Beechwood Park North
Inverness
IV2 3BL
Scotland
Director Name | Mr Mungo Peter Laing |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(3 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Green Hou Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Jash Murdoch Laing |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Green Hou Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Calum Andrew Mackinnon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | Dochgarroch Lodge Dochgarroch Inverness IV3 8JG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: Lucinda Claire Paulo Classification: A registered charge Particulars: All and whole the subjects known as hame hotel, dunvegan, isle of skye IV55 8GZ being the subjects registered in the land register of scotland under title number INV6931. Outstanding |
---|---|
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: Mungo Peter Laing Classification: A registered charge Particulars: All and whole the subjects known as hame hotel, dunvegan, isle of skye IV55 8GZ being the subjects registered in the land register of scotland under title number INV6931. Outstanding |
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as hame hotel, dunvegan, isle of skye IV55 8GZ being the subjects registered in the land register of scotland under title number INV6931. Outstanding |
13 March 2019 | Delivered on: 1 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Mungo Peter Laing on 10 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
7 January 2020 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 7 January 2020 (1 page) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Registration of charge SC5836190002, created on 25 July 2019 (4 pages) |
31 July 2019 | Registration of charge SC5836190003, created on 25 July 2019 (4 pages) |
31 July 2019 | Registration of charge SC5836190004, created on 25 July 2019 (4 pages) |
23 July 2019 | Appointment of Mr Jash Murdoch Laing as a director on 17 July 2019 (2 pages) |
22 May 2019 | Notification of Jash Murdoch Laing as a person with significant control on 9 May 2019 (2 pages) |
22 May 2019 | Withdrawal of a person with significant control statement on 22 May 2019 (2 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
16 May 2019 | Termination of appointment of Calum Andrew Mackinnon as a director on 9 May 2019 (1 page) |
1 April 2019 | Registration of charge SC5836190001, created on 13 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Mungo Peter Laing as a director on 23 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Calum Andrew Mackinnon on 23 February 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Calum Andrew Mackinnon on 11 January 2018 (2 pages) |
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|