Rhu
Argyll & Bute
G84 8LW
Scotland
Director Name | Mr Peter Alpert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 108 Locust Lane Needham Massachusetts 02492 |
Secretary Name | Mr Peter Alpert |
---|---|
Status | Current |
Appointed | 08 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Clubhouse Machrihanish Campbeltown Argyll PA28 6PT Scotland |
Director Name | Thomas Eliot Southworth |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Old Clubhouse Machrihanish Campbeltown Argyll PA28 6PT Scotland |
Secretary Name | Mr Nicos Scholarios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kildalton Church Avenue, Cardross Dumbarton Dunbartonshire G82 5NS Scotland |
Director Name | Mr David Southworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2020) |
Role | Developer |
Country of Residence | United States |
Correspondence Address | 400 Stuart Street #21e Boston Massachusetts 02116 United States |
Director Name | Mr Pearse Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Greystones Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | Mr Nicos Scholarios |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kildalton Church Avenue, Cardross Dumbarton Dunbartonshire G82 5NS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 March 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Website | machrihanishdunes.com |
---|---|
Telephone | 01586 810000 |
Telephone region | Campbeltown |
Registered Address | The Old Clubhouse Machrihanish Campbeltown Argyll PA28 6PT Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
3.8k at £1 | Machrihanish Investors Llc 70.40% Ordinary A |
---|---|
252 at $1 | Machrihanish Investors Llc 4.69% Ordinary A1 |
213 at £1 | Nicos Scholarios & Chritine Margaret Scholarios 3.97% Ordinary B |
116 at £1 | James Kidd 2.16% Ordinary B |
1k at £1 | Gerard Anthony Brian Keating 18.79% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,237,708 |
Gross Profit | £1,745,379 |
Net Worth | -£39,063,462 |
Cash | £163,638 |
Current Liabilities | £4,050,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
9 September 2011 | Delivered on: 21 September 2011 Persons entitled: The Co-Operative 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 |
---|---|
11 August 2011 | Delivered on: 24 August 2011 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at ugadale hotel machrihanish campbeltown arg 7814. Outstanding |
11 August 2011 | Delivered on: 23 August 2011 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Royal hotel main street campbeltown ARG7527. Outstanding |
27 July 2011 | Delivered on: 4 August 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at machrihanish campbelltown arg 7814. Outstanding |
20 March 2009 | Delivered on: 8 April 2009 Persons entitled: Machrihanish Investors Llc Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, main street, cambeltown ARG7527. Outstanding |
23 March 2009 | Delivered on: 30 March 2009 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, main street, campbeltown ARG7527. Outstanding |
8 April 2008 | Delivered on: 23 April 2008 Persons entitled: Hsbc 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 |
5 October 2007 | Delivered on: 22 October 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground at machrihanish, near campbeltown, in the county of argyll on the south side of the public road leading from campbeltown to the old salt pans on which the building known as or formerly known as the ugadale arms hotel, together with stores, outhouses, garage, cottages, clubhouse or former clubhouse and other buildings are erected, containing two acres, two roods, twenty two poles, twenty one yards or thereby bounded on the north east by the said public road (following the bend) four hundred and eight one feet or thereby. Outstanding |
28 November 2011 | Delivered on: 16 December 2011 Persons entitled: Machrihanish Investors Llc Classification: Standard security Secured details: Obligations in terms of the loan agreement. Particulars: Area of ground at the ugadale hotel, machrihanish campbeltown arg 7814. Outstanding |
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the royal hotel main street campbeltown arg 7527. Outstanding |
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at the ugadale hotel machrihanish campbeltown ARG7814. Outstanding |
9 September 2011 | Delivered on: 24 September 2011 Persons entitled: Machrihanish Investors Llc Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 October 2007 | Delivered on: 11 October 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The beachcomber bar, machrihanish, campbeltown-title number ARG7814. Outstanding |
24 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
26 November 2021 | Satisfaction of charge 6 in full (1 page) |
26 November 2021 | Satisfaction of charge 3 in full (1 page) |
23 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 August 2021 | Notification of Matthew F. Deitch Exempt 2020 Family Trust as a person with significant control on 1 October 2020 (2 pages) |
24 August 2021 | Notification of Deitch Friends & Family 2020 Trust as a person with significant control on 1 October 2020 (2 pages) |
23 August 2021 | Termination of appointment of David Southworth as a director on 30 September 2020 (1 page) |
23 August 2021 | Notification of Matthew Fletcher Deitch as a person with significant control on 1 October 2020 (2 pages) |
23 August 2021 | Cessation of David Clay Southworth as a person with significant control on 30 September 2020 (1 page) |
23 August 2021 | Notification of Eric Brenman as a person with significant control on 1 October 2020 (2 pages) |
23 August 2021 | Appointment of Thomas Eliot Southworth as a director on 1 October 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
23 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
23 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 November 2016 | Satisfaction of charge 12 in full (1 page) |
29 November 2016 | Satisfaction of charge 12 in full (1 page) |
29 November 2016 | Satisfaction of charge 11 in full (1 page) |
29 November 2016 | Satisfaction of charge 11 in full (1 page) |
21 October 2016 | Satisfaction of charge 9 in full (4 pages) |
21 October 2016 | Satisfaction of charge 9 in full (4 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (9 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (9 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
15 January 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
10 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
10 September 2013 | Appointment of Mr Peter Alpert as a secretary (1 page) |
10 September 2013 | Appointment of Mr Peter Alpert as a secretary (1 page) |
23 May 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 23 May 2013 (1 page) |
30 October 2012 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 30 October 2012 (1 page) |
12 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (16 pages) |
11 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (16 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 December 2011 | Accounts for a small company made up to 31 December 2010 (13 pages) |
15 December 2011 | Accounts for a small company made up to 31 December 2010 (13 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 November 2011 | Alterations to floating charge 10 (8 pages) |
30 November 2011 | Alterations to floating charge 3 (7 pages) |
30 November 2011 | Alterations to floating charge 10 (8 pages) |
30 November 2011 | Alterations to floating charge 9 (10 pages) |
30 November 2011 | Alterations to floating charge 9 (10 pages) |
30 November 2011 | Alterations to floating charge 3 (7 pages) |
15 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (16 pages) |
15 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (16 pages) |
27 October 2011 | Director's details changed for David Southworth on 15 May 2010 (3 pages) |
27 October 2011 | Director's details changed for David Southworth on 15 May 2010 (3 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 September 2011 | Alterations to floating charge 3 (5 pages) |
9 September 2011 | Alterations to floating charge 3 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (17 pages) |
27 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (17 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
12 June 2009 | Alterations to floating charge 3 (5 pages) |
12 June 2009 | Alterations to floating charge 3 (5 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Gbp nc 189624/10000\11/05/09 (1 page) |
21 May 2009 | Gbp nc 189624/10000\11/05/09 (1 page) |
23 April 2009 | Director appointed peter alpert (2 pages) |
23 April 2009 | Director appointed peter alpert (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2009 | Conve (2 pages) |
19 March 2009 | Appointment terminated director pearse flynn (2 pages) |
19 March 2009 | Ad 12/03/09\gbp si 1371@1=1371\gbp ic 574736/576107\ (3 pages) |
19 March 2009 | Ad 12/03/09\gbp si 266@1=266\gbp ic 574470/574736\ (2 pages) |
19 March 2009 | Secretary appointed sf secretaries LIMITED (3 pages) |
19 March 2009 | Appointment terminated director pearse flynn (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page) |
19 March 2009 | Conve (2 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Appointment terminated director nicos scholarios (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page) |
19 March 2009 | Secretary appointed sf secretaries LIMITED (3 pages) |
19 March 2009 | Appointment terminated director nicos scholarios (2 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Ad 12/03/09\gbp si 1371@1=1371\gbp ic 574736/576107\ (3 pages) |
19 March 2009 | Ad 12/03/09\gbp si 266@1=266\gbp ic 574470/574736\ (2 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Ad 26/11/08\gbp si 1472@1=1472\gbp ic 572998/574470\ (2 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Ad 26/11/08\gbp si 1118@1=1118\gbp ic 571880/572998\ (2 pages) |
17 February 2009 | Ad 26/11/08\gbp si 1118@1=1118\gbp ic 571880/572998\ (2 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Ad 26/11/08\gbp si 1472@1=1472\gbp ic 572998/574470\ (2 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Statement of affairs (6 pages) |
17 February 2009 | Statement of affairs (6 pages) |
30 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
5 December 2008 | Ad 20/11/08\gbp si 135136@1=135136\gbp ic 436744/571880\ (2 pages) |
5 December 2008 | Ad 20/11/08\gbp si 135136@1=135136\gbp ic 436744/571880\ (2 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
7 October 2008 | Nc inc already adjusted 27/08/08 (1 page) |
7 October 2008 | Nc inc already adjusted 27/08/08 (1 page) |
7 October 2008 | Ad 27/08/08\gbp si 435600@1=435600\gbp ic 1144/436744\ (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Ad 27/08/08\gbp si 435600@1=435600\gbp ic 1144/436744\ (2 pages) |
7 October 2008 | Resolutions
|
10 July 2008 | Ad 23/06/08\gbp si 144@1=144\gbp ic 1000/1144\ (2 pages) |
10 July 2008 | Ad 23/06/08\gbp si 144@1=144\gbp ic 1000/1144\ (2 pages) |
5 June 2008 | Director appointed mr nicos scholarios (1 page) |
5 June 2008 | Director appointed mr nicos scholarios (1 page) |
5 June 2008 | Director appointed mr pearse john flynn (1 page) |
5 June 2008 | Director appointed mr pearse john flynn (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Director appointed david southworth (2 pages) |
14 March 2008 | Director appointed david southworth (2 pages) |
19 December 2007 | Ad 21/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2007 | Ad 21/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (17 pages) |
18 September 2007 | Incorporation (17 pages) |