Leven
Fife
KY8 5PN
Scotland
Director Name | Mr Jonathan James Polling |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 110 Letham Way Dalgety Bay Dunfermline KY11 9FT Scotland |
Secretary Name | Mrs Madelaine Cornelia Polling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Letham Way, Dalgety Bay Dunfermline Fife KY11 9FT Scotland |
Director Name | Mr Jonathan James Polling |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court The Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Mr Lee Murray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 April 2018) |
Role | Hospitality Consutant |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court The Castle Business Park Stirling FK9 4TU Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Murray Lynne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,756 |
Cash | £1,122 |
Current Liabilities | £183,309 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 30 December 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 4 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 18 March 2019 (overdue) |
7 March 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
12 September 2018 | Registered 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 2018 | Resolutions
|
13 April 2018 | Termination of appointment of Lee Murray as a director on 6 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
22 February 2018 | Appointment of Mr Lee Murray as a director on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Jonathan James Polling as a director on 21 February 2018 (1 page) |
5 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
5 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Johathan James Polling on 1 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Johathan James Polling on 1 March 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 March 2015 | Appointment of Johathan James Polling as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Johathan James Polling as a director on 20 March 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Termination of appointment of Madelaine Cornelia Polling as a secretary on 18 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jonathan James Polling as a director on 18 November 2014 (1 page) |
21 November 2014 | Registered 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 2014 | Termination of appointment of Madelaine Cornelia Polling as a secretary on 18 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jonathan James Polling as a director on 18 November 2014 (1 page) |
21 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland on 7 May 2013 (1 page) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Registered office address changed from 110 Letham Way, Dalgety Bay Dunfermline KY11 9FT on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 110 Letham Way, Dalgety Bay Dunfermline KY11 9FT on 17 November 2011 (1 page) |
28 October 2011 | Appointment of Mrs Lynne Mary Murray as a director (2 pages) |
28 October 2011 | Appointment of Mrs Lynne Mary Murray as a director (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Jonathan Polling on 27 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Jonathan Polling on 27 March 2010 (2 pages) |
25 November 2009 | Partial exemption accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Partial exemption accounts made up to 31 March 2009 (8 pages) |
22 July 2009 | Return made up to 04/03/09; full list of members (3 pages) |
22 July 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 April 2009 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
4 April 2009 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2008 | Return made up to 04/03/08; no change of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2008 | Return made up to 04/03/08; no change of members (4 pages) |
4 May 2007 | Return made up to 04/03/07; no change of members (6 pages) |
4 May 2007 | Return made up to 04/03/07; no change of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
1 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
28 May 2005 | Alterations to a floating charge (7 pages) |
28 May 2005 | Alterations to a floating charge (7 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Incorporation (8 pages) |
4 March 2005 | Incorporation (8 pages) |