Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director Name | Pamela Scott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 22 June 2021) |
Role | Operations Manager (Hotels) |
Country of Residence | Scotland |
Correspondence Address | Cruachan Lodge Old Luss Road Balloch G83 8QP Scotland |
Director Name | Mr Alan Wallace |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 22 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenwhins Craigton Road Cults Aberdeen AB15 9QJ Scotland |
Secretary Name | Stephen John Fairless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 32 King Roberts Way Bridge Of Don Aberdeen Aberdeenshire AB23 8FB Scotland |
Director Name | Mr Finlay Cran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Claremont Queens Road Stonehaven AB39 2HQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Telephone | 01224 588348 |
---|---|
Telephone region | Aberdeen |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alan Wallace 50.00% Ordinary |
---|---|
100 at £1 | Ivor Mcintosh Finnie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,846,364 |
Gross Profit | £3,554,043 |
Net Worth | £1,638,015 |
Cash | £398,422 |
Current Liabilities | £7,925,216 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2016 | Delivered on: 1 March 2016 Persons entitled: Capita Trust Company Limited Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 23 September 2015 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: Holiday inn, parkway east, bridge of don, aberdeen. ABN124485. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: Capita Trust Company Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
8 August 2008 | Delivered on: 14 August 2008 Satisfied on: 9 September 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Holiday inn, parkway east, bridge of don, aberdeen ABN94022. Fully Satisfied |
31 July 2008 | Delivered on: 6 August 2008 Satisfied on: 4 September 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 November 2007 | Delivered on: 1 December 2007 Satisfied on: 7 August 2008 Persons entitled: Bank of Scotland PLC 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. Fully Satisfied |
18 September 2007 | Delivered on: 22 September 2007 Satisfied on: 7 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 holiday inn, parkway east, bridge of don in the city and county of aberdeen part of ABN64573. Fully Satisfied |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2020 | Notice of a court order ending Administration (30 pages) |
17 April 2020 | Administrator's progress report (30 pages) |
22 October 2019 | Administrator's progress report (31 pages) |
18 September 2019 | Notice of extension of period of Administration (4 pages) |
18 September 2019 | Resignation of an administrator (4 pages) |
13 September 2019 | Appointment of replacement or additional administrator (3 pages) |
9 September 2019 | Appointment of replacement or additional administrator (3 pages) |
10 May 2019 | Resignation of an administrator (4 pages) |
16 April 2019 | Administrator's progress report (27 pages) |
11 March 2019 | Notice of appointment of replacement/additional administrator (1 page) |
11 March 2019 | Notice of resignation of administrator (2 pages) |
8 October 2018 | Administrator's progress report (29 pages) |
13 August 2018 | Notice of extension of period of Administration (1 page) |
29 March 2018 | Administrator's progress report (31 pages) |
19 October 2017 | Administrator's progress report (33 pages) |
19 October 2017 | Administrator's progress report (33 pages) |
5 May 2017 | Notice of extension of period of Administration (1 page) |
5 May 2017 | Notice of extension of period of Administration (1 page) |
18 April 2017 | Administrator's progress report (34 pages) |
18 April 2017 | Administrator's progress report (34 pages) |
30 March 2017 | Termination of appointment of Finlay Cran as a director on 23 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Finlay Cran as a director on 23 March 2017 (2 pages) |
16 November 2016 | Statement of administrator's deemed proposal (1 page) |
16 November 2016 | Statement of administrator's deemed proposal (1 page) |
7 November 2016 | Statement of affairs with form 2.13B(Scot) (20 pages) |
7 November 2016 | Statement of affairs with form 2.13B(Scot) (20 pages) |
3 November 2016 | Statement of administrator's proposal (95 pages) |
3 November 2016 | Statement of administrator's proposal (95 pages) |
16 September 2016 | Appointment of an administrator (7 pages) |
16 September 2016 | Appointment of an administrator (7 pages) |
14 September 2016 | Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Cornerstone 107 West Regent Street Glasgow G2 2BA on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Cornerstone 107 West Regent Street Glasgow G2 2BA on 14 September 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 March 2016 | Registration of charge SC3219950007, created on 25 February 2016 (27 pages) |
1 March 2016 | Registration of charge SC3219950007, created on 25 February 2016 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Registration of charge SC3219950006, created on 11 September 2015 (12 pages) |
23 September 2015 | Registration of charge SC3219950006, created on 11 September 2015 (12 pages) |
9 September 2015 | Satisfaction of charge 4 in full (4 pages) |
9 September 2015 | Satisfaction of charge 4 in full (4 pages) |
5 September 2015 | Registration of charge SC3219950005, created on 1 September 2015 (21 pages) |
5 September 2015 | Registration of charge SC3219950005, created on 1 September 2015 (21 pages) |
5 September 2015 | Registration of charge SC3219950005, created on 1 September 2015 (21 pages) |
4 September 2015 | Satisfaction of charge 3 in full (4 pages) |
4 September 2015 | Satisfaction of charge 3 in full (4 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Finlay Cran on 1 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Finlay Cran on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Finlay Cran on 1 April 2014 (2 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 August 2012 | Section 519 (1 page) |
21 August 2012 | Section 519 (1 page) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
7 February 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Secretary's change of particulars / stephen fairless / 28/06/2007 (1 page) |
29 April 2008 | Secretary's change of particulars / stephen fairless / 28/06/2007 (1 page) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 December 2007 | Partic of mort/charge * (3 pages) |
1 December 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Ad 04/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Ad 04/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
1 June 2007 | Company name changed donshare LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed donshare LIMITED\certificate issued on 01/06/07 (2 pages) |
24 April 2007 | Incorporation (20 pages) |
24 April 2007 | Incorporation (20 pages) |