Dunnottar
Stonehaven
AB39 2TT
Scotland
Secretary Name | Alastair Hart & Co (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 76a Countesswells Road Seafield Shopping Centre Aberdeen AB15 7YJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | shipinnstonehaven.com |
---|---|
Email address | [email protected] |
Telephone | 01569 762617 |
Telephone region | Stonehaven |
Registered Address | Brackmuirhill Dunnottar Stonehaven AB39 2TT Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
1 at £1 | Simon James Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,284 |
Cash | £50,226 |
Current Liabilities | £261,293 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
17 June 2008 | Delivered on: 26 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 shorehead, stonehaven, county of kincardine. Outstanding |
---|---|
26 May 2004 | Delivered on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ship inn, shorehead, stonehaven (title number KNC10597). Outstanding |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Trouper's bar, 10 barclay street, stonehaven. Outstanding |
10 October 2002 | Delivered on: 15 October 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 |
17 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
2 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 October 2010 | Secretary's details changed for Alastair Hart & Co on 26 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Secretary's details changed for Alastair Hart & Co on 26 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Simon James Cruickshank on 26 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Simon James Cruickshank on 26 September 2010 (2 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
24 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
24 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
9 July 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
9 July 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
15 October 2002 | Partic of mort/charge * (6 pages) |
15 October 2002 | Partic of mort/charge * (6 pages) |
26 September 2002 | Incorporation (16 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (16 pages) |
26 September 2002 | Secretary resigned (1 page) |