Balmaha
Glasgow
G63 0JQ
Scotland
Director Name | Mr David Oliver Fraser |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Director Name | Mrs Lucy Fraser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Director Name | Mr Stuart Neil Fraser |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Secretary Name | Mr Thomas Murray |
---|---|
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland |
Website | www.theoaktreeinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01360 870357 |
Telephone region | Killearn |
Registered Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £265,883 |
Current Liabilities | £279,111 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Corrievern, balmaha, glasgow G63 0JQ, being the subjects registered in the land register of scotland under title number STG58076. Outstanding |
---|---|
26 October 2018 | Delivered on: 2 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 22 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 creityhall road, drymen, glasgow G63 0JA registered in the land register of scotland under title number STG58567. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cottery balmaha STG52868. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The oak tree inn balmaha stg 16392. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Corrivern balmaha STG58076. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at clairinch balmaha STG23663. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The village shop balmaha STG26499. Outstanding |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Aber cottage, balmaha, glasgow G63 0JQ being the whole subjects registered in the land register of scotland under title number STG23663. Outstanding |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Loch sloy, balmaha, glasgow G63 0JQ being the subjects registered in the land register of scotland under title number STG62459 under exception of the area of ground shown tinted orange on the plan annexed to the instrument as annexed hereto. Outstanding |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The workshop, balmaha, glasgow G63 0JQ being the subjects registered in the land register of scotland under title number STG55083. Outstanding |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The cottary, balmaha, glasgow G63 0JQ being part and portion of the subjects registered in the land register of scotland under title number STG52868 and being the subjects more particularly described in the instrument annexed. Outstanding |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Oak tree inn, balmaha, glasgow G63 0JQ being the subjects registered in the land register of scotland under title numbers STG16392 and STG26159 being the subjects more particularly described in the instrument annexed. Outstanding |
17 February 2010 | Delivered on: 26 February 2010 Satisfied on: 2 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Violet cottage balmaha glasgow stg 26499. Fully Satisfied |
16 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
27 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
26 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
2 April 2019 | Satisfaction of charge 6 in full (4 pages) |
28 November 2018 | Satisfaction of charge 3 in full (4 pages) |
28 November 2018 | Satisfaction of charge 5 in full (4 pages) |
28 November 2018 | Satisfaction of charge 4 in full (4 pages) |
28 November 2018 | Satisfaction of charge 2 in full (4 pages) |
27 November 2018 | Satisfaction of charge SC3672490007 in full (4 pages) |
16 November 2018 | Registration of charge SC3672490014, created on 12 November 2018 (6 pages) |
16 November 2018 | Registration of charge SC3672490012, created on 12 November 2018 (6 pages) |
16 November 2018 | Registration of charge SC3672490010, created on 12 November 2018 (7 pages) |
16 November 2018 | Registration of charge SC3672490011, created on 12 November 2018 (8 pages) |
16 November 2018 | Registration of charge SC3672490009, created on 12 November 2018 (6 pages) |
16 November 2018 | Registration of charge SC3672490013, created on 12 November 2018 (8 pages) |
2 November 2018 | Registration of charge SC3672490008, created on 26 October 2018 (16 pages) |
25 October 2018 | Appointment of Mrs Lucy Fraser as a director on 1 September 2018 (2 pages) |
25 October 2018 | Appointment of Mr David Oliver Fraser as a director on 1 September 2018 (2 pages) |
25 October 2018 | Appointment of Mr Stuart Neil Fraser as a director on 1 September 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
28 November 2017 | Registered office address changed from C/O Moniac the Oak Tree Moniac Balmaha Glasgow G63 0JQ to Moniack Balmaha Glasgow G63 0JQ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Moniac the Oak Tree Moniac Balmaha Glasgow G63 0JQ to Moniack Balmaha Glasgow G63 0JQ on 28 November 2017 (1 page) |
16 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 March 2017 | Registration of charge SC3672490007, created on 10 March 2017 (6 pages) |
22 March 2017 | Registration of charge SC3672490007, created on 10 March 2017 (6 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 August 2013 | Termination of appointment of Thomas Murray as a secretary (1 page) |
20 August 2013 | Termination of appointment of Thomas Murray as a secretary (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 4 November 2010 (1 page) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Incorporation (23 pages) |
22 October 2009 | Incorporation (23 pages) |