Elgin
IV30 8LA
Scotland
Director Name | Mrs Constance Murray |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Donald Campbell Forsyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Kathleen Margaret Murray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Hotelier |
Correspondence Address | Blaven Hallowood, Troves Elgin Moray IV30 8NP Scotland |
Secretary Name | Kathleen Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Hotelier |
Correspondence Address | Blaven Hallowood, Troves Elgin Moray IV30 8NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.solutus-advisors.com |
---|---|
Telephone | 020 37351200 |
Telephone region | London |
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Thomas Ross Fairbairn Murray 80.00% Ordinary |
---|---|
20 at £1 | Mr & Mrs John James Smith-accumulation & Maintenace Trust 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,900,563 |
Cash | £146 |
Current Liabilities | £56,260 |
Latest Accounts | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 July 2020 | Delivered on: 30 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground lying on or toward the south of the mansefield hotel being the whole subjects registered in the land register of scotland under title number MOR4951. Outstanding |
---|---|
22 July 2020 | Delivered on: 24 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Madora, 5 hay street, elgin, IV30 1NQ. Outstanding |
21 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 February 2021 | Appointment of Mrs Constance Murray as a director on 29 January 2021 (2 pages) |
---|---|
30 July 2020 | Registration of charge SC2679160003, created on 22 July 2020 (5 pages) |
24 July 2020 | Registration of charge SC2679160002, created on 22 July 2020 (4 pages) |
1 July 2020 | Total exemption full accounts made up to 30 August 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge SC2679160001, created on 21 January 2020 (9 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 August 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW on 24 May 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 30 August 2017 (8 pages) |
6 April 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 June 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 June 2014 | Total exemption small company accounts made up to 30 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 August 2013 (5 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 July 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
28 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 April 2010 | Termination of appointment of Kathleen Murray as a secretary (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Termination of appointment of Kathleen Murray as a secretary (2 pages) |
23 April 2010 | Resolutions
|
4 February 2010 | Termination of appointment of Kathleen Murray as a director (1 page) |
4 February 2010 | Termination of appointment of Kathleen Murray as a director (1 page) |
10 July 2009 | Director's change of particulars / thomas murray / 30/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / thomas murray / 30/06/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Return made up to 14/05/08; no change of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; no change of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
28 July 2006 | Return made up to 14/05/06; no change of members (4 pages) |
28 July 2006 | Return made up to 14/05/06; no change of members (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
2 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | New secretary appointed;new director appointed (1 page) |
14 July 2004 | Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (1 page) |
14 July 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
14 July 2004 | Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
25 May 2004 | Memorandum and Articles of Association (12 pages) |
25 May 2004 | Nc inc already adjusted 24/05/04 (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Nc inc already adjusted 24/05/04 (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
25 May 2004 | Memorandum and Articles of Association (12 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Resolutions
|
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |