Company NameKintyre Development Company Limited
Company StatusActive
Company NumberSC331072
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gerard Anthony Brian Keating
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengare Station Road
Rhu
Argyll & Bute
G84 8LW
Scotland
Director NameMr Peter Alpert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2009(1 year, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address108 Locust Lane
Needham
Massachusetts
02492
Secretary NameMr Peter Alpert
StatusCurrent
Appointed08 March 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Clubhouse Machrihanish
Campbeltown
Argyll
PA28 6PT
Scotland
Director NameThomas Eliot Southworth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Old Clubhouse Machrihanish
Campbeltown
Argyll
PA28 6PT
Scotland
Secretary NameMr Nicos Scholarios
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKildalton
Church Avenue, Cardross
Dumbarton
Dunbartonshire
G82 5NS
Scotland
Director NameMr David Southworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2007(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2020)
RoleDeveloper
Country of ResidenceUnited States
Correspondence Address400 Stuart Street #21e
Boston
Massachusetts 02116
United States
Director NameMr Pearse Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2008(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressGreystones
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameMr Nicos Scholarios
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKildalton
Church Avenue, Cardross
Dumbarton
Dunbartonshire
G82 5NS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 March 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitemachrihanishdunes.com
Telephone01586 810000
Telephone regionCampbeltown

Location

Registered AddressThe Old Clubhouse
Machrihanish
Campbeltown
Argyll
PA28 6PT
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

3.8k at £1Machrihanish Investors Llc
70.40%
Ordinary A
252 at $1Machrihanish Investors Llc
4.69%
Ordinary A1
213 at £1Nicos Scholarios & Chritine Margaret Scholarios
3.97%
Ordinary B
116 at £1James Kidd
2.16%
Ordinary B
1k at £1Gerard Anthony Brian Keating
18.79%
Ordinary B

Financials

Year2014
Turnover£2,237,708
Gross Profit£1,745,379
Net Worth-£39,063,462
Cash£163,638
Current Liabilities£4,050,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

9 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

24 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
26 November 2021Satisfaction of charge 6 in full (1 page)
26 November 2021Satisfaction of charge 3 in full (1 page)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 August 2021Notification of Matthew F. Deitch Exempt 2020 Family Trust as a person with significant control on 1 October 2020 (2 pages)
24 August 2021Notification of Deitch Friends & Family 2020 Trust as a person with significant control on 1 October 2020 (2 pages)
23 August 2021Termination of appointment of David Southworth as a director on 30 September 2020 (1 page)
23 August 2021Notification of Matthew Fletcher Deitch as a person with significant control on 1 October 2020 (2 pages)
23 August 2021Cessation of David Clay Southworth as a person with significant control on 30 September 2020 (1 page)
23 August 2021Notification of Eric Brenman as a person with significant control on 1 October 2020 (2 pages)
23 August 2021Appointment of Thomas Eliot Southworth as a director on 1 October 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
23 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
23 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 November 2016Satisfaction of charge 12 in full (1 page)
29 November 2016Satisfaction of charge 12 in full (1 page)
29 November 2016Satisfaction of charge 11 in full (1 page)
29 November 2016Satisfaction of charge 11 in full (1 page)
21 October 2016Satisfaction of charge 9 in full (4 pages)
21 October 2016Satisfaction of charge 9 in full (4 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,119
  • USD 252
(8 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,119
  • USD 252
(8 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,119
  • USD 252
(8 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,119
  • USD 252
(8 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
15 January 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,119
  • USD 252
(17 pages)
15 January 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,119
  • USD 252
(17 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
10 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
10 September 2013Appointment of Mr Peter Alpert as a secretary (1 page)
10 September 2013Appointment of Mr Peter Alpert as a secretary (1 page)
23 May 2013Registered 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 2013Registered 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 2012Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 30 October 2012 (1 page)
12 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (16 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (16 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 December 2011Accounts for a small company made up to 31 December 2010 (13 pages)
15 December 2011Accounts for a small company made up to 31 December 2010 (13 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 November 2011Alterations to floating charge 10 (8 pages)
30 November 2011Alterations to floating charge 3 (7 pages)
30 November 2011Alterations to floating charge 10 (8 pages)
30 November 2011Alterations to floating charge 9 (10 pages)
30 November 2011Alterations to floating charge 9 (10 pages)
30 November 2011Alterations to floating charge 3 (7 pages)
15 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (16 pages)
15 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (16 pages)
27 October 2011Director's details changed for David Southworth on 15 May 2010 (3 pages)
27 October 2011Director's details changed for David Southworth on 15 May 2010 (3 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 September 2011Alterations to floating charge 3 (5 pages)
9 September 2011Alterations to floating charge 3 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (17 pages)
27 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (17 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
12 June 2009Alterations to floating charge 3 (5 pages)
12 June 2009Alterations to floating charge 3 (5 pages)
21 May 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 May 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 May 2009Gbp nc 189624/10000\11/05/09 (1 page)
21 May 2009Gbp nc 189624/10000\11/05/09 (1 page)
23 April 2009Director appointed peter alpert (2 pages)
23 April 2009Director appointed peter alpert (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2009Conve (2 pages)
19 March 2009Appointment terminated director pearse flynn (2 pages)
19 March 2009Ad 12/03/09\gbp si 1371@1=1371\gbp ic 574736/576107\ (3 pages)
19 March 2009Ad 12/03/09\gbp si 266@1=266\gbp ic 574470/574736\ (2 pages)
19 March 2009Secretary appointed sf secretaries LIMITED (3 pages)
19 March 2009Appointment terminated director pearse flynn (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page)
19 March 2009Conve (2 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Appointment terminated director nicos scholarios (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page)
19 March 2009Secretary appointed sf secretaries LIMITED (3 pages)
19 March 2009Appointment terminated director nicos scholarios (2 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Ad 12/03/09\gbp si 1371@1=1371\gbp ic 574736/576107\ (3 pages)
19 March 2009Ad 12/03/09\gbp si 266@1=266\gbp ic 574470/574736\ (2 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Ad 26/11/08\gbp si 1472@1=1472\gbp ic 572998/574470\ (2 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Ad 26/11/08\gbp si 1118@1=1118\gbp ic 571880/572998\ (2 pages)
17 February 2009Ad 26/11/08\gbp si 1118@1=1118\gbp ic 571880/572998\ (2 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Ad 26/11/08\gbp si 1472@1=1472\gbp ic 572998/574470\ (2 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Statement of affairs (6 pages)
17 February 2009Statement of affairs (6 pages)
30 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 December 2008Ad 20/11/08\gbp si 135136@1=135136\gbp ic 436744/571880\ (2 pages)
5 December 2008Ad 20/11/08\gbp si 135136@1=135136\gbp ic 436744/571880\ (2 pages)
9 October 2008Return made up to 18/09/08; full list of members (5 pages)
9 October 2008Return made up to 18/09/08; full list of members (5 pages)
7 October 2008Nc inc already adjusted 27/08/08 (1 page)
7 October 2008Nc inc already adjusted 27/08/08 (1 page)
7 October 2008Ad 27/08/08\gbp si 435600@1=435600\gbp ic 1144/436744\ (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 October 2008Ad 27/08/08\gbp si 435600@1=435600\gbp ic 1144/436744\ (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 July 2008Ad 23/06/08\gbp si 144@1=144\gbp ic 1000/1144\ (2 pages)
10 July 2008Ad 23/06/08\gbp si 144@1=144\gbp ic 1000/1144\ (2 pages)
5 June 2008Director appointed mr nicos scholarios (1 page)
5 June 2008Director appointed mr nicos scholarios (1 page)
5 June 2008Director appointed mr pearse john flynn (1 page)
5 June 2008Director appointed mr pearse john flynn (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Director appointed david southworth (2 pages)
14 March 2008Director appointed david southworth (2 pages)
19 December 2007Ad 21/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2007Ad 21/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
18 September 2007Incorporation (17 pages)
18 September 2007Incorporation (17 pages)