Doune
Perthshire
FK16 6BJ
Scotland
Secretary Name | Catherine Penman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2004(same day as company formation) |
Role | Landlady |
Correspondence Address | Highland Hotel, 19 Main Street Doune Perthshire FK16 6BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01786 841536 |
---|---|
Telephone region | Stirling |
Registered Address | Highland Hotel, 19 Main Street Doune Perthshire FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | £96,100 |
Cash | £3,023 |
Current Liabilities | £62,370 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
30 September 2005 | Delivered on: 8 October 2005 Persons entitled: Belhaven Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Spud mulligans (formerly the highland hotel), 19 main street, doune. Outstanding |
---|---|
30 September 2005 | Delivered on: 8 October 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Spud mulligans (formerly the highland hotel), 19 main street, doune. Outstanding |
20 July 2005 | Delivered on: 27 July 2005 Persons entitled: Belhaven Brewery Co LTD 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 |
19 July 2005 | Delivered on: 27 July 2005 Persons entitled: Belhaven Finance LTD 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 |
7 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
---|---|
2 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
20 July 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
16 January 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
21 November 2016 | Secretary's details changed for Catherine Penman on 18 November 2016 (1 page) |
21 November 2016 | Secretary's details changed for Catherine Penman on 18 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
15 November 2016 | Director's details changed for Jerry Nugent on 15 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Catherine Penman on 15 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Catherine Penman on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Jerry Nugent on 15 November 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 October 2006 | Return made up to 04/11/06; full list of members (3 pages) |
30 October 2006 | Return made up to 04/11/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 December 2005 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
23 December 2005 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
31 October 2005 | Return made up to 04/11/05; full list of members (3 pages) |
31 October 2005 | Return made up to 04/11/05; full list of members (3 pages) |
30 October 2005 | Secretary's particulars changed (1 page) |
30 October 2005 | Director's particulars changed (1 page) |
30 October 2005 | Secretary's particulars changed (1 page) |
30 October 2005 | Director's particulars changed (1 page) |
8 October 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: orchardlea callander perthshire FK17 8BG (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: orchardlea callander perthshire FK17 8BG (1 page) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | Incorporation (16 pages) |
4 November 2004 | Incorporation (16 pages) |