Dalmally
PA33 1AF
Scotland
Director Name | Mr Peter Russell Bryan Hennessy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carraig Thura Lochawe Dalmally PA33 1AF Scotland |
Secretary Name | Helen McCabe Hennessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carraig Thura Lochawe Dalmally PA33 1AF Scotland |
Website | www.hennessypeter.com |
---|
Registered Address | C/O Quantuma Advisory Limited Third Floor Turnberry House Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Helen Mccabe Hennessy 50.00% Ordinary |
---|---|
1 at £1 | Peter Russell Bryan Hennessy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,981 |
Cash | £24,210 |
Current Liabilities | £817,309 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2023 (overdue) |
4 November 2004 | Delivered on: 15 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The balmacara hotel, balmacara, reraig, kyle of lochalsh. Part Satisfied |
---|---|
31 October 2004 | Delivered on: 4 November 2004 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. Outstanding |
20 April 2023 | Registered office address changed from Tigh Na Aibhne Dalmally Argyll & Bute PA33 1AS Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 April 2023 (2 pages) |
---|---|
14 April 2023 | Resolutions
|
29 November 2022 | Registered office address changed from Carraig Thura Lochawe Dalmally PA33 1AF Scotland to Tigh Na Aibhne PA33 1AS Dalmally Argyll & Bute PA33 1AS on 29 November 2022 (1 page) |
29 November 2022 | Registered office address changed from Tigh Na Aibhne PA33 1AS Dalmally Argyll & Bute PA33 1AS Scotland to Tigh Na Aibhne Dalmally Argyll & Bute PA33 1AS on 29 November 2022 (1 page) |
29 November 2022 | Current accounting period extended from 31 October 2022 to 30 November 2022 (1 page) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
19 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 2 in full (1 page) |
1 October 2019 | Satisfaction of charge 1 in full (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 July 2018 | Resolutions
|
1 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 March 2017 | Director's details changed for Helen Mccabe Hennessy on 13 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Secretary's details changed for Helen Mccabe Hennessy on 13 December 2016 (1 page) |
21 March 2017 | Director's details changed for Peter Russell Bryan Hennessy on 13 December 2016 (2 pages) |
21 March 2017 | Director's details changed for Peter Russell Bryan Hennessy on 13 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Secretary's details changed for Helen Mccabe Hennessy on 13 December 2016 (1 page) |
21 March 2017 | Director's details changed for Helen Mccabe Hennessy on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from Balmacara Hotel, Balmacara Reraig Kyle IV40 8DH to Carraig Thura Lochawe Dalmally PA33 1AF on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Balmacara Hotel, Balmacara Reraig Kyle IV40 8DH to Carraig Thura Lochawe Dalmally PA33 1AF on 13 December 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (4 pages) |
14 October 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Peter Russell Bryan Hennessy on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Helen Mccabe Hennessy on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Helen Mccabe Hennessy on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Russell Bryan Hennessy on 22 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 March 2009 | Return made up to 19/03/08; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
5 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
3 June 2005 | Dec mort/charge * (2 pages) |
3 June 2005 | Dec mort/charge * (2 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members
|
7 April 2005 | Return made up to 19/03/05; full list of members
|
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
19 March 2004 | Incorporation (20 pages) |
19 March 2004 | Incorporation (20 pages) |