Stirling
FK7 0DT
Scotland
Director Name | Mr Alastair William Heron |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Secretary Name | Mr Alastair William Heron |
---|---|
Status | Current |
Appointed | 24 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Director Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Lodge 25 Charlton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Mr Maurice Heron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 24 September 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 24 September 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Mr Gregor Alexander Stewart |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2014) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 |
60 at £1 | Andrew Scott 33.33% Ordinary |
---|---|
60 at £1 | Black Card Properties LTD 33.33% Ordinary B |
20 at £1 | Alastair Heron 11.11% Ordinary |
20 at £1 | Nichola Heron 11.11% Ordinary |
18 at £1 | Andrew Heron 10.00% Ordinary |
2 at £1 | Maurice Heron 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,109 |
Current Liabilities | £616,529 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
12 November 2021 | Delivered on: 17 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as the stables, the woodside hotel, doune registered in the land register of scotland under title number PTH471. Outstanding |
---|---|
12 November 2021 | Delivered on: 17 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as the woodside hotel, doune, and hogs & heifers, doune, registered in the land register of scotland under title number PTH7624. Outstanding |
23 February 2018 | Delivered on: 15 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The allan park hotel, 20 allan park, stirling, FK8 2QG. Outstanding |
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Svenska Handelsbanken Classification: A registered charge Outstanding |
7 August 2013 | Delivered on: 10 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The stirling arms hotel stirling road dunblane pth 14124. notification of addition to or amendment of charge. Outstanding |
7 October 2004 | Delivered on: 11 October 2004 Satisfied on: 7 June 2013 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 |
26 February 2024 | Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
28 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 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) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 November 2021 | Registration of charge SC2734850005, created on 12 November 2021 (6 pages) |
17 November 2021 | Registration of charge SC2734850006, created on 12 November 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
24 September 2020 | Termination of appointment of Maurice Heron as a secretary on 24 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Alastair William Heron as a director on 24 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Alastair William Heron as a secretary on 24 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Maurice Heron as a director on 24 September 2020 (1 page) |
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) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge SC2734850004, created on 23 February 2018 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 May 2017 | Registration of charge SC2734850003, created on 5 May 2017 (14 pages) |
11 May 2017 | Registration of charge SC2734850003, created on 5 May 2017 (14 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
12 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
23 September 2014 | Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 September 2014 | Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
22 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
10 August 2013 | Registration of charge 2734850002 (8 pages) |
10 August 2013 | Registration of charge 2734850002 (8 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Director's details changed for Mr Gregor Alexander Stewart on 20 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Director's details changed for Mr Gregor Alexander Stewart on 20 September 2012 (2 pages) |
1 May 2012 | Appointment of Mr Andrew Walker Scott as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew Walker Scott as a director (2 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
7 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
9 August 2011 | Appointment of Mr Gregor Alexander Stewart as a director (2 pages) |
9 August 2011 | Appointment of Mr Gregor Alexander Stewart as a director (2 pages) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Glasgow PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Glasgow PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Glasgow PA1 3QS on 4 August 2011 (1 page) |
27 June 2011 | Termination of appointment of John Quinn as a director (1 page) |
27 June 2011 | Termination of appointment of John Quinn as a director (1 page) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
10 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
11 October 2004 | Partic of mort/charge * (6 pages) |
11 October 2004 | Partic of mort/charge * (6 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
1 October 2004 | Secretary resigned (1 page) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |