Company NameCountry House Accommodation And Events Limited
DirectorDavid Stuart Mackman
Company StatusActive
Company NumberSC497060
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Previous NameWild Energy Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr David Stuart Mackman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Charges

17 February 2023Delivered on: 21 February 2023
Persons entitled: Adventure Connections Limited

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 25 March 2021
Persons entitled: Soho Am Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
1 December 2023Registration of charge SC4970600004, created on 27 November 2023 (4 pages)
30 November 2023Registration of charge SC4970600003, created on 22 November 2023 (13 pages)
9 November 2023Satisfaction of charge SC4970600002 in full (3 pages)
21 February 2023Registration of charge SC4970600002, created on 17 February 2023 (29 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 August 2021Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to 14 Rutland Square Edinburgh EH1 2BD on 25 August 2021 (1 page)
13 July 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 April 2021Satisfaction of charge SC4970600001 in full (4 pages)
25 March 2021Registration of charge SC4970600001, created on 24 March 2021 (14 pages)
5 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
17 September 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Micro company accounts made up to 31 July 2018 (2 pages)
3 January 2020Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Director's details changed for Mr David Stuart Mackman on 19 July 2016 (2 pages)
28 July 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
28 July 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
28 July 2016Director's details changed for Mr David Stuart Mackman on 19 July 2016 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Registered office address changed from , 100a Raeburn Place, Edinburgh, EH4 1HH to 100a Raeburn Place Edinburgh EH4 1HH on 14 July 2016 (2 pages)
14 July 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(19 pages)
14 July 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(19 pages)
14 July 2016Registered office address changed from , 100a Raeburn Place, Edinburgh, EH4 1HH to 100a Raeburn Place Edinburgh EH4 1HH on 14 July 2016 (2 pages)
13 July 2016Registered office address changed from , Harvieston Hall Gorebridge, EH23 4QA, Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from , Harvieston Hall Gorebridge, EH23 4QA, Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 13 July 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 10
(24 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 10
(24 pages)