Company NameOld Pines Scotland Ltd.
DirectorsKenneth Dalley and Imogen Louise Dalley
Company StatusActive
Company NumberSC267083
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Dalley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pines
Spean Bridge
Inverness-Shire
PH34 4EG
Scotland
Director NameMrs Imogen Louise Dalley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressOld Pines
Spean Bridge
Inverness-Shire
PH34 4EG
Scotland
Secretary NameMrs Imogen Louise Dalley
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressOld Pines
Spean Bridge
Inverness-Shire
PH34 4EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.oldpines.co.uk

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£88,803
Cash£4,372
Current Liabilities£89,113

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2024 (1 week, 3 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

5 March 2021Delivered on: 8 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as new house site, the old pines, spean bridge, PH34 4EG being the subjects registered in the land register of scotland under title number INV45552.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old pines hotel, spean bridge INV8404.
Outstanding
24 January 2007Delivered on: 1 February 2007
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
13 May 2004Delivered on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
13 September 2004Delivered on: 29 September 2004
Satisfied on: 2 March 2010
Persons entitled: Philip Mcintyre & Mrs Penelope Mcintyre

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old pines restaurant, spean bridge, by fort william.
Fully Satisfied
17 August 2004Delivered on: 20 August 2004
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old pines restaurant with rooms, spean bridge.
Fully Satisfied

Filing History

2 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
1 June 2023Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban,Argyll , PA34 4BG to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 (1 page)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
6 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
8 March 2021Registration of charge SC2670830006, created on 5 March 2021 (4 pages)
10 February 2021Satisfaction of charge 1 in full (1 page)
17 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 April 2010Director's details changed for Kenneth Dalley on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Imogen Dalley on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Kenneth Dalley on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Imogen Dalley on 27 April 2010 (2 pages)
2 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 27/04/09; full list of members (4 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 27/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 June 2007Return made up to 27/04/07; full list of members (2 pages)
18 June 2007Return made up to 27/04/07; full list of members (2 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Partic of mort/charge * (3 pages)
1 February 2007Partic of mort/charge * (3 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: nevis house beechwood park inverness IV2 3BW (1 page)
29 August 2006Registered office changed on 29/08/06 from: nevis house beechwood park inverness IV2 3BW (1 page)
25 April 2006Return made up to 27/04/06; no change of members (4 pages)
25 April 2006Return made up to 27/04/06; no change of members (4 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 April 2005Return made up to 27/04/05; full list of members (6 pages)
28 April 2005Return made up to 27/04/05; full list of members (6 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Partic of mort/charge * (6 pages)
26 May 2004Partic of mort/charge * (6 pages)
20 May 2004Location of register of members (1 page)
20 May 2004Location of register of members (1 page)
20 May 2004New secretary appointed;new director appointed (1 page)
20 May 2004New director appointed (1 page)
20 May 2004New director appointed (1 page)
20 May 2004New secretary appointed;new director appointed (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
29 April 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
27 April 2004Incorporation (16 pages)
27 April 2004Incorporation (16 pages)