Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Director Name | Mr John Spencer Peters |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cunningham Gardens Houston Johnstone Renfrewshire PA6 7GA Scotland |
Secretary Name | Mr John Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cunningham Gardens Houston Johnstone Renfrewshire PA6 7GA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | burnhousemanor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01560 484006 |
Telephone region | Moscow |
Registered Address | C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
500k at £1 | Anne Peters 50.00% Ordinary |
---|---|
500k at £1 | John Peters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,211,727 |
Cash | £95,582 |
Current Liabilities | £289,266 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2008 | Delivered on: 12 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 103 henderson street, bridge of allan, stirling STG18595. Outstanding |
---|---|
19 March 2008 | Delivered on: 4 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 April 2008 | Delivered on: 12 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, henderson street, bridge of allan, stirling STG17672. Part Satisfied |
11 June 2007 | Delivered on: 19 June 2007 Satisfied on: 21 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, north side of henderson street, bridge of allan STG17672 & the royal lodge on north side of henderson street, bridge of allan STG18595. Fully Satisfied |
23 May 2007 | Delivered on: 26 May 2007 Satisfied on: 28 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
13 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2021 | Move from Administration to Dissolution (21 pages) |
13 December 2021 | Administrator's progress report (21 pages) |
23 July 2021 | Administrator's progress report (25 pages) |
17 December 2020 | Administrator's progress report (23 pages) |
4 December 2020 | Notice of extension of period of Administration (3 pages) |
14 October 2020 | Administrator's progress report (26 pages) |
29 January 2020 | Administrator's progress report (22 pages) |
28 November 2019 | Notice of extension of period of Administration (3 pages) |
26 July 2019 | Administrator's progress report (20 pages) |
14 March 2019 | Statement of administrator's deemed proposal (2 pages) |
25 February 2019 | Statement of administrator's proposal (25 pages) |
10 December 2018 | Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 December 2018 (2 pages) |
10 December 2018 | Appointment of an administrator (3 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 4 (5 pages) |
21 March 2015 | Satisfaction of charge 4 in part (4 pages) |
21 March 2015 | Satisfaction of charge 4 in part (4 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 4 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 October 2010 | Secretary's details changed for Mr John Peters on 6 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr John Peters on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Anne Peters on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Anne Peters on 6 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr John Peters on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Peters on 6 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr John Peters on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Peters on 6 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mrs Anne Peters on 6 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 January 2010 | Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland on 20 January 2010 (2 pages) |
3 November 2009 | Director's details changed for Anne Peters on 2 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from Burnhouse Manor Hotel, Burnhouse Beith Ayrshire KA15 3BS on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Burnhouse Manor Hotel, Burnhouse Beith Ayrshire KA15 3BS on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jack Peters on 2 October 2009 (1 page) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Jack Peters on 2 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Jack Peters on 2 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jack Peters on 2 October 2009 (1 page) |
3 November 2009 | Director's details changed for Jack Peters on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Anne Peters on 2 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Jack Peters on 2 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Registered office address changed from Burnhouse Manor Hotel, Burnhouse Beith Ayrshire KA15 3BS on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Anne Peters on 2 October 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
21 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/05/2007 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/05/2007 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 9 vennel street stewarton ayrshire KA3 5HL (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 9 vennel street stewarton ayrshire KA3 5HL (1 page) |
9 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 October 2006 | Incorporation (17 pages) |
6 October 2006 | Incorporation (17 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |