Markinch
Fife
KY7 6PB
Scotland
Secretary Name | Kenneth Venters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 day after company formation) |
Appointment Duration | 12 years (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | 1/3 Martin Avenue Stonehaven Aberdeenshire AB39 2LZ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | crusoehotel.co.uk |
---|---|
Telephone | 01333 320759 |
Telephone region | Anstruther |
Registered Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
510 at £1 | Stewart Dykes 51.00% Ordinary |
---|---|
490 at £1 | Lesley Dykes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,113 |
Cash | £4,054 |
Current Liabilities | £702,911 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 November 2007 | Delivered on: 5 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dunnikier house, dunnikier park, kirkcaldy, fife-title number FFE64436. Outstanding |
---|---|
10 November 2005 | Delivered on: 15 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The crusoe hotel, 2 main street, lower largo, fife. Outstanding |
14 September 2005 | Delivered on: 23 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 August 2003 | Delivered on: 27 August 2003 Satisfied on: 12 December 2005 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The crusoe hotel, 2 main street, lower largo, leven FFE38761. Fully Satisfied |
31 July 2003 | Delivered on: 20 August 2003 Satisfied on: 12 December 2005 Persons entitled: Northern Rock 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. Fully Satisfied |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 July 2017 | Notification of Lesley Dykes as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Andrew Stewart Dykes as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Kenneth Venters as a secretary on 25 June 2015 (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Andrew Stewart Dykes on 25 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 January 2009 | Return made up to 25/06/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 December 2005 | Dec mort/charge * (2 pages) |
12 December 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Return made up to 25/06/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
14 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
27 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
25 June 2003 | Incorporation (24 pages) |