Company NameAilsa Hotels Limited
DirectorKevin James Mackie
Company StatusActive - Proposal to Strike off
Company NumberSC261034
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKevin James Mackie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(2 weeks, 5 days after company formation)
Appointment Duration20 years, 4 months
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address46-48 Clerk Street
Brechin
DD9 6AY
Scotland
Director NameAndrew David Allison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2007)
RoleRetailer
Correspondence Address4 Clerk Street
Brechin
Angus
DD9 6AE
Scotland
Director NameDonna Elizabeth Allison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2007)
RoleRetailer
Correspondence Address4 Clerk Street
Brechin
Angus
DD9 6AE
Scotland
Director NameJulie Mackie Mackie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 29 August 2017)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address46-48 Clerk Street
Brechin
DD9 6AY
Scotland
Secretary NameDonna Elizabeth Allison
NationalityBritish
StatusResigned
Appointed05 January 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2007)
RoleRetailer
Correspondence Address4 Clerk Street
Brechin
Angus
DD9 6AE
Scotland
Secretary NameGeorge Morrison Hay
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenorthern-hotel.co.uk
Telephone01356 625400
Telephone regionBrechin

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

380 at £1Mackie Motors (Brechin) LTD
95.00%
Ordinary
20 at £1Ian Bowen
5.00%
Ordinary

Financials

Year2014
Net Worth£345,123
Cash£2,080
Current Liabilities£360,512

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2022 (1 year, 4 months ago)
Next Return Due27 December 2023 (overdue)

Charges

25 January 2017Delivered on: 27 January 2017
Persons entitled: Bank of Scotland

Classification: A registered charge
Particulars: 2 areas of ground known as subjects at crosspoles, marykirk, laurencekirk.
Outstanding
17 October 2013Delivered on: 24 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The northern hotel 2/4 clerk street brechin.
Outstanding
17 October 2013Delivered on: 24 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 clerk street brechin.
Outstanding
27 September 2013Delivered on: 10 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2011Delivered on: 13 July 2011
Persons entitled: Angus Council

Classification: Standard security
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever all sums due or to become due.
Particulars: The northern hotel, 2/4 clerk street, brechin (title number ANG30411).
Outstanding
15 June 2022Delivered on: 20 June 2022
Persons entitled: Park's of Hamilton (Holdings) Limited

Classification: A registered charge
Particulars: All and whole those subjects at kirk house, crosspoles registered in the land register of. Scotland under title number KNC6826.
Outstanding
11 September 2013Delivered on: 12 September 2013
Satisfied on: 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 clerk street brechin, ANG50417. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 16 August 2013
Satisfied on: 12 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 May 2005Delivered on: 11 May 2005
Satisfied on: 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northern hotel, clark street, brechin ang 30411.
Fully Satisfied
30 March 2004Delivered on: 16 April 2004
Satisfied on: 17 October 2013
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.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 November 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 November 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 November 2017Termination of appointment of Julie Mackie Mackie as a director on 29 August 2017 (1 page)
17 November 2017Termination of appointment of Julie Mackie Mackie as a director on 29 August 2017 (1 page)
7 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 January 2017Registration of charge SC2610340009, created on 25 January 2017 (8 pages)
27 January 2017Registration of charge SC2610340009, created on 25 January 2017 (8 pages)
23 December 2016Registered office address changed from 2 Clerk Street Brechin DD9 6AE to 46-48 Clerk Street Brechin DD9 6AY on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 2 Clerk Street Brechin DD9 6AE to 46-48 Clerk Street Brechin DD9 6AY on 23 December 2016 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (14 pages)
8 September 2016Full accounts made up to 31 December 2015 (14 pages)
27 February 2016Satisfaction of charge SC2610340007 in full (4 pages)
27 February 2016Satisfaction of charge SC2610340007 in full (4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
(3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
(3 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 400
(3 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 400
(3 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 2610340005 in full (4 pages)
18 February 2014Satisfaction of charge 2610340005 in full (4 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400
(3 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400
(3 pages)
24 October 2013Registration of charge 2610340008 (9 pages)
24 October 2013Registration of charge 2610340007 (9 pages)
24 October 2013Registration of charge 2610340008 (9 pages)
24 October 2013Registration of charge 2610340007 (9 pages)
17 October 2013Satisfaction of charge 1 in full (3 pages)
17 October 2013Satisfaction of charge 1 in full (3 pages)
10 October 2013Registration of charge 2610340006 (19 pages)
10 October 2013Registration of charge 2610340006 (19 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Registration of charge 2610340005 (7 pages)
12 September 2013Registration of charge 2610340005 (7 pages)
12 September 2013Satisfaction of charge 2610340004 in full (4 pages)
12 September 2013Satisfaction of charge 2610340004 in full (4 pages)
16 August 2013Registration of charge 2610340004 (19 pages)
16 August 2013Registration of charge 2610340004 (19 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 November 2010Termination of appointment of George Hay as a secretary (1 page)
6 November 2010Termination of appointment of George Hay as a secretary (1 page)
6 January 2010Director's details changed for Julie Mackie Mackie on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Kevin James Mackie on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Julie Mackie Mackie on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Kevin James Mackie on 15 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 17/12/08; full list of members (4 pages)
10 March 2009Return made up to 17/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 December 2007Return made up to 17/12/07; full list of members (3 pages)
28 December 2007Return made up to 17/12/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007£ nc 100/1000 29/06/07 (1 page)
23 October 2007£ nc 100/1000 29/06/07 (1 page)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Ad 29/06/07--------- £ si 360@1=360 £ ic 79/439 (2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Ad 29/06/07--------- £ si 360@1=360 £ ic 79/439 (2 pages)
1 May 2007Return made up to 17/12/06; full list of members (9 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: 4 clerk street brechin angus DD9 6AE (1 page)
1 May 2007Registered office changed on 01/05/07 from: 4 clerk street brechin angus DD9 6AE (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Return made up to 17/12/06; full list of members (9 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (2 pages)
10 November 2006Ad 18/12/03--------- £ si 39@1 (2 pages)
10 November 2006Ad 18/12/03--------- £ si 39@1 (2 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
31 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
9 February 2006Return made up to 17/12/05; full list of members (9 pages)
9 February 2006Return made up to 17/12/05; full list of members (9 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
20 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/04
(8 pages)
20 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/04
(8 pages)
16 April 2004Partic of mort/charge * (6 pages)
16 April 2004Partic of mort/charge * (6 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 24 swan street brechin angus DD9 6EJ (1 page)
5 February 2004Registered office changed on 05/02/04 from: 24 swan street brechin angus DD9 6EJ (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
17 December 2003Incorporation (9 pages)
17 December 2003Incorporation (9 pages)