Banff
AB45 1BE
Scotland
Director Name | Ronald Ian Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fife Lodge Hotel Sandyhill Road Banff AB45 1BE Scotland |
Registered Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Linda Anne Thomas 50.00% Ordinary |
---|---|
50 at £1 | Ronald Ian Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,497 |
Cash | £22,587 |
Current Liabilities | £373,556 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
31 January 2012 | Delivered on: 1 February 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The bungalow sandyhill road banff aberdeenshire. Outstanding |
---|---|
31 January 2012 | Delivered on: 1 February 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The fife lodge hotel sandyhill road banff aberdeenshire. Outstanding |
18 January 2012 | Delivered on: 21 January 2012 Persons entitled: National Westminster 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 |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Application to strike the company off the register (3 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
29 June 2021 | Previous accounting period extended from 31 January 2021 to 31 May 2021 (1 page) |
16 March 2021 | Satisfaction of charge 1 in full (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 October 2015 | Termination of appointment of Ronald Ian Thomas as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Ronald Ian Thomas as a director on 28 September 2015 (1 page) |
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 December 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
7 December 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
21 November 2012 | Director's details changed for Ronald Ian Thomas on 1 February 2012 (2 pages) |
21 November 2012 | Director's details changed for Linda Anne Thomas on 1 February 2012 (2 pages) |
21 November 2012 | Director's details changed for Ronald Ian Thomas on 1 February 2012 (2 pages) |
21 November 2012 | Director's details changed for Ronald Ian Thomas on 1 February 2012 (2 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for Linda Anne Thomas on 1 February 2012 (2 pages) |
21 November 2012 | Director's details changed for Linda Anne Thomas on 1 February 2012 (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Incorporation (35 pages) |
2 November 2011 | Incorporation (35 pages) |