Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director Name | Mr Gary Robert Cox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Hotelier/Publican |
Country of Residence | United Kingdom |
Correspondence Address | Kinkell Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Director Name | Mr Stanley Watt Morrice |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ogston Mill Mill Of Fintray Aberdeen AB21 0LW Scotland |
Secretary Name | Mrs Evelyn Jane Morrice |
---|---|
Status | Resigned |
Appointed | 02 November 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 2 Ogstonmill Mill Of Fintray Aberdeen Aberdeenshire AB21 0LW Scotland |
Director Name | Mrs Evelyn Jane Morrice |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2010) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD Scotland |
---|
500 at £1 | Gary Cox 50.00% Ordinary |
---|---|
250 at £1 | Evelyn Morrice 25.00% Ordinary |
250 at £1 | Graeme Hay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £994,679 |
Cash | £20,272 |
Current Liabilities | £178,322 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2014 | Delivered on: 22 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 13A great northern road, aberdeen (title number ABN97271), 13B great northern road, aberdeen (title number ABN97267), 13C great northern road, aberdeen (title number ABN97348), 13D great northern road, aberdeen (title number ABN97306), 13E great northern road, aberdeen (title number ABN97330) and 15A, 15B, 15C, 15D, 15E, 17A, 17B, 17C and 17D great northern road, aberdeen (title number ABN97286). Outstanding |
---|---|
30 October 2014 | Delivered on: 20 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 13A great northern road, aberdeen (title number ABN97271), 13B great northern road, aberdeen (title number ABN97267), 13C great northern road, aberdeen (title number ABN97348), 13D great northern road, aberdeen (title number ABN97330), 13E great northern road, aberdeen (title ABN97330) and 15A, 15B, 15C, 15E, 17A, 17B, 17C and 17D great northern road, aberdeen (title number ABN97286). Outstanding |
30 October 2014 | Delivered on: 3 November 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
5 February 2009 | Delivered on: 12 February 2009 Satisfied on: 20 November 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13A, 13B, 13C, 13D & 13E great northern road, aberdeen ABN97271 ABN97267 ABN97330 ABN97348 ABN97306 ABN95743 ABN97286. Fully Satisfied |
28 November 2008 | Delivered on: 13 December 2008 Satisfied on: 20 November 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13A to 17D great northern road, aberdeen ABN95743. Fully Satisfied |
24 April 2008 | Delivered on: 30 April 2008 Satisfied on: 20 November 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A,15B,15C,15D,15E,17A,17B,17C & 17D great northern road, aberdeen ABN95743. Fully Satisfied |
7 April 2008 | Delivered on: 9 April 2008 Satisfied on: 30 October 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Move from Administration to Dissolution (22 pages) |
6 July 2020 | Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages) |
22 June 2020 | Administrator's progress report (20 pages) |
22 August 2019 | Notice of extension of period of Administration (3 pages) |
13 July 2019 | Satisfaction of charge SC3393370007 in full (4 pages) |
13 July 2019 | Satisfaction of charge SC3393370006 in full (4 pages) |
21 June 2019 | Administrator's progress report (22 pages) |
15 January 2019 | Statement of administrator's deemed proposal (43 pages) |
27 December 2018 | Statement of administrator's proposal (43 pages) |
3 December 2018 | Statement of affairs with form 2.13B(Scot) (18 pages) |
14 November 2018 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 14 November 2018 (2 pages) |
13 November 2018 | Appointment of an administrator (3 pages) |
25 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2018 | Termination of appointment of Evelyn Jane Morrice as a director on 13 March 2018 (1 page) |
13 February 2018 | Registered office address changed from 1 East Craibstone Street Aberdeen Scotland to 1 East Craibstone Street Aberdeen AB11 6YQ on 13 February 2018 (1 page) |
12 February 2018 | Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW to 1 East Craibstone Street Aberdeen on 12 February 2018 (1 page) |
11 February 2018 | Termination of appointment of Evelyn Jane Morrice as a secretary on 7 February 2018 (1 page) |
25 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2017 | Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 November 2015 | Satisfaction of charge 2 in full (5 pages) |
20 November 2015 | Satisfaction of charge 3 in full (6 pages) |
20 November 2015 | Satisfaction of charge 4 in full (5 pages) |
20 November 2015 | Satisfaction of charge 4 in full (5 pages) |
20 November 2015 | Satisfaction of charge 3 in full (6 pages) |
20 November 2015 | Satisfaction of charge 2 in full (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 November 2014 | Registration of charge SC3393370007, created on 11 November 2014 (10 pages) |
22 November 2014 | Registration of charge SC3393370007, created on 11 November 2014 (10 pages) |
20 November 2014 | Registration of charge SC3393370006, created on 30 October 2014 (8 pages) |
20 November 2014 | Registration of charge SC3393370006, created on 30 October 2014 (8 pages) |
3 November 2014 | Registration of charge SC3393370005, created on 30 October 2014 (19 pages) |
3 November 2014 | Registration of charge SC3393370005, created on 30 October 2014 (19 pages) |
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Termination of appointment of Stanley Morrice as a director (1 page) |
31 December 2012 | Termination of appointment of Stanley Morrice as a director (1 page) |
31 December 2012 | Appointment of Mrs Evelyn Jane Morrice as a director (2 pages) |
31 December 2012 | Appointment of Mrs Evelyn Jane Morrice as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 (1 page) |
2 November 2010 | Termination of appointment of James and George Collie as a secretary (1 page) |
2 November 2010 | Appointment of Mrs Evelyn Jane Morrice as a secretary (1 page) |
2 November 2010 | Appointment of Mrs Evelyn Jane Morrice as a secretary (1 page) |
2 November 2010 | Termination of appointment of James and George Collie as a secretary (1 page) |
2 November 2010 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Appointment of Mr Gary Robert Cox as a director (2 pages) |
8 April 2010 | Appointment of Mr Gary Robert Cox as a director (2 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Stanley Watt Morrice on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Stanley Watt Morrice on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Stanley Watt Morrice on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2008 | Appointment terminated secretary james and george collie secretaries LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary james and george collie secretaries LIMITED (1 page) |
22 May 2008 | Secretary appointed james and george collie (1 page) |
22 May 2008 | Secretary appointed james and george collie (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
26 March 2008 | Appointment terminated director gary cox (1 page) |
26 March 2008 | Appointment terminated director gary cox (1 page) |
26 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 March 2008 | Director appointed graeme hay (2 pages) |
18 March 2008 | Appointment terminated director bonsquare nominees LIMITED (1 page) |
18 March 2008 | Appointment terminated director bonsquare nominees LIMITED (1 page) |
18 March 2008 | Director appointed stanley morrice (2 pages) |
18 March 2008 | Director appointed gary cox (2 pages) |
18 March 2008 | Director appointed graeme hay (2 pages) |
18 March 2008 | Director appointed stanley morrice (2 pages) |
18 March 2008 | Director appointed gary cox (2 pages) |
11 March 2008 | Incorporation (29 pages) |
11 March 2008 | Incorporation (29 pages) |