (13 pages) |
30 November 2011 | Accounts for a small company made up to 31 March 2011 (13 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Registered office address changed from None Meallmore Lodge Daviot Inverness Highlands IV2 5XQ Uk on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from None Meallmore Lodge Daviot Inverness Highlands IV2 5XQ Uk on 12 October 2010 (1 page) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
24 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from meallmore lodge daviot inverness inverness shire IV1 2XU (1 page) |
16 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from meallmore lodge daviot inverness inverness shire IV1 2XU (1 page) |
16 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
12 November 2005 | Partic of mort/charge * (3 pages) |
12 November 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Dec mort/charge * (2 pages) |
7 June 2005 | Dec mort/charge * (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 10 ardross street inverness IV3 5NS (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 10 ardross street inverness IV3 5NS (1 page) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
3 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Return made up to 07/03/04; full list of members (7 pages) |
25 February 2004 | Return made up to 07/03/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
31 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
26 March 2002 | Ad 18/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 March 2002 | Ad 18/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (16 pages) |
7 March 2002 | Incorporation (16 pages) |