By Beauly
Boat Of Garten
PH24 3BX
Scotland
Director Name | Mr Nicholas Arthur Morgan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 20 October 2022) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Coire Lynchurn Drumuillie By Beauly Boat Of Garten PH24 3BX Scotland |
Secretary Name | Heather Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 20 October 2022) |
Role | Economic Developer |
Country of Residence | Scotland |
Correspondence Address | Coire Lynchurn Drumuillie By Beauly Boat Of Garten PH24 3BX Scotland |
Director Name | Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockville House Heads Of Glassford Strathaven |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 100 West Regent Street Glasgow G2 2QB Scotland |
Website | kiltarlitylodges.co.uk |
---|---|
Telephone | 01463 741481 |
Telephone region | Inverness |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
48 at £1 | Heather Morgan 48.00% Ordinary |
---|---|
47 at £1 | Nicholas Morgan 47.00% Ordinary |
2 at £1 | Alan Montgomery 2.00% Ordinary |
1 at £1 | Donna Brooks 1.00% Ordinary |
1 at £1 | Gillian Montgomery 1.00% Ordinary |
1 at £1 | Robert Montgomery 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,615 |
Cash | £7,978 |
Current Liabilities | £300,717 |
Latest Accounts | 26 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 August |
12 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kiltarlity chalet park, inverness. Outstanding |
---|---|
22 August 2002 | Delivered on: 30 August 2002 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 |
20 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2022 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
13 May 2021 | Registered office address changed from Kiltarlity by Beauly Inverness-Shire IV4 7HR to 168 Bath Street Glasgow G2 4TP on 13 May 2021 (2 pages) |
12 October 2020 | Resolutions
|
10 September 2020 | Satisfaction of charge 1 in full (1 page) |
10 September 2020 | Satisfaction of charge 2 in full (1 page) |
3 September 2020 | Previous accounting period extended from 31 March 2020 to 26 August 2020 (1 page) |
3 September 2020 | Total exemption full accounts made up to 26 August 2020 (12 pages) |
24 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
18 March 2020 | Secretary's details changed for Heather Morgan on 18 March 2020 (1 page) |
18 March 2020 | Director's details changed for Heather Morgan on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Nicholas Arthur Morgan on 18 March 2020 (2 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 January 2018 | Notification of Nicholas Arthur Morgan as a person with significant control on 14 July 2016 (2 pages) |
27 January 2018 | Notification of Heather Valerie Sim as a person with significant control on 14 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 June 2017 | Director's details changed for Heather Morgan on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Heather Morgan on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Nicholas Morgan on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Nicholas Morgan on 27 June 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Director's details changed for Heather Morgan on 30 March 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Nicholas Morgan on 30 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Heather Morgan on 30 March 2015 (1 page) |
23 June 2015 | Director's details changed for Heather Morgan on 30 March 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Nicholas Morgan on 30 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Heather Morgan on 30 March 2015 (1 page) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 November 2013 | Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
6 November 2013 | Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Nicholas Morgan on 6 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Nicholas Morgan on 6 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Nicholas Morgan on 6 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Heather Morgan on 6 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Heather Morgan on 6 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Heather Morgan on 6 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
10 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 March 2008 (8 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 168 bath street glasgow G2 4TP (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 168 bath street glasgow G2 4TP (1 page) |
30 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
10 September 2007 | Return made up to 06/06/07; no change of members (7 pages) |
10 September 2007 | Return made up to 06/06/07; no change of members (7 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 100 west regent street glasgow G2 2QB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 100 west regent street glasgow G2 2QB (1 page) |
1 December 2006 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
21 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
21 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 August 2003 | Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page) |
9 August 2003 | Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page) |
17 September 2002 | Partic of mort/charge * (9 pages) |
17 September 2002 | Partic of mort/charge * (9 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
10 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
21 June 2002 | Company name changed wilsanne LIMITED\certificate issued on 21/06/02 (2 pages) |
21 June 2002 | Company name changed wilsanne LIMITED\certificate issued on 21/06/02 (2 pages) |
6 June 2002 | Incorporation (18 pages) |
6 June 2002 | Incorporation (18 pages) |