Company NameThe Harviestoun Country Hotel & Restaurant Limited
Company StatusDissolved
Company NumberSC242717
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameThe Harriestoun Country Hotel & Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Elizabeth Macintyre
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressHarviestoun Country Hotel &
Restaurant Dollar Road
Tillicoultry
Clacks
FK13 6PQ
Scotland
Secretary NameKenneth Macintyre
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHarviestoun Country Hotel &
Restaurant Dollar Road
Tillicoultry
Clacks
FK13 6PQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteharviestouncountryhotel.co.uk

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
KY11 5PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Elizabeth Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£203,789
Current Liabilities£154,169

Accounts

Latest Accounts26 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End26 March

Charges

5 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
27 February 2018Micro company accounts made up to 26 March 2017 (3 pages)
9 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
21 December 2017Satisfaction of charge 6 in full (1 page)
21 December 2017Satisfaction of charge 6 in full (1 page)
12 December 2017Satisfaction of charge 4 in full (1 page)
12 December 2017Satisfaction of charge 4 in full (1 page)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 28 March 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 28 March 2014 (5 pages)
26 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
26 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
26 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Elizabeth Macintyre on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elizabeth Macintyre on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Elizabeth Macintyre on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 22/01/09; full list of members (3 pages)
23 March 2009Return made up to 22/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Dec mort/charge * (2 pages)
18 July 2007Dec mort/charge * (2 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 April 2007Return made up to 22/01/07; full list of members (2 pages)
5 April 2007Return made up to 22/01/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 22/01/06; full list of members (2 pages)
8 March 2006Return made up to 22/01/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 22/01/05; full list of members (6 pages)
8 February 2005Return made up to 22/01/05; full list of members (6 pages)
3 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (5 pages)
2 April 2003Partic of mort/charge * (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
14 February 2003Company name changed the harriestoun country hotel & restaurant LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed the harriestoun country hotel & restaurant LIMITED\certificate issued on 14/02/03 (2 pages)
22 January 2003Incorporation (16 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Secretary resigned (1 page)