Brechin
DD9 6AY
Scotland
Director Name | Andrew David Allison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2007) |
Role | Retailer |
Correspondence Address | 4 Clerk Street Brechin Angus DD9 6AE Scotland |
Director Name | Donna Elizabeth Allison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2007) |
Role | Retailer |
Correspondence Address | 4 Clerk Street Brechin Angus DD9 6AE Scotland |
Director Name | Julie Mackie Mackie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 August 2017) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | 46-48 Clerk Street Brechin DD9 6AY Scotland |
Secretary Name | Donna Elizabeth Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2007) |
Role | Retailer |
Correspondence Address | 4 Clerk Street Brechin Angus DD9 6AE Scotland |
Secretary Name | George Morrison Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rosemount Place Perth Perthshire PH2 7EH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | northern-hotel.co.uk |
---|---|
Telephone | 01356 625400 |
Telephone region | Brechin |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
380 at £1 | Mackie Motors (Brechin) LTD 95.00% Ordinary |
---|---|
20 at £1 | Ian Bowen 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,123 |
Cash | £2,080 |
Current Liabilities | £360,512 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 27 December 2023 (overdue) |
25 January 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 clerk street brechin. Outstanding |
27 September 2013 | Delivered 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 2011 | Delivered 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 2022 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
10 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 November 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Julie Mackie Mackie as a director on 29 August 2017 (1 page) |
17 November 2017 | Termination of appointment of Julie Mackie Mackie as a director on 29 August 2017 (1 page) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 January 2017 | Registration of charge SC2610340009, created on 25 January 2017 (8 pages) |
27 January 2017 | Registration of charge SC2610340009, created on 25 January 2017 (8 pages) |
23 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 February 2016 | Satisfaction of charge SC2610340007 in full (4 pages) |
27 February 2016 | Satisfaction of charge SC2610340007 in full (4 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Satisfaction of charge 2610340005 in full (4 pages) |
18 February 2014 | Satisfaction of charge 2610340005 in full (4 pages) |
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
24 October 2013 | Registration of charge 2610340008 (9 pages) |
24 October 2013 | Registration of charge 2610340007 (9 pages) |
24 October 2013 | Registration of charge 2610340008 (9 pages) |
24 October 2013 | Registration of charge 2610340007 (9 pages) |
17 October 2013 | Satisfaction of charge 1 in full (3 pages) |
17 October 2013 | Satisfaction of charge 1 in full (3 pages) |
10 October 2013 | Registration of charge 2610340006 (19 pages) |
10 October 2013 | Registration of charge 2610340006 (19 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Registration of charge 2610340005 (7 pages) |
12 September 2013 | Registration of charge 2610340005 (7 pages) |
12 September 2013 | Satisfaction of charge 2610340004 in full (4 pages) |
12 September 2013 | Satisfaction of charge 2610340004 in full (4 pages) |
16 August 2013 | Registration of charge 2610340004 (19 pages) |
16 August 2013 | Registration of charge 2610340004 (19 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 November 2010 | Termination of appointment of George Hay as a secretary (1 page) |
6 November 2010 | Termination of appointment of George Hay as a secretary (1 page) |
6 January 2010 | Director's details changed for Julie Mackie Mackie on 15 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Kevin James Mackie on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Julie Mackie Mackie on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Kevin James Mackie on 15 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total 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 2007 | Resolutions
|
23 October 2007 | Ad 29/06/07--------- £ si 360@1=360 £ ic 79/439 (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Ad 29/06/07--------- £ si 360@1=360 £ ic 79/439 (2 pages) |
1 May 2007 | Return made up to 17/12/06; full list of members (9 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 4 clerk street brechin angus DD9 6AE (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 4 clerk street brechin angus DD9 6AE (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Return made up to 17/12/06; full list of members (9 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
10 November 2006 | Ad 18/12/03--------- £ si 39@1 (2 pages) |
10 November 2006 | Ad 18/12/03--------- £ si 39@1 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 August 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
31 August 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
9 February 2006 | Return made up to 17/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 17/12/05; full list of members (9 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members
|
20 December 2004 | Return made up to 17/12/04; full list of members
|
16 April 2004 | Partic of mort/charge * (6 pages) |
16 April 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 24 swan street brechin angus DD9 6EJ (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 24 swan street brechin angus DD9 6EJ (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Incorporation (9 pages) |
17 December 2003 | Incorporation (9 pages) |