17/19 High Street, Clachnaharry
Inverness
IV3 8RB
Scotland
Director Name | George Sutherland Ballantyne Maclean |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(6 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 2 Great Glen Place Inverness IV3 8FA Scotland |
Director Name | Ross Campbell Ballantyne Maclean |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2013) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Killieser Avenue London SW2 4NX |
Secretary Name | Ross Campbell Ballantyne Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2013) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Killieser Avenue London SW2 4NX |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £142,788 |
Cash | £3,052 |
Current Liabilities | £95,201 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2024 (8 months from now) |
17 March 2014 | Delivered on: 2 April 2014 Persons entitled: Carlsberg UK Limited, 140 Bridge Street, Northampton, NN1 1PZ Classification: A registered charge Particulars: All and whole subjects known as and forming the phoenix bar, 106-110 academy street, inverness, IV1 1LX being the property registered in the land register of scotland under title number INV2104.. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2009 | Delivered on: 3 July 2009 Persons entitled: Carlsberg UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The castle tavern, one view place, inverness INV18024. Outstanding |
7 February 2007 | Delivered on: 10 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Harlequin bar & restaurant, 1-2 view place, inverness. Outstanding |
29 September 2005 | Delivered on: 12 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The clachnaharry inn, 17-19 high street, clachnaharry, inverness inv 3828. Outstanding |
8 September 2005 | Delivered on: 13 September 2005 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 |
28 March 2003 | Delivered on: 2 April 2003 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The clachnaharry inn, 17 & 19 high street, clachnaharry, inverness. Outstanding |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
---|---|
13 April 2021 | Registered office address changed from The Phoenix Ale House 106/110 Academy Street Inverness IV1 1LX Scotland to 10 Ardross Street Inverness IV3 5NS on 13 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
5 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
22 January 2020 | Satisfaction of charge 5 in full (4 pages) |
22 January 2020 | Satisfaction of charge 4 in full (4 pages) |
22 January 2020 | Satisfaction of charge 1 in full (4 pages) |
22 January 2020 | Satisfaction of charge 3 in full (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
12 September 2019 | Satisfaction of charge 2 in full (4 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
8 December 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
30 March 2017 | Registered office address changed from The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX Scotland to The Phoenix Ale House 106/110 Academy Street Inverness IV1 1LX on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX Scotland to The Phoenix Ale House 106/110 Academy Street Inverness IV1 1LX on 30 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 1/2 View Place Inverness IV2 4SA to The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 1/2 View Place Inverness IV2 4SA to The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX on 16 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 April 2014 | Registration of charge 2428110006 (13 pages) |
2 April 2014 | Registration of charge 2428110006 (13 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Termination of appointment of Ross Maclean as a secretary (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Termination of appointment of Ross Maclean as a secretary (1 page) |
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 July 2013 | Termination of appointment of Ross Maclean as a director (1 page) |
31 July 2013 | Termination of appointment of Ross Maclean as a director (1 page) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Ross Campbell Ballantyne Maclean on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for George Sutherland Balantyne Maclean on 23 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Ross Campbell Ballantyne Maclean on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for George Sutherland Balantyne Maclean on 23 January 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 September 2008 | Return made up to 23/01/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/01/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 10 ardross street inverness IV3 5NS (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 10 ardross street inverness IV3 5NS (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
22 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 April 2004 | Return made up to 23/01/04; full list of members
|
26 April 2004 | Return made up to 23/01/04; full list of members
|
2 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
12 February 2003 | Ad 05/02/03-05/02/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 February 2003 | Ad 05/02/03-05/02/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Director resigned (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
29 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (16 pages) |
23 January 2003 | Incorporation (16 pages) |