Ballachulish
Argyll
PH49 4JG
Scotland
Director Name | Mr Guy Daynes |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Rustlings North Ballachulish Inverness Shire PH33 6SA Scotland |
Secretary Name | Edward Daynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Gleann Lurach Brecklet Ballachulish Argyll PH49 4JG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.discoverglencoe.co.uk |
---|
Registered Address | Clachaig Inn Glencoe Argyll PH49 4HX Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Edward Daynes 50.00% Ordinary |
---|---|
50 at £1 | Guy Daynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,328,347 |
Cash | £354,735 |
Current Liabilities | £345,223 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (6 months, 3 weeks from now) |
27 January 2003 | Delivered on: 4 February 2003 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 |
---|
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
---|---|
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Edward Daynes on 8 February 2013 (1 page) |
6 January 2014 | Director's details changed for Edward Daynes on 8 February 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Edward Daynes on 8 February 2013 (1 page) |
6 January 2014 | Director's details changed for Edward Daynes on 8 February 2013 (2 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Edward Daynes on 8 February 2013 (1 page) |
6 January 2014 | Director's details changed for Edward Daynes on 8 February 2013 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Secretary's details changed for Edward Daynes on 24 August 2012 (2 pages) |
17 December 2012 | Director's details changed for Edward Daynes on 24 August 2012 (2 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Secretary's details changed for Edward Daynes on 24 August 2012 (2 pages) |
17 December 2012 | Director's details changed for Edward Daynes on 24 August 2012 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Guy Daynes on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Edward Daynes on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Guy Daynes on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Edward Daynes on 16 December 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members
|
18 December 2003 | Return made up to 13/12/03; full list of members
|
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
17 December 2002 | Ad 13/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Ad 13/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 December 2002 | Incorporation (16 pages) |
13 December 2002 | Incorporation (16 pages) |