Castle Douglas
Kirkcudbrightshire
DG7 1NA
Scotland
Director Name | Mr Martin David Joyce |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(16 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 King Street Castle Douglas DG7 1NA Scotland |
Director Name | Sharon Rice |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Imperial Hotel 35 King Street Castle Douglas Dumfriesshire DG7 1NA Scotland |
Secretary Name | Sharon Rice |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Imperial Hotel 35 King Street Castle Douglas Dumfriesshire DG7 1NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Imperial Hotel King Street Castle Douglas Kircudbrightshire DG7 1AA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
2 at £1 | Patricia Argue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£175,235 |
Cash | £1,000 |
Current Liabilities | £334,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Imperial bar, 35 king street, castle douglas. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The imperial hotel, king street, castle douglas. Outstanding |
15 May 2008 | Delivered on: 21 May 2008 Persons entitled: Abbey National PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 December 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
6 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
16 October 2023 | Appointment of Mr Martin David Joyce as a director on 16 October 2023 (2 pages) |
10 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (14 pages) |
19 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
18 January 2019 | Registered office address changed from The Imperial Hotel King Street Castle Douglas Kircudbrightshire DG7 1NA to The Imperial Hotel King Street Castle Douglas Kircudbrightshire DG7 1AA on 18 January 2019 (1 page) |
14 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
30 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Termination of appointment of Sharon Rice as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Sharon Rice as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Sharon Rice as a director (3 pages) |
15 September 2011 | Termination of appointment of Sharon Rice as a director (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 December 2009 | Director's details changed for Sharon Rice on 3 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Patricia Argue on 3 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Patricia Argue on 3 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Sharon Rice on 3 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Patricia Argue on 3 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Sharon Rice on 3 October 2009 (2 pages) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 March 2009 | Director and secretary's change of particulars / sharon rice / 15/10/2007 (1 page) |
20 March 2009 | Return made up to 03/10/08; full list of members (4 pages) |
20 March 2009 | Return made up to 03/10/08; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / patricia arglie / 15/10/2007 (2 pages) |
20 March 2009 | Director and secretary's change of particulars / sharon rice / 15/10/2007 (1 page) |
20 March 2009 | Director's change of particulars / patricia arglie / 15/10/2007 (2 pages) |
29 January 2009 | Director's change of particulars / patricia arglie / 30/05/2008 (2 pages) |
29 January 2009 | Director's change of particulars / patricia arglie / 30/05/2008 (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from royal bank buildings 19A high street laurencekirk aberdeenshire AB30 1AF (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from royal bank buildings 19A high street laurencekirk aberdeenshire AB30 1AF (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from royal bank buildings laurencekirk AB30 1AF (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from royal bank buildings laurencekirk AB30 1AF (1 page) |
3 April 2008 | Director and secretary appointed sharon mary rice logged form (2 pages) |
3 April 2008 | Director and secretary appointed sharon mary rice logged form (2 pages) |
3 April 2008 | Ad 15/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 April 2008 | Ad 15/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Registered office changed on 17/10/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Incorporation (17 pages) |