Restaurant Dollar Road
Tillicoultry
Clacks
FK13 6PQ
Scotland
Secretary Name | Kenneth Macintyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Harviestoun Country Hotel & Restaurant Dollar Road Tillicoultry Clacks FK13 6PQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | harviestouncountryhotel.co.uk |
---|
Registered Address | 3 St Davids Business Park Dalgety Bay Dunfermline KY11 5PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Elizabeth Macintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,789 |
Current Liabilities | £154,169 |
Latest Accounts | 26 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 March |
5 June 2007 | Delivered on: 22 June 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The harviestoun inn, bard's way, dollar road, tillicoultry CLK947. Outstanding |
---|---|
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: Lloyds Tsb 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 |
8 June 2007 | Delivered on: 9 June 2007 Satisfied on: 18 July 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The harviestoun inn, bard's way, dollar road, tillicoultry CLK947. Fully Satisfied |
29 November 2003 | Delivered on: 9 December 2003 Satisfied on: 26 April 2008 Persons entitled: Excel-a-Rate Business Services LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage, freehold or leasehold property situate and all plant, machinery, equipment, vehicles and all right title and interest in all stock, shares, debentures, bonds and other securities and all book debts and the present or future goodwill of the company and as a floating charge on all its undertakings and assets. Fully Satisfied |
15 May 2003 | Delivered on: 28 May 2003 Satisfied on: 21 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The harviestoun inn, dollar road, tillicoultry--title number CLK947. Fully Satisfied |
23 March 2003 | Delivered on: 2 April 2003 Satisfied on: 26 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (1 page) |
27 February 2018 | Micro company accounts made up to 26 March 2017 (3 pages) |
9 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
21 December 2017 | Satisfaction of charge 6 in full (1 page) |
21 December 2017 | Satisfaction of charge 6 in full (1 page) |
12 December 2017 | Satisfaction of charge 4 in full (1 page) |
12 December 2017 | Satisfaction of charge 4 in full (1 page) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 28 March 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 March 2014 (5 pages) |
26 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
26 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
26 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
26 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Elizabeth Macintyre on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Elizabeth Macintyre on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Elizabeth Macintyre on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Dec mort/charge * (2 pages) |
18 July 2007 | Dec mort/charge * (2 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 March 2004 | Return made up to 22/01/04; full list of members
|
29 March 2004 | Return made up to 22/01/04; full list of members
|
9 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Partic of mort/charge * (5 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | Company name changed the harriestoun country hotel & restaurant LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed the harriestoun country hotel & restaurant LIMITED\certificate issued on 14/02/03 (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |