Company NameThe Craigellachie Hotel Of Speyside Limited
Company StatusDissolved
Company NumberSC265221
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDuncan Edward John Elphick
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusClosed
Appointed19 March 2006(2 years after company formation)
Appointment Duration9 years, 5 months (closed 04 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameAlistair Elliot Simpson
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Munro Way
Buckie
Moray
AB56 4HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Duncan Edward John Elphick
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
12 September 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
12 September 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
23 March 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
23 March 2012Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 March 2012 (1 page)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 March 2012 (1 page)
23 March 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
23 March 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
23 March 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Duncan Edward John Elphick on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Duncan Edward John Elphick on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Duncan Edward John Elphick on 1 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
7 April 2008Return made up to 19/03/08; full list of members (3 pages)
7 April 2008Return made up to 19/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
21 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 19/03/07; full list of members (2 pages)
15 May 2007Return made up to 19/03/06; full list of members (2 pages)
15 May 2007Return made up to 19/03/06; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 19/03/07; full list of members (2 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1A cluny square buckie moray AB56 1AH (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1A cluny square buckie moray AB56 1AH (1 page)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 June 2005Return made up to 19/03/05; full list of members (6 pages)
13 June 2005Return made up to 19/03/05; full list of members (6 pages)
22 October 2004Registered office changed on 22/10/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
22 October 2004Registered office changed on 22/10/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
19 March 2004Incorporation (17 pages)
19 March 2004Incorporation (17 pages)