Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director Name | Mr Neil McGuire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Church Street Callander Perthshire FK17 8EG Scotland |
Director Name | Mr Christopher Roy Sutherland Nairn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chalet Proprietor |
Country of Residence | Scotland |
Correspondence Address | Lochend Chalets Port Of Menteith Stirling Central FK8 3JZ Scotland |
Director Name | Mr Peter James Allan Stewart |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamnafalloch House Thornhill Stirling Stirlingshire FK8 3QW Scotland |
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Mr Nicholas Cameron Abell Nairn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 March 2024) |
Role | Cook School Proprietor |
Country of Residence | Scotland |
Correspondence Address | 2 Lochend House Port Of Menteith Stirlingshire FK8 3JZ Scotland |
Director Name | Ian Fleming |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Stables Harviestoun Grove Tillicoultry Clackmannanshire FK13 6RZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Ian Fleming 5.00% Ordinary |
---|---|
3k at £1 | Maurice Heron 30.00% Ordinary |
2k at £1 | Christopher Nairn 19.50% Ordinary |
2k at £1 | Nicholas Nairn 19.50% Ordinary |
1.2k at £1 | Peter Stewart 11.50% Ordinary |
1000 at £1 | Neil Mcguire 10.00% Ordinary |
150 at £1 | Alastair Heron 1.50% Ordinary |
150 at £1 | Andrew Heron 1.50% Ordinary |
150 at £1 | Nichola Heron 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,563 |
Cash | £3,539 |
Current Liabilities | £54,371 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
8 January 2016 | Delivered on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The lake hotel, port of menteith, stirling PTH792. Outstanding |
---|---|
18 December 2015 | Delivered on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 January 2008 | Delivered on: 23 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The lake hotel, port of menteith, stirling PTH792. Outstanding |
22 November 2007 | Delivered on: 29 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
2 March 2005 | Delivered on: 8 March 2005 Satisfied on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lake hotel, port of monteith, stirling together with all rights of pre-emption and servitude right of access. Fully Satisfied |
18 October 2004 | Delivered on: 29 October 2004 Satisfied on: 19 January 2008 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. Fully Satisfied |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
17 February 2022 | Cancellation of shares. Statement of capital on 2 February 2022
|
16 February 2022 | Purchase of own shares. (3 pages) |
15 February 2022 | Termination of appointment of Ian Fleming as a director on 1 February 2022 (1 page) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page) |
29 October 2019 | Satisfaction of charge 3 in full (1 page) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 January 2016 | Satisfaction of charge 4 in full (4 pages) |
30 January 2016 | Satisfaction of charge 4 in full (4 pages) |
25 January 2016 | Registration of charge SC2713710006, created on 8 January 2016 (6 pages) |
25 January 2016 | Registration of charge SC2713710006, created on 8 January 2016 (6 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
21 December 2015 | Registration of charge SC2713710005, created on 18 December 2015 (5 pages) |
21 December 2015 | Registration of charge SC2713710005, created on 18 December 2015 (5 pages) |
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (10 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Director's details changed for Nicholas Cameron Abel Nairn on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Nicholas Cameron Abel Nairn on 24 February 2011 (2 pages) |
16 August 2010 | Director's details changed for Neil Mcguire on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas Cameron Abel Nairn on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Roy Sutherland Nairn on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Roy Sutherland Nairn on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Neil Mcguire on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas Cameron Abel Nairn on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Director's details changed for Neil Mcguire on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas Cameron Abel Nairn on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Roy Sutherland Nairn on 1 January 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Return made up to 29/07/07; full list of members (6 pages) |
29 February 2008 | Director's change of particulars / ian fleming / 20/07/2007 (1 page) |
29 February 2008 | Return made up to 29/07/07; full list of members (6 pages) |
29 February 2008 | Director's change of particulars / ian fleming / 20/07/2007 (1 page) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Dec mort/charge * (2 pages) |
19 January 2008 | Dec mort/charge * (2 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 August 2005 | Return made up to 29/07/05; full list of members (10 pages) |
22 August 2005 | Return made up to 29/07/05; full list of members (10 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
26 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Nc inc already adjusted 18/01/05 (1 page) |
26 January 2005 | Nc inc already adjusted 18/01/05 (1 page) |
19 January 2005 | Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
1 September 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (16 pages) |
29 July 2004 | Incorporation (16 pages) |