Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mr Sean Burke |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Gordon Kevin Whiting |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Of Stoneygrove Liff By Dundee DD2 5NG Scotland |
Director Name | Martina Whiting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2022) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Of Stoneygrove Liff By Dundee DD2 5NG Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
1 February 2022 | Delivered on: 11 February 2022 Persons entitled: Gordon Whiting (As Security Agent) Classification: A registered charge Outstanding |
---|---|
31 January 2014 | Delivered on: 13 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 August 2023 | Audited abridged accounts made up to 31 August 2022 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
23 February 2022 | Cessation of Gordon Kevin Whiting as a person with significant control on 1 February 2022 (1 page) |
23 February 2022 | Cessation of Martina Whiting as a person with significant control on 1 February 2022 (1 page) |
17 February 2022 | Alterations to floating charge SC4555380002 (30 pages) |
15 February 2022 | Alterations to floating charge SC4555380001 (29 pages) |
11 February 2022 | Registration of charge SC4555380002, created on 1 February 2022 (17 pages) |
2 February 2022 | Termination of appointment of Burness Paull Llp as a secretary on 1 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Gordon Kevin Whiting as a director on 1 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Sean Burke as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Martina Whiting as a director on 1 February 2022 (1 page) |
2 February 2022 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Paul Brownlie as a director on 1 February 2022 (2 pages) |
2 February 2022 | Notification of Invercarse Hotel Ltd as a person with significant control on 1 February 2022 (2 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
18 January 2022 | Notification of Martina Whiting as a person with significant control on 17 January 2022 (2 pages) |
18 January 2022 | Change of details for Gordon Kevin Whiting as a person with significant control on 17 January 2022 (2 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
17 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (3 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Gordon Kevin Whiting as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Gordon Kevin Whiting as a person with significant control on 24 July 2017 (2 pages) |
19 January 2017 | Full accounts made up to 31 August 2016 (11 pages) |
19 January 2017 | Full accounts made up to 31 August 2016 (11 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (10 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (10 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 January 2015 | Full accounts made up to 31 August 2014 (10 pages) |
29 January 2015 | Full accounts made up to 31 August 2014 (10 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
26 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 February 2014 | Sub-division of shares on 31 January 2014 (5 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
26 February 2014 | Sub-division of shares on 31 January 2014 (5 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Company name changed lothian shelf (713) LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Resolutions
|
25 February 2014 | Company name changed lothian shelf (713) LIMITED\certificate issued on 25/02/14
|
13 February 2014 | Registration of charge SC4555380001, created on 31 January 2014 (18 pages) |
13 February 2014 | Registration of charge SC4555380001, created on 31 January 2014 (18 pages) |
16 December 2013 | Company name changed redwood birkhill (holdings) LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Company name changed redwood birkhill (holdings) LIMITED\certificate issued on 16/12/13
|
10 December 2013 | Director's details changed for Martina Whiting on 16 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Martina Whiting on 16 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Martina Kidd on 16 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Martina Kidd on 16 November 2013 (2 pages) |
13 August 2013 | Termination of appointment of Peter Alexander Lawson as a director on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Martina Kidd as a director on 13 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Peter Alexander Lawson as a director on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Gordon Kevin Whiting as a director on 13 August 2013 (2 pages) |
13 August 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
13 August 2013 | Appointment of Martina Kidd as a director on 13 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Gordon Kevin Whiting as a director on 13 August 2013 (2 pages) |
13 August 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
13 August 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director on 13 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
29 July 2013 | Incorporation (36 pages) |
29 July 2013 | Incorporation (36 pages) |