Thurso
Caithness
KW14 7BQ
Scotland
Director Name | Mr Scott Ryan Cardosi Shearer |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 3 Castlegreen Road Thurso Caithness KW14 7DN Scotland |
Registered Address | Central Hotel Traill Street Thurso KW14 8EJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
1000 at £1 | Scott Youngson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,941 |
Cash | £64,923 |
Current Liabilities | £108,553 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 September 2012 | Delivered on: 22 September 2012 Persons entitled: Heineken UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The central hotel trail street thurso. Outstanding |
---|---|
6 September 2012 | Delivered on: 15 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The central hotel, traill street, thurso, caithness. Outstanding |
24 August 2012 | Delivered on: 6 September 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 |
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: Heineken UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
13 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 June 2016 | Director's details changed for Mr Scott Ryan Cardosi Shearer on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Scott Ryan Cardosi Shearer on 30 June 2016 (2 pages) |
14 April 2016 | Appointment of Mr Scott Ryan Cardosi Shearer as a director on 1 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Scott Ryan Cardosi Shearer as a director on 1 March 2016 (2 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 March 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
14 March 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 September 2012 | Alterations to floating charge 2 (8 pages) |
6 September 2012 | Alterations to floating charge 2 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2012 | Alterations to floating charge 1 (8 pages) |
6 September 2012 | Alterations to floating charge 1 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 December 2011 | Incorporation (21 pages) |
1 December 2011 | Incorporation (21 pages) |