Auldearn
Nairn
IV12 5TE
Scotland
Secretary Name | Donald Matheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Boath House Auldearn Nairn IV12 5TE Scotland |
Director Name | Mr Samuel James Matheson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 September 2022) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Boath House Nairn Invernesshire IV12 5TE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | boath-house.com |
---|---|
Email address | [email protected] |
Telephone | 0151 9972217 |
Telephone region | Liverpool |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charles Lockley 33.33% Ordinary B |
---|---|
1 at £1 | Donald Matheson 33.33% Ordinary |
1 at £1 | Wendy Joy Matheson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,131 |
Cash | £40,479 |
Current Liabilities | £668,394 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 January 2014 | Delivered on: 3 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2011 | Delivered on: 20 December 2011 Satisfied on: 1 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2022 | Voluntary strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2022 | Application to strike the company off the register (1 page) |
10 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 May 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
10 October 2017 | Amended micro company accounts made up to 31 December 2016 (9 pages) |
10 October 2017 | Amended micro company accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Notification of Samuel Matheson as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Donald Matheson as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Samuel Matheson as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Wendy Joy Matheson as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Wendy Joy Matheson as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Donald Matheson as a person with significant control on 6 April 2016 (2 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 October 2014 | Appointment of Samuel James Matheson as a director on 6 October 2014 (3 pages) |
9 October 2014 | Appointment of Samuel James Matheson as a director on 6 October 2014 (3 pages) |
9 October 2014 | Appointment of Samuel James Matheson as a director on 6 October 2014 (3 pages) |
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Registration of charge 2554900002 (8 pages) |
3 February 2014 | Registration of charge 2554900002 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 21 September 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 21 September 2011
|
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders
|
21 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders
|
21 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders
|
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
7 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Incorporation (16 pages) |
8 September 2003 | Incorporation (16 pages) |