Company NameCraigmonie Hotel And Leisure Limited
Company StatusDissolved
Company NumberSC305761
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameCamvo 145 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paul Stephen Linfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(2 months after company formation)
Appointment Duration13 years, 1 month (closed 05 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCamp Hill House Camp Hill
Chiddingstone Causeway
Kent
TN11 8LE
Director NameMr Simon William Heywood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(4 months after company formation)
Appointment Duration12 years, 11 months (closed 05 November 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Middle Green
Langley Park
SL3 6BS
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 July 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.craigmoniehotelinverness.co.uk
Telephone01463 229900
Telephone regionInverness

Location

Registered Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Stephen Linfield
50.00%
Ordinary
1 at £1Mr Simon William Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,178
Cash£73,430
Current Liabilities£289,652

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
3 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 May 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
21 May 2019Registered office address changed from Craigmonie Hotel Annfield Road Inverness Highland IV2 3HX to 10 Murray Lane Montrose Angus DD10 8LF on 21 May 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 August 2015Director's details changed for Mr Paul Stephen Linfield on 18 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Stephen Linfield on 18 August 2015 (2 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Paul Stephen Linfield on 26 July 2011 (2 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Paul Stephen Linfield on 26 July 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
30 July 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
30 July 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 September 2009Return made up to 21/07/09; full list of members (4 pages)
9 September 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
8 August 2007Return made up to 21/07/07; full list of members (3 pages)
8 August 2007Return made up to 21/07/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: aden house residential home for the, annfield road inverness inverness shire IV2 3HX (1 page)
21 May 2007Registered office changed on 21/05/07 from: aden house residential home for the, annfield road inverness inverness shire IV2 3HX (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
21 November 2006Memorandum and Articles of Association (11 pages)
21 November 2006Memorandum and Articles of Association (11 pages)
20 November 2006Company name changed camvo 145 LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed camvo 145 LIMITED\certificate issued on 20/11/06 (2 pages)
28 September 2006Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2006Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (3 pages)
21 July 2006Incorporation (18 pages)
21 July 2006Incorporation (18 pages)