Symington
Lanarkshire
ML12 6LW
Scotland
Director Name | Mr John Fergusson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Henrietta Charity Onslow Fergusson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Killiecrankie House Killiecrankie By Pitlochry Perthshire PH16 5LG Scotland |
Secretary Name | Henrietta Charity Onslow Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Killiecrankie House Killiecrankie By Pitlochry Perthshire PH16 5LG Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | killiecrankiehotel.co.uk |
---|
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
6k at £1 | Henrietta Charity Onslow Fergusson 60.42% Ordinary |
---|---|
625 at £1 | Elisabeth Mary Whittome 6.25% Ordinary |
521 at £1 | Angus Francis Macdonald 5.21% Ordinary |
521 at £1 | Charles James Payan Dawnay 5.21% Ordinary |
417 at £1 | Christopher Giles Herron Weaver 4.17% Ordinary |
313 at £1 | Elizabeth Helen Ogilvy Wedderburn 3.13% Ordinary |
261 at £1 | John Geoffrey Onslow Fergusson 2.61% Ordinary |
260 at £1 | Michael Forsyth 2.60% Ordinary |
104 at £1 | Catherine Graeme Ellison Tulloch 1.04% Ordinary |
104 at £1 | Denis Critchley-salmonson 1.04% Ordinary |
104 at £1 | Dorothea Margaret Stogdon 1.04% Ordinary |
104 at £1 | Ian Harley Macalpine Leny 1.04% Ordinary |
104 at £1 | Julian Arthur Charles Haviland 1.04% Ordinary |
104 at £1 | Patricia Mary Greenwood 1.04% Ordinary |
104 at £1 | Richard Charles Ellis 1.04% Ordinary |
104 at £1 | Sarah Dawnay 1.04% Ordinary |
104 at £1 | Simon Knyvett Haviland 1.04% Ordinary |
104 at £1 | Sir C.m. Dalrymple Trust 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,790 |
Current Liabilities | £25,000 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 June 2007 | Delivered on: 25 June 2007 Persons entitled: Adam & Company PLC 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. Outstanding |
---|
3 August 2023 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
---|---|
27 April 2021 | Registered office address changed from Killiecrankie House Killiecrankie Pitlochry PH16 5LG to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 April 2021 (2 pages) |
26 April 2021 | Resolutions
|
18 March 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Henrietta Charity Onslow Fergusson as a director on 1 October 2020 (1 page) |
26 January 2021 | Termination of appointment of Henrietta Charity Onslow Fergusson as a secretary on 1 October 2020 (1 page) |
25 January 2021 | Appointment of Mr John Fergusson as a director on 29 September 2020 (2 pages) |
14 January 2021 | Satisfaction of charge 1 in full (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
6 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Director's details changed for Henrietta Charity Onslow Fergusson on 14 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Henrietta Charity Onslow Fergusson on 14 May 2010 (2 pages) |
23 July 2010 | Director's details changed for James Dawnay on 14 May 2010 (2 pages) |
23 July 2010 | Director's details changed for James Dawnay on 14 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (9 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 14/05/08; full list of members (9 pages) |
18 June 2008 | Return made up to 14/05/08; full list of members (9 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from killiecrankie house killiecrankie by pitlochry perthshire PH16 5LG (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from killiecrankie house killiecrankie by pitlochry perthshire PH16 5LG (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (5 pages) |
18 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 12 hope street edinburgh EH2 4DB (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 12 hope street edinburgh EH2 4DB (1 page) |
18 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
18 July 2007 | Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (5 pages) |
18 July 2007 | Resolutions
|
25 June 2007 | Partic of mort/charge * (3 pages) |
25 June 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New secretary appointed;new director appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (3 pages) |
14 May 2007 | Incorporation (23 pages) |
14 May 2007 | Incorporation (23 pages) |