Nairn
IV12 4PR
Scotland
Director Name | Jamie Austin Jack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £556,464 |
Cash | £101,722 |
Current Liabilities | £807,307 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 4 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 18 June 2018 (overdue) |
5 July 2016 | Delivered on: 8 July 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: Lion hotel, high street, auldearn, nairn. NRN2355. Outstanding |
---|---|
5 July 2016 | Delivered on: 9 July 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: 46-51 riverside court, nairn. NRN2587. Outstanding |
17 August 2015 | Delivered on: 4 September 2015 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: Linls shelter, harbour street, nairn. NRN3109. Outstanding |
17 August 2015 | Delivered on: 4 September 2015 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: 58 and 62 high street, elgin. MOR13530. Outstanding |
7 March 2015 | Delivered on: 10 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Barron house, 88 high street, nairn. Title number nrn 940. Outstanding |
23 April 2014 | Delivered on: 30 April 2014 Persons entitled: Calum Edwards Grant Alan Robert Grant George Ian Grant Classification: A registered charge Particulars: Area of ground extending to 2758 square metres at the pillars dornoch sutherland STH3662. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lion hotel, high street, auldearn, nairn NRN2355. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46-51 riverside court, nairn NRN2587. Outstanding |
16 October 2012 | Delivered on: 25 October 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 July 2020 | Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
---|---|
6 April 2018 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 6 April 2018 (2 pages) |
5 April 2018 | Court order notice of winding up (1 page) |
5 April 2018 | Notice of winding up order (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been suspended (1 page) |
25 October 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 October 2017 | Compulsory strike-off action has been suspended (1 page) |
25 October 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Satisfaction of charge 3 in full (1 page) |
6 October 2017 | Satisfaction of charge 3 in full (1 page) |
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 June 2017 | Satisfaction of charge 2 in full (4 pages) |
20 June 2017 | Satisfaction of charge SC3829550008 in full (4 pages) |
20 June 2017 | Satisfaction of charge 2 in full (4 pages) |
20 June 2017 | Satisfaction of charge SC3829550008 in full (4 pages) |
15 February 2017 | Appointment of Jamie Austin Jack as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Jamie Austin Jack as a director on 14 February 2017 (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Satisfaction of charge SC3829550005 in full (1 page) |
17 October 2016 | Satisfaction of charge SC3829550005 in full (1 page) |
9 July 2016 | Registration of charge SC3829550008, created on 5 July 2016 (6 pages) |
9 July 2016 | Registration of charge SC3829550008, created on 5 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC3829550009, created on 5 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC3829550009, created on 5 July 2016 (6 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 December 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
11 December 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (20 pages) |
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (20 pages) |
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (20 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 September 2015 | Registration of charge SC3829550007, created on 17 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC3829550006, created on 17 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC3829550006, created on 17 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC3829550007, created on 17 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 March 2015 | Registration of charge SC3829550005, created on 7 March 2015 (8 pages) |
10 March 2015 | Registration of charge SC3829550005, created on 7 March 2015 (8 pages) |
10 March 2015 | Registration of charge SC3829550005, created on 7 March 2015 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Registration of charge 3829550004
|
30 April 2014 | Registration of charge 3829550004
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Current accounting period extended from 31 March 2011 to 31 January 2012 (1 page) |
30 June 2011 | Current accounting period extended from 31 March 2011 to 31 January 2012 (1 page) |
1 February 2011 | Appointment of Michael Austin Jack as a director (2 pages) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Appointment of Michael Austin Jack as a director (2 pages) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
4 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
4 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
2 August 2010 | Incorporation (22 pages) |
2 August 2010 | Incorporation (22 pages) |