Company NameProtea Inns Limited
DirectorLynne Mary Murray
Company StatusLiquidation
Company NumberSC281098
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lynne Mary Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address10 Willow Glade
Leven
Fife
KY8 5PN
Scotland
Director NameMr Jonathan James Polling
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address110 Letham Way
Dalgety Bay
Dunfermline
KY11 9FT
Scotland
Secretary NameMrs Madelaine Cornelia Polling
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address110 Letham Way, Dalgety Bay
Dunfermline
Fife
KY11 9FT
Scotland
Director NameMr Jonathan James Polling
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr Lee Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 April 2018)
RoleHospitality Consutant
Country of ResidenceScotland
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Murray Lynne
100.00%
Ordinary

Financials

Year2014
Net Worth£49,756
Cash£1,122
Current Liabilities£183,309

Accounts

Latest Accounts30 March 2017 (7 years ago)
Next Accounts Due30 December 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return4 March 2018 (6 years, 1 month ago)
Next Return Due18 March 2019 (overdue)

Charges

7 March 2006Delivered on: 24 March 2006
Persons entitled: Caledonian Heritable Limited

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
20 May 2005Delivered on: 27 May 2005
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects formerly known as hawkshill hotel and now known as brannigans hotel, hawkslaw road, leven (title number FFE53066).
Outstanding
20 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brannigans hotel, hawkslaw road, leven ffe 53066.
Outstanding
12 May 2005Delivered on: 21 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

12 September 2018Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2018 (2 pages)
12 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-07
(1 page)
13 April 2018Termination of appointment of Lee Murray as a director on 6 April 2018 (1 page)
3 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
22 February 2018Appointment of Mr Lee Murray as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Jonathan James Polling as a director on 21 February 2018 (1 page)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Director's details changed for Johathan James Polling on 1 March 2016 (2 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Director's details changed for Johathan James Polling on 1 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
24 March 2015Appointment of Johathan James Polling as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Johathan James Polling as a director on 20 March 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Termination of appointment of Madelaine Cornelia Polling as a secretary on 18 November 2014 (1 page)
21 November 2014Termination of appointment of Jonathan James Polling as a director on 18 November 2014 (1 page)
21 November 2014Registered office address changed from Brannigans Hotel Hawkslaw Street Leven Fife KY8 4LS Scotland to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Madelaine Cornelia Polling as a secretary on 18 November 2014 (1 page)
21 November 2014Termination of appointment of Jonathan James Polling as a director on 18 November 2014 (1 page)
21 November 2014Registered office address changed from Brannigans Hotel Hawkslaw Street Leven Fife KY8 4LS Scotland to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 (1 page)
24 September 2014Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to Brannigans Hotel Hawkslaw Street Leven Fife KY8 4LS on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to Brannigans Hotel Hawkslaw Street Leven Fife KY8 4LS on 24 September 2014 (1 page)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland on 7 May 2013 (1 page)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 November 2011Registered office address changed from 110 Letham Way, Dalgety Bay Dunfermline KY11 9FT on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 110 Letham Way, Dalgety Bay Dunfermline KY11 9FT on 17 November 2011 (1 page)
28 October 2011Appointment of Mrs Lynne Mary Murray as a director (2 pages)
28 October 2011Appointment of Mrs Lynne Mary Murray as a director (2 pages)
12 September 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 September 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Jonathan Polling on 27 March 2010 (2 pages)
28 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Jonathan Polling on 27 March 2010 (2 pages)
25 November 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
25 November 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
22 July 2009Return made up to 04/03/09; full list of members (3 pages)
22 July 2009Return made up to 04/03/09; full list of members (3 pages)
4 April 2009Partial exemption accounts made up to 31 March 2008 (8 pages)
4 April 2009Partial exemption accounts made up to 31 March 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2008Return made up to 04/03/08; no change of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2008Return made up to 04/03/08; no change of members (4 pages)
4 May 2007Return made up to 04/03/07; no change of members (6 pages)
4 May 2007Return made up to 04/03/07; no change of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Partic of mort/charge * (3 pages)
24 March 2006Partic of mort/charge * (3 pages)
1 March 2006Return made up to 04/03/06; full list of members (6 pages)
1 March 2006Return made up to 04/03/06; full list of members (6 pages)
28 May 2005Alterations to a floating charge (7 pages)
28 May 2005Alterations to a floating charge (7 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
4 March 2005Incorporation (8 pages)
4 March 2005Incorporation (8 pages)