Edinburgh
EH10 5QH
Scotland
Director Name | Mr Scott David Leiper |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 39 Woodcot Court Stonehaven Kincardineshire AB39 2FZ Scotland |
Director Name | Catherine Ruth Gardner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Gurney Street Stonehaven Aberdeenshire AB39 2EB Scotland |
Director Name | Mr Martin Gardner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Gurney Street Stonehaven Kincardineshire AB39 2EB Scotland |
Director Name | Jean Strachan Houghton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 9 Carronhall Stonehaven Kincardineshire AB39 2QF Scotland |
Director Name | Peter John Houghton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 9 Carronhall Stonehaven Kincardineshire AB39 2QF Scotland |
Secretary Name | Jean Strachan Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 9 Carronhall Stonehaven Kincardineshire AB39 2QF Scotland |
Secretary Name | Catherine Ruth Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 18 Gurney Street Stonehaven Aberdeenshire AB39 2EB Scotland |
Director Name | Mrs Kathleen Margaret Leiper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2009) |
Role | Guest Houseowner |
Country of Residence | Scotland |
Correspondence Address | Arduthie House Ann Street Stonehaven Kincardineshire AB39 2DA Scotland |
Director Name | Mr Denis Leiper |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 July 2014) |
Role | Gallery Manager |
Country of Residence | Scotland |
Correspondence Address | Arduthie House Ann Street Stonehaven Kincardineshire Ab39 2d |
Secretary Name | Mrs Kathleen Margaret Leiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2009) |
Role | Guest Houseowner |
Country of Residence | Scotland |
Correspondence Address | Arduthie House Ann Street Stonehaven Kincardineshire AB39 2DA Scotland |
Secretary Name | Mr Denis Leiper |
---|---|
Status | Resigned |
Appointed | 20 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2014) |
Role | Company Director |
Correspondence Address | Arduthie House Ann Street Stonehaven AB39 2DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | arduthieguesthouse.com |
---|
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Executors Of Denis Leiper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,999 |
Cash | £3,041 |
Current Liabilities | £299,287 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 November 2013 | Delivered 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 2004 | Delivered 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 |
13 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2018 | Return of final meeting of voluntary winding up (3 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 February 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 December 2015 | Satisfaction of charge SC2375420002 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge SC2375420002 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 July 2014 | Appointment of Mr Andrew John Leiper as a director on 2 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Andrew John Leiper as a director on 2 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Denis Leiper as a director on 2 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Denis Leiper as a secretary on 2 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Scott David Leiper as a director on 2 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Denis Leiper as a secretary on 2 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Scott David Leiper as a director on 2 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Andrew John Leiper as a director on 2 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Denis Leiper as a director on 2 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Scott David Leiper as a director on 2 July 2014 (2 pages) |
20 November 2013 | Registration of charge 2375420002 (8 pages) |
20 November 2013 | Registration of charge 2375420002 (8 pages) |
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Appointment of Mr. Denis Leiper as a secretary (1 page) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Appointment of Mr. Denis Leiper as a secretary (1 page) |
20 October 2010 | Termination of appointment of Kathleen Leiper as a secretary (1 page) |
20 October 2010 | Termination of appointment of Kathleen Leiper as a director (1 page) |
20 October 2010 | Termination of appointment of Kathleen Leiper as a director (1 page) |
20 October 2010 | Termination of appointment of Kathleen Leiper as a secretary (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr Denis Leiper on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Kathleen Margaret Leiper on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Denis Leiper on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mrs Kathleen Margaret Leiper on 12 November 2009 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
10 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / kathleen leiper / 10/02/2009 (2 pages) |
10 February 2009 | Director and secretary's change of particulars / kathleen leiper / 10/02/2009 (2 pages) |
10 February 2009 | Director's change of particulars / denis leiper / 10/02/2009 (2 pages) |
10 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / denis leiper / 10/02/2009 (2 pages) |
23 June 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
19 January 2008 | New secretary appointed;new director appointed (3 pages) |
19 January 2008 | New director appointed (3 pages) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Secretary resigned;director resigned (1 page) |
19 January 2008 | New director appointed (3 pages) |
19 January 2008 | New secretary appointed;new director appointed (3 pages) |
19 January 2008 | Secretary resigned;director resigned (1 page) |
11 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
12 April 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
9 May 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
9 May 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
14 November 2005 | Location of debenture register (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: arduthie house ann street stonehaven AB39 2DH (1 page) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: arduthie house ann street stonehaven AB39 2DH (1 page) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Location of debenture register (1 page) |
6 May 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
16 March 2005 | Return made up to 01/10/04; change of members (7 pages) |
16 March 2005 | Return made up to 01/10/04; change of members (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Partic of mort/charge * (6 pages) |
16 March 2004 | Partic of mort/charge * (6 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members
|
27 October 2003 | Return made up to 01/10/03; full list of members
|
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
14 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
14 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
14 October 2002 | Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (16 pages) |
1 October 2002 | Incorporation (16 pages) |