Main Road
St Cyrus
Angus
DD10 0BE
Scotland
Director Name | Yvonne Keith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(3 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Cyrus Hotel Mains Road St Cyrus DD10 0BA Scotland |
Secretary Name | Ian Stuart Baillie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2004(3 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Cyrus Hotel Main Road St Cyrus Angus DD10 0BE Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | St Cyrus Hotel Main Road St Cyrus Angus DD10 0BA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
1 at £1 | Ian Stuart Baillie 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Keith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,655 |
Cash | £3,102 |
Current Liabilities | £170,799 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
24 November 2008 | Delivered on: 26 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St cyrus hotel, main road, st cyrus. Outstanding |
---|---|
14 October 2008 | Delivered on: 21 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2007 | Delivered on: 31 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 97E high street montrose ANG4344. Outstanding |
20 March 2006 | Delivered on: 29 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: St cyrus hotel, main road, st cyrus KNC8449. Outstanding |
27 February 2006 | Delivered on: 14 March 2006 Persons entitled: Scottish & Newcastle UK 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 |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
12 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 July 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
26 July 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
31 March 2010 | Director's details changed for Yvonne Keith on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Yvonne Keith on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ian Stuart Baillie on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ian Stuart Baillie on 31 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
29 November 2008 | Alterations to floating charge 4 (7 pages) |
29 November 2008 | Alterations to floating charge 4 (7 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 November 2008 | Alterations to floating charge 1 (7 pages) |
25 November 2008 | Alterations to floating charge 1 (7 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 September 2008 | Amended accounts made up to 31 January 2008 (5 pages) |
3 September 2008 | Amended accounts made up to 31 January 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Return made up to 07/01/08; full list of members
|
8 April 2008 | Return made up to 07/01/08; full list of members
|
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 70 ferry street montrose angus DD10 8BY (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 70 ferry street montrose angus DD10 8BY (1 page) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Return made up to 07/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 07/01/06; full list of members (8 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
3 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
17 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Ad 10/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Ad 10/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2004 | Incorporation (15 pages) |
7 January 2004 | Incorporation (15 pages) |