Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Alison Dufresne-Macgregor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Daniel Tamman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 70 Portland Place London W1B 1NP |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2017(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Anthony Neilson Story |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Yossi Tamman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2017(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
4 July 2019 | Delivered on: 16 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in and to a lease between standard life assurance limited and twelve ness walk limited dated 6 and 25 june both 2019AND registered in the land register of scotland under title number INV46345 in relation to all and whole the subjects maple court hotel, 12 ness walk, inverness IV3 5SQ the heritable interest in the said subjects being registered in the land register of scotland under title number INV13488. Outstanding |
---|---|
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Anthony Neilson Story, Anne Story, Ben Alexander Story and Bespoke Corporate Trustees Limited, All as Trustees of the Story Family Pension Trust Classification: A registered charge Particulars: All and whole the tenant’s interest in and to a lease between standard life assurance limited and twelve ness walk limited in relation to all and whole the subjects known as maple court hotel, 12 ness walk, inverness, IV3 5SQ, the heritable interest in the said subjects being registered in the land register of scotland under title no. INV13488. Outstanding |
6 July 2018 | Delivered on: 13 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming maple court hotel, 12 ness walk, inverness IV3 5SQ being the subjects registered in the land register of scotland under title number INV13488. Outstanding |
18 May 2018 | Delivered on: 29 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: Anthony Neilson Story as Trustee of the Story Family Pension Trust Anne Story as Trustee of the Story Family Pension Trust Ben Alexander Story as Trustee of the Story Family Pension Trust Bespoke Corporate Trustees Limited (Company No. 03948571) as Trustee of the Story Family Pension Trust Classification: A registered charge Particulars: All and whole the subjects known as maple court hotel, 12 ness walk, inverness, IV3 5SQ being the subjects registered in the land register of scotland under title no. INV13488. Outstanding |
25 January 2018 | Delivered on: 14 February 2018 Persons entitled: Anthony Neilson Story as Trustee of the Story Family Pension Trust Anne Story as Trustee of the Story Family Pension Trust Ben Alexander Story as Trustee of the Story Family Pension Trust Bespoke Corporate Trustees Limited (Company No. 03948571) as Trustee of the Story Family Pension Trust Anthony Neilson Story Anne Story Ben Alexander Story Bespoke Corporate Trustees Limited Classification: A registered charge Outstanding |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
18 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
16 July 2019 | Registration of charge SC5659840006, created on 4 July 2019 (13 pages) |
12 July 2019 | Alterations to floating charge SC5659840003 (20 pages) |
9 July 2019 | Alterations to floating charge SC5659840001 (20 pages) |
8 July 2019 | All of the property or undertaking has been released and no longer forms part of charge SC5659840002 (1 page) |
8 July 2019 | Registration of charge SC5659840005, created on 4 July 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
27 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
13 July 2018 | Registration of charge SC5659840004, created on 6 July 2018 (13 pages) |
3 July 2018 | Alterations to floating charge SC5659840001 (15 pages) |
30 June 2018 | Alterations to floating charge SC5659840003 (15 pages) |
12 June 2018 | Notification of Anthony Neilson Story as a person with significant control on 4 June 2018 (2 pages) |
12 June 2018 | Change of details for Patio Hotels (Uk) Limited as a person with significant control on 4 June 2018 (2 pages) |
12 June 2018 | Notification of Bespoke Corporate Trustees Limited as a person with significant control on 4 June 2018 (2 pages) |
12 June 2018 | Notification of Anne Story as a person with significant control on 4 June 2018 (2 pages) |
12 June 2018 | Notification of Ben Story as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
29 May 2018 | Registration of charge SC5659840003, created on 18 May 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
21 February 2018 | Registration of charge SC5659840002, created on 19 February 2018 (6 pages) |
19 February 2018 | Resolutions
|
14 February 2018 | Registration of charge SC5659840001, created on 25 January 2018 (18 pages) |
15 January 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Anthony Neilson Story as a director on 22 December 2017 (1 page) |
3 January 2018 | Appointment of Mrs Alison Dufresne-Macgregor as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Yossi Tamman as a director on 22 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Anthony Neilson Story as a director on 22 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Yossi Tamman as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mrs Alison Dufresne-Macgregor as a director on 22 December 2017 (2 pages) |
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|