Larbert
FK5 4SJ
Scotland
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland |
Director Name | Mr Roberto Granello |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 1901 Fairooz Tower PO Box 48748 Dubai Marina Dubai UAE |
Director Name | Mr Steven McLeod |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Website | glenberviehousehotel.com |
---|---|
Email address | [email protected] |
Telephone | 01324 556280 |
Telephone region | Falkirk |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at £1 | Aurora Hotel Collection LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £944,966 |
Cash | £5,538 |
Current Liabilities | £1,120,406 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 May 2007 | Delivered on: 23 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 4.88 acres or thereby adjacent to glenbervie house hotel, larbert, by falkirk STG56154. Outstanding |
---|---|
17 January 2007 | Delivered on: 31 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground and subjects to north east of the road leading from stirling to falkirk with glenbervie mansion house, near larbert STG56154. Outstanding |
16 December 2006 | Delivered on: 4 January 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
23 May 2023 | Registered office address changed from Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 23 May 2023 (1 page) |
---|---|
18 May 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
29 October 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Termination of appointment of Steven Mcleod as a director on 28 January 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Steven Mcleod on 23 January 2020 (2 pages) |
24 September 2019 | Satisfaction of charge 1 in full (4 pages) |
11 September 2019 | Resolutions
|
3 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Accounts for a small company made up to 30 September 2017 (9 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 November 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to Glenbervie House Hotel Stirling Road Larbert FK5 4SJ on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to Glenbervie House Hotel Stirling Road Larbert FK5 4SJ on 6 November 2017 (1 page) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Steven Mcleod on 30 September 2015 (2 pages) |
20 May 2016 | Director's details changed for Mr Steven Mcleod on 30 September 2015 (2 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland to 16 Comely Park Dunfermline Fife KY12 7HU on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland to 16 Comely Park Dunfermline Fife KY12 7HU on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland to 16 Comely Park Dunfermline Fife KY12 7HU on 8 October 2014 (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Full accounts made up to 30 September 2012 (10 pages) |
14 April 2014 | Full accounts made up to 30 September 2012 (10 pages) |
15 January 2014 | Accounts for a small company made up to 30 September 2011 (10 pages) |
15 January 2014 | Accounts for a small company made up to 30 September 2011 (10 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Appointment of Mr John Malcolm Flinn as a director (2 pages) |
12 June 2013 | Appointment of Mr John Malcolm Flinn as a director (2 pages) |
12 June 2013 | Appointment of Mr Steven Turnbull as a director (2 pages) |
12 June 2013 | Appointment of Mr Steven Turnbull as a director (2 pages) |
5 February 2013 | Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page) |
5 February 2013 | Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page) |
30 November 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Roberto Granello as a director (1 page) |
12 November 2012 | Termination of appointment of Roberto Granello as a director (1 page) |
10 October 2012 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 October 2012 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 June 2012 | Secretary's details changed for Lincoln Secretaries Limited on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Secretary's details changed for Lincoln Secretaries Limited on 21 June 2012 (2 pages) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (16 pages) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (16 pages) |
10 June 2011 | Annual return made up to 19 May 2011
|
10 June 2011 | Annual return made up to 19 May 2011
|
30 November 2010 | Auditor's resignation (1 page) |
30 November 2010 | Auditor's resignation (1 page) |
22 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 June 2010 | Annual return made up to 19 May 2010 (14 pages) |
16 June 2010 | Annual return made up to 19 May 2010 (14 pages) |
12 March 2010 | Registered office address changed from Glenbervie House Larbert Falkirk Stirlingshire FK5 4SJ on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Glenbervie House Larbert Falkirk Stirlingshire FK5 4SJ on 12 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / roberto granello / 17/04/2008 (1 page) |
13 March 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New secretary appointed (2 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 16 peploe avenue the castings larbert FK5 4DZ (1 page) |
4 January 2007 | Partic of mort/charge * (3 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Incorporation (16 pages) |