Company NameArduthie Guest House Ltd.
Company StatusDissolved
Company NumberSC237542
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date13 June 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew John Leiper
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2018)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address1 Comiston Gardens
Edinburgh
EH10 5QH
Scotland
Director NameMr Scott David Leiper
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address39 Woodcot Court
Stonehaven
Kincardineshire
AB39 2FZ
Scotland
Director NameCatherine Ruth Gardner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Gurney Street
Stonehaven
Aberdeenshire
AB39 2EB
Scotland
Director NameMr Martin Gardner
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland
Director NameJean Strachan Houghton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address9 Carronhall
Stonehaven
Kincardineshire
AB39 2QF
Scotland
Director NamePeter John Houghton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address9 Carronhall
Stonehaven
Kincardineshire
AB39 2QF
Scotland
Secretary NameJean Strachan Houghton
NationalityBritish
StatusResigned
Appointed02 October 2002(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address9 Carronhall
Stonehaven
Kincardineshire
AB39 2QF
Scotland
Secretary NameCatherine Ruth Gardner
NationalityBritish
StatusResigned
Appointed29 February 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address18 Gurney Street
Stonehaven
Aberdeenshire
AB39 2EB
Scotland
Director NameMrs Kathleen Margaret Leiper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2009)
RoleGuest Houseowner
Country of ResidenceScotland
Correspondence AddressArduthie House Ann Street
Stonehaven
Kincardineshire
AB39 2DA
Scotland
Director NameMr Denis Leiper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2014)
RoleGallery Manager
Country of ResidenceScotland
Correspondence AddressArduthie House Ann Street
Stonehaven
Kincardineshire
Ab39 2d
Secretary NameMrs Kathleen Margaret Leiper
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2009)
RoleGuest Houseowner
Country of ResidenceScotland
Correspondence AddressArduthie House Ann Street
Stonehaven
Kincardineshire
AB39 2DA
Scotland
Secretary NameMr Denis Leiper
StatusResigned
Appointed20 December 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2014)
RoleCompany Director
Correspondence AddressArduthie House
Ann Street
Stonehaven
AB39 2DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitearduthieguesthouse.com

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Executors Of Denis Leiper
100.00%
Ordinary

Financials

Year2014
Net Worth£19,999
Cash£3,041
Current Liabilities£299,287

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

1 November 2013Delivered on: 20 November 2013
Satisfied on: 5 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Arduthie house ann street stonehaven knc 12751. notification of addition to or amendment of charge.
Fully Satisfied
4 March 2004Delivered on: 16 March 2004
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Guest house at arduthie house, ann street, stonehaven.
Fully Satisfied

Filing History

13 June 2018Final Gazette dissolved following liquidation (1 page)
13 March 2018Return of final meeting of voluntary winding up (3 pages)
27 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
27 September 2016Registered office address changed from 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland to 64 Allardice Street Stonehaven AB39 2AA on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland to 64 Allardice Street Stonehaven AB39 2AA on 27 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 February 2016Registered office address changed from Arduthie House Ann Street Stonehaven AB39 2DA to 64 Allardice Street Stonehaven Kincardineshire AB39 2AA on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Arduthie House Ann Street Stonehaven AB39 2DA to 64 Allardice Street Stonehaven Kincardineshire AB39 2AA on 17 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2015Satisfaction of charge SC2375420002 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge SC2375420002 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Appointment of Mr Andrew John Leiper as a director on 2 July 2014 (2 pages)
29 July 2014Appointment of Mr Andrew John Leiper as a director on 2 July 2014 (2 pages)
29 July 2014Termination of appointment of Denis Leiper as a director on 2 July 2014 (1 page)
29 July 2014Termination of appointment of Denis Leiper as a secretary on 2 July 2014 (1 page)
29 July 2014Appointment of Mr Scott David Leiper as a director on 2 July 2014 (2 pages)
29 July 2014Termination of appointment of Denis Leiper as a secretary on 2 July 2014 (1 page)
29 July 2014Appointment of Mr Scott David Leiper as a director on 2 July 2014 (2 pages)
29 July 2014Appointment of Mr Andrew John Leiper as a director on 2 July 2014 (2 pages)
29 July 2014Termination of appointment of Denis Leiper as a director on 2 July 2014 (1 page)
29 July 2014Appointment of Mr Scott David Leiper as a director on 2 July 2014 (2 pages)
20 November 2013Registration of charge 2375420002 (8 pages)
20 November 2013Registration of charge 2375420002 (8 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Appointment of Mr. Denis Leiper as a secretary (1 page)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Appointment of Mr. Denis Leiper as a secretary (1 page)
20 October 2010Termination of appointment of Kathleen Leiper as a secretary (1 page)
20 October 2010Termination of appointment of Kathleen Leiper as a director (1 page)
20 October 2010Termination of appointment of Kathleen Leiper as a director (1 page)
20 October 2010Termination of appointment of Kathleen Leiper as a secretary (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Denis Leiper on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Kathleen Margaret Leiper on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Denis Leiper on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mrs Kathleen Margaret Leiper on 12 November 2009 (2 pages)
9 November 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
9 November 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
10 February 2009Return made up to 01/10/08; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / kathleen leiper / 10/02/2009 (2 pages)
10 February 2009Director and secretary's change of particulars / kathleen leiper / 10/02/2009 (2 pages)
10 February 2009Director's change of particulars / denis leiper / 10/02/2009 (2 pages)
10 February 2009Return made up to 01/10/08; full list of members (4 pages)
10 February 2009Director's change of particulars / denis leiper / 10/02/2009 (2 pages)
23 June 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
19 January 2008New secretary appointed;new director appointed (3 pages)
19 January 2008New director appointed (3 pages)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Secretary resigned;director resigned (1 page)
19 January 2008New director appointed (3 pages)
19 January 2008New secretary appointed;new director appointed (3 pages)
19 January 2008Secretary resigned;director resigned (1 page)
11 October 2007Return made up to 01/10/07; full list of members (2 pages)
11 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
9 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
14 November 2005Location of debenture register (1 page)
14 November 2005Registered office changed on 14/11/05 from: arduthie house ann street stonehaven AB39 2DH (1 page)
14 November 2005Location of register of members (1 page)
14 November 2005Return made up to 01/10/05; full list of members (2 pages)
14 November 2005Return made up to 01/10/05; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: arduthie house ann street stonehaven AB39 2DH (1 page)
14 November 2005Location of register of members (1 page)
14 November 2005Location of debenture register (1 page)
6 May 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
6 May 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
16 March 2005Return made up to 01/10/04; change of members (7 pages)
16 March 2005Return made up to 01/10/04; change of members (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned;director resigned (1 page)
16 March 2004Partic of mort/charge * (6 pages)
16 March 2004Partic of mort/charge * (6 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
27 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
14 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
14 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
14 October 2002Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (16 pages)
1 October 2002Incorporation (16 pages)