Spean Bridge
Inverness-Shire
PH34 4EG
Scotland
Director Name | Mrs Imogen Louise Dalley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2004(same day as company formation) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | Old Pines Spean Bridge Inverness-Shire PH34 4EG Scotland |
Secretary Name | Mrs Imogen Louise Dalley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(same day as company formation) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | Old Pines Spean Bridge Inverness-Shire PH34 4EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.oldpines.co.uk |
---|
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,803 |
Cash | £4,372 |
Current Liabilities | £89,113 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
5 March 2021 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
1 June 2023 | Registered 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 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
6 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 March 2021 | Registration of charge SC2670830006, created on 5 March 2021 (4 pages) |
10 February 2021 | Satisfaction of charge 1 in full (1 page) |
17 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Director's details changed for Kenneth Dalley on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Imogen Dalley on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Kenneth Dalley on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Imogen Dalley on 27 April 2010 (2 pages) |
2 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: nevis house beechwood park inverness IV2 3BW (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: nevis house beechwood park inverness IV2 3BW (1 page) |
25 April 2006 | Return made up to 27/04/06; no change of members (4 pages) |
25 April 2006 | Return made up to 27/04/06; no change of members (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Partic of mort/charge * (6 pages) |
26 May 2004 | Partic of mort/charge * (6 pages) |
20 May 2004 | Location of register of members (1 page) |
20 May 2004 | Location of register of members (1 page) |
20 May 2004 | New secretary appointed;new director appointed (1 page) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | New secretary appointed;new director appointed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
29 April 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
27 April 2004 | Incorporation (16 pages) |
27 April 2004 | Incorporation (16 pages) |