Company NameTwelve Ness Walk Limited
Company StatusActive
Company NumberSC565984
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Craig James Ewan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Alison Dufresne-Macgregor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Daniel Tamman
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address70 Portland Place
London
W1B 1NP
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed15 May 2017(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Anthony Neilson Story
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Yossi Tamman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2017(7 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

4 July 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered on: 29 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 February 2018Delivered 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 2018Delivered 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

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (24 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
16 July 2019Registration of charge SC5659840006, created on 4 July 2019 (13 pages)
12 July 2019Alterations to floating charge SC5659840003 (20 pages)
9 July 2019Alterations to floating charge SC5659840001 (20 pages)
8 July 2019All of the property or undertaking has been released and no longer forms part of charge SC5659840002 (1 page)
8 July 2019Registration of charge SC5659840005, created on 4 July 2019 (5 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
13 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 1,250,100
(3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
13 July 2018Registration of charge SC5659840004, created on 6 July 2018 (13 pages)
3 July 2018Alterations to floating charge SC5659840001 (15 pages)
30 June 2018Alterations to floating charge SC5659840003 (15 pages)
12 June 2018Notification of Anthony Neilson Story as a person with significant control on 4 June 2018 (2 pages)
12 June 2018Change of details for Patio Hotels (Uk) Limited as a person with significant control on 4 June 2018 (2 pages)
12 June 2018Notification of Bespoke Corporate Trustees Limited as a person with significant control on 4 June 2018 (2 pages)
12 June 2018Notification of Anne Story as a person with significant control on 4 June 2018 (2 pages)
12 June 2018Notification of Ben Story as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1,000,100
(3 pages)
29 May 2018Registration of charge SC5659840003, created on 18 May 2018 (9 pages)
23 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
21 February 2018Registration of charge SC5659840002, created on 19 February 2018 (6 pages)
19 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 February 2018Registration of charge SC5659840001, created on 25 January 2018 (18 pages)
15 January 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
3 January 2018Termination of appointment of Anthony Neilson Story as a director on 22 December 2017 (1 page)
3 January 2018Appointment of Mrs Alison Dufresne-Macgregor as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mr Yossi Tamman as a director on 22 December 2017 (2 pages)
3 January 2018Termination of appointment of Anthony Neilson Story as a director on 22 December 2017 (1 page)
3 January 2018Appointment of Mr Yossi Tamman as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mrs Alison Dufresne-Macgregor as a director on 22 December 2017 (2 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)