Keith
Banffshire
AB38 9SR
Scotland
Director Name | Mr Tatsuya Minagawa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Victoria Street Craigellachie Banffshire AB38 9SR Scotland |
Director Name | Mr Lee Shanks |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Bar Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Robertson Drive Elgin IV30 6ET Scotland |
Director Name | Mr James Fraser |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hollies 189 Springfield Road Aberdeen Aberdeenshire AB15 8AY Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR Scotland |
Director Name | Mr Innes Gordon Macpherson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen |
Director Name | Duncan Edward John Elphick |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen |
Director Name | Tatsuya Minagawa |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2009) |
Role | Bar Manager |
Correspondence Address | The Highlander Inn 10 Victoria Street Craigellachie Banffshire AB38 9SR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.whiskyinn.com |
---|
Registered Address | The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
650 at £1 | Duncan John Edward Elphick 65.00% Ordinary |
---|---|
350 at £1 | Innes Gordon Macpherson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,080 |
Cash | £32,968 |
Current Liabilities | £245,489 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
13 May 2011 | Delivered on: 25 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House & shop, 6 & 8 victoria street, craigellachie, aberlour, banffshire BNF7777. Outstanding |
---|---|
27 July 2005 | Delivered on: 6 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The highlander inn 10 victoria street craigellachie aberlour banffshire. Outstanding |
11 June 2005 | Delivered on: 15 June 2005 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 |
20 February 2007 | Delivered on: 1 March 2007 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 victoria street, craigellachie, aberlour, banffshire BNF4625. Fully Satisfied |
30 May 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
2 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
4 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
4 March 2022 | Notification of Tatsuya Minagawa as a person with significant control on 1 April 2021 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
18 March 2021 | Change of details for Mr Innes Gordon Macpherson as a person with significant control on 6 April 2020 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
11 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
12 March 2019 | Cessation of Tatsuya Minagawa as a person with significant control on 11 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Lee Shanks as a director on 1 October 2018 (2 pages) |
12 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 March 2016 | Director's details changed for Mr Tatsuya Minagawa on 1 April 2015 (2 pages) |
3 March 2016 | Register(s) moved to registered office address The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR (1 page) |
3 March 2016 | Register(s) moved to registered office address The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR (1 page) |
3 March 2016 | Director's details changed for Mr Tatsuya Minagawa on 1 April 2015 (2 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 September 2015 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
22 September 2015 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen to The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen to The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR on 22 September 2015 (1 page) |
22 September 2015 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
22 September 2015 | Termination of appointment of Bryan Angus Keenan as a secretary on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Bryan Angus Keenan as a secretary on 21 September 2015 (1 page) |
8 April 2015 | Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Innes Gordon Macpherson as a director on 1 April 2015 (3 pages) |
8 April 2015 | Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 (3 pages) |
8 April 2015 | Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 (3 pages) |
8 April 2015 | Appointment of Innes Gordon Macpherson as a director on 1 April 2015 (3 pages) |
8 April 2015 | Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 (3 pages) |
8 April 2015 | Appointment of Innes Gordon Macpherson as a director on 1 April 2015 (3 pages) |
7 April 2015 | Resolutions
|
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
2 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Termination of appointment of Innes Macpherson as a director (1 page) |
5 June 2013 | Termination of appointment of Innes Macpherson as a director (1 page) |
5 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
28 February 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
28 February 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
28 February 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 February 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Duncan Edward John Elphick on 1 February 2010 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Duncan Edward John Elphick on 1 February 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Innes Gordon Macpherson on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Duncan Edward John Elphick on 1 February 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Innes Gordon Macpherson on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Innes Gordon Macpherson on 1 February 2010 (2 pages) |
9 September 2009 | Appointment terminated director tatsuya minagawa (1 page) |
9 September 2009 | Appointment terminated director tatsuya minagawa (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen AB10 1XE (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen AB10 1XE (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 23/02/06; full list of members (3 pages) |
7 September 2006 | Return made up to 23/02/06; full list of members (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 2005 | Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
31 May 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
23 February 2005 | Incorporation (17 pages) |
23 February 2005 | Incorporation (17 pages) |