Inverness
IV3 5QP
Scotland
Director Name | Mrs Andrea Hamilton Skinner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2009) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 43 Fairfield Road Inverness IV3 5QP Scotland |
Director Name | Mr William Grant Skinner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 November 2013) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 43 Fairfield Road Inverness IV3 5QP Scotland |
Secretary Name | Mrs Andrea Hamilton Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 June 2013) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 43 Fairfield Road Inverness IV3 5QP Scotland |
Director Name | Mr Tobias Leask |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 2008(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chisholm Stone House Struy By Beauly Highland IV4 7JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 43 Fairfield Road Inverness IV3 5QP Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
2 at £1 | Andrea Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,882 |
Cash | £2 |
Current Liabilities | £132,821 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 February 2019 | Delivered on: 7 February 2019 Persons entitled: Peninsula Finance PLC Classification: A registered charge Particulars: The whole undertaking, property and assets of the company present and futrue. Outstanding |
---|---|
16 January 2019 | Delivered on: 24 January 2019 Persons entitled: Peninsula Finance PLC Classification: A registered charge Particulars: 27 castle street, inverness, IV2 3DU. Outstanding |
15 September 2009 | Delivered on: 17 September 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 castle street, inverness INV7652. Outstanding |
25 March 2009 | Delivered on: 10 April 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All assets. Outstanding |
13 June 2005 | Delivered on: 18 June 2005 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 27 castle street, inverness inv 7652. Outstanding |
30 March 2005 | Delivered on: 18 April 2005 Persons entitled: Caledonian Heritable Limited 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 |
8 April 2004 | Delivered on: 15 April 2004 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 property known as 27 bar castle street, inverness (title number INV7652). Outstanding |
7 April 2004 | Delivered on: 15 April 2004 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 property known as northern sands hotel, dunnet, caithness (title number CTH614). Outstanding |
21 January 2004 | Delivered on: 30 January 2004 Satisfied on: 7 April 2009 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 |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
30 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 June 2019 | Registered office address changed from 27 Castle Street Inverness Inverness IV2 3DU to The Greenhouse Beechwood Park North Inverness IV2 3BL on 30 June 2019 (1 page) |
8 April 2019 | Satisfaction of charge SC2554030009 in full (1 page) |
8 April 2019 | Satisfaction of charge SC2554030008 in full (1 page) |
7 February 2019 | Registration of charge SC2554030009, created on 5 February 2019 (26 pages) |
24 January 2019 | Registration of charge SC2554030008, created on 16 January 2019 (14 pages) |
21 January 2019 | Satisfaction of charge 7 in full (1 page) |
16 January 2019 | Satisfaction of charge 6 in full (4 pages) |
8 December 2018 | Satisfaction of charge 4 in full (4 pages) |
8 December 2018 | Satisfaction of charge 5 in full (4 pages) |
24 October 2018 | Satisfaction of charge 3 in full (4 pages) |
9 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 January 2014 | Appointment of Mrs Andrea Skinner as a director (2 pages) |
9 January 2014 | Termination of appointment of a director (1 page) |
9 January 2014 | Appointment of Mrs Andrea Skinner as a director (2 pages) |
9 January 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of a director (1 page) |
9 January 2014 | Termination of appointment of a director (1 page) |
9 January 2014 | Termination of appointment of a director (1 page) |
9 January 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Andrea Skinner as a secretary (1 page) |
9 January 2014 | Termination of appointment of Andrea Skinner as a secretary (1 page) |
9 January 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 November 2013 | Termination of appointment of Tobias Leask as a director (1 page) |
21 November 2013 | Termination of appointment of Tobias Leask as a director (1 page) |
21 November 2013 | Termination of appointment of William Skinner as a director (1 page) |
21 November 2013 | Termination of appointment of William Skinner as a director (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
20 February 2013 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
20 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
20 February 2013 | Administrative restoration application (3 pages) |
20 February 2013 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
20 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
20 February 2013 | Administrative restoration application (3 pages) |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 21 June 2012 (2 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
1 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Tobias Leask on 1 May 2009 (1 page) |
10 February 2010 | Termination of appointment of Andrea Skinner as a director (1 page) |
10 February 2010 | Termination of appointment of Andrea Skinner as a director (1 page) |
10 February 2010 | Director's details changed for Tobias Leask on 1 May 2009 (1 page) |
10 February 2010 | Director's details changed for Tobias Leask on 1 May 2009 (1 page) |
16 October 2009 | Alterations to floating charge 6 (5 pages) |
16 October 2009 | Alterations to floating charge 6 (5 pages) |
16 October 2009 | Alterations to floating charge 4 (5 pages) |
16 October 2009 | Alterations to floating charge 4 (5 pages) |
14 October 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 September 2009 | Alterations to floating charge 4 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 September 2009 | Alterations to floating charge 4 (5 pages) |
20 July 2009 | Alterations to floating charge 4 (5 pages) |
20 July 2009 | Alterations to floating charge 4 (5 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from gary & butler 10 knockbreck street tain highland IV19 1BJ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from gary & butler 10 knockbreck street tain highland IV19 1BJ (1 page) |
12 September 2008 | Director appointed tobias leask (2 pages) |
12 September 2008 | Director appointed tobias leask (2 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 27 castle street inverness IV2 3DU (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 27 castle street inverness IV2 3DU (1 page) |
13 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
14 September 2006 | Alterations to a floating charge (5 pages) |
14 September 2006 | Alterations to a floating charge (5 pages) |
14 September 2006 | Alterations to a floating charge (7 pages) |
14 September 2006 | Alterations to a floating charge (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Alterations to a floating charge (5 pages) |
24 May 2005 | Alterations to a floating charge (5 pages) |
24 May 2005 | Alterations to a floating charge (7 pages) |
24 May 2005 | Alterations to a floating charge (7 pages) |
18 April 2005 | Partic of mort/charge * (3 pages) |
18 April 2005 | Partic of mort/charge * (3 pages) |
8 October 2004 | Return made up to 05/09/04; full list of members
|
8 October 2004 | Return made up to 05/09/04; full list of members
|
15 April 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (7 pages) |
30 January 2004 | Partic of mort/charge * (7 pages) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Memorandum and Articles of Association (12 pages) |
22 September 2003 | Memorandum and Articles of Association (12 pages) |
22 September 2003 | Resolutions
|
21 September 2003 | Registered office changed on 21/09/03 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (16 pages) |
5 September 2003 | Incorporation (16 pages) |