Company NameTown House Restaurants Limited
Company StatusDissolved
Company NumberSC262733
CategoryPrivate Limited Company
Incorporation Date1 February 2004(20 years, 2 months ago)
Dissolution Date24 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Josephine Binnie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Town House Street
Denny
Stirlingshire
FK6 5DX
Scotland
Director NameDr Robert Andrew Deuchar
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Town House Street
Denny
Stirlingshire
FK6 5DX
Scotland
Director NameMr Kenneth Robert John Deuchar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Steel Cresc Steel Crescent
Denny
Stirlingshire
FK6 5JP
Scotland
Secretary NameDr Robert Andrew Deuchar
NationalityBritish
StatusClosed
Appointed01 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Town House Street
Denny
Stirlingshire
FK6 5DX
Scotland
Director NameMr Malcolm James Binnie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Town House Street
Denny
Stirlingshire
FK6 5DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteboathousekilsyth.com
Email address[email protected]
Telephone01236 829200
Telephone regionCoatbridge

Location

Registered AddressAviat House, 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£156,973
Cash£3,911
Current Liabilities£563,886

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 August

Charges

17 August 2009Delivered on: 4 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Auchinstarry basin, kilsyth.
Outstanding
13 September 2006Delivered on: 21 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 hectares at wester carmuirs, falkirk STG54476.
Outstanding
5 June 2006Delivered on: 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

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 2008Delivered on: 11 April 2008
Satisfied on: 24 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

24 December 2020Final account prior to dissolution in CVL (12 pages)
27 October 2018Satisfaction of charge 1 in full (4 pages)
17 October 2018Registered office address changed from Auchinstarry Marina Kilsyth Glasgow G65 9SG United Kingdom to Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 17 October 2018 (2 pages)
17 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
(1 page)
25 May 2018Previous accounting period shortened from 25 August 2017 to 24 August 2017 (1 page)
21 February 2018Change of details for Dr Kenneth Robert John Deuchar as a person with significant control on 1 January 2018 (2 pages)
21 February 2018Director's details changed for Dr Kenneth Robert John Deuchar on 1 January 2018 (2 pages)
21 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 April 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
11 August 2016Current accounting period extended from 25 February 2016 to 25 August 2016 (1 page)
11 August 2016Current accounting period extended from 25 February 2016 to 25 August 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 360,000
(8 pages)
8 March 2016Director's details changed for Dr Kenneth Robert John Deuchar on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Dr Kenneth Robert John Deuchar on 8 March 2016 (2 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 360,000
(8 pages)
12 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
12 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
14 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
14 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 July 2015Registered office address changed from Auchinstarry Marina Kilsyth Glasgow G65 9SG to Auchinstarry Marina Kilsyth Glasgow G65 9SG on 25 July 2015 (1 page)
25 July 2015Registered office address changed from Auchinstarry Marina Kilsyth Glasgow G65 9SG to Auchinstarry Marina Kilsyth Glasgow G65 9SG on 25 July 2015 (1 page)
7 May 2015Termination of appointment of Malcolm James Binnie as a director on 23 April 2015 (2 pages)
7 May 2015Termination of appointment of Malcolm James Binnie as a director on 23 April 2015 (2 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 360,000
(9 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 360,000
(9 pages)
24 February 2015Register inspection address has been changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Stewart Accounting Services Limited Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA (1 page)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 360,000
(9 pages)
24 February 2015Register inspection address has been changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Stewart Accounting Services Limited Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA (1 page)
27 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 360,000
(9 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 360,000
(9 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 360,000
(9 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
15 February 2013Register(s) moved to registered office address (1 page)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
15 February 2013Register(s) moved to registered office address (1 page)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
1 April 2010Director's details changed for Dr Robert Andrew Deuchar on 1 February 2010 (2 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Dr Robert Andrew Deuchar on 1 February 2010 (2 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Dr Kenneth Robert John Deuchar on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Malcolm James Binnie on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Dr Robert Andrew Deuchar on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Malcolm James Binnie on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Josephine Binnie on 1 February 2010 (2 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Malcolm James Binnie on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Josephine Binnie on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Dr Kenneth Robert John Deuchar on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Josephine Binnie on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Dr Kenneth Robert John Deuchar on 1 February 2010 (2 pages)
25 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
25 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 March 2009Return made up to 01/02/09; full list of members (7 pages)
16 March 2009Return made up to 01/02/09; full list of members (7 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
5 August 2008Registered office changed on 05/08/2008 from 4 town house street denny FK6 5DX (1 page)
5 August 2008Return made up to 01/02/08; no change of members (7 pages)
5 August 2008Return made up to 01/02/08; no change of members (7 pages)
5 August 2008Registered office changed on 05/08/2008 from 4 town house street denny FK6 5DX (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 August 2007Ad 01/02/07--------- £ si 359899@1 (2 pages)
22 August 2007Ad 01/02/07--------- £ si 359899@1 (2 pages)
20 July 2007Nc inc already adjusted 01/02/07 (1 page)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2007Nc inc already adjusted 01/02/07 (1 page)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Return made up to 01/02/07; full list of members (9 pages)
21 March 2007Return made up to 01/02/07; full list of members (9 pages)
20 February 2007Memorandum and Articles of Association (13 pages)
20 February 2007Memorandum and Articles of Association (13 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2006Return made up to 01/02/06; full list of members (9 pages)
24 February 2006Return made up to 01/02/06; full list of members (9 pages)
28 February 2005Return made up to 01/02/05; full list of members (9 pages)
28 February 2005Return made up to 01/02/05; full list of members (9 pages)
27 April 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 2/101 (3 pages)
27 April 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 2/101 (3 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
1 February 2004Incorporation (22 pages)
1 February 2004Incorporation (22 pages)