Inverness
Inverness-Shire
IV3 5NS
Scotland
Director Name | Mrs Effie Rowan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 April 2018(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Ardross Glencairn Guest House 18 & 19 Ardross Stre Inverness Inverness-Shire IV3 5NS Scotland |
Director Name | Mairead Rowan |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 April 2018(same day as company formation) |
Role | Public Health Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Ardross Glencairn Guest House 18 & 19 Ardross Stre Inverness Inverness-Shire IV3 5NS Scotland |
Director Name | Mrs Eileen Katie Rowan Macinnes |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 April 2018(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Ardross Glencairn Guest House 18 & 19 Ardross Stre Inverness Inverness-Shire IV3 5NS Scotland |
Registered Address | Ardross Glencairn Guest House 18 & 19 Ardross Street Inverness Inverness-Shire IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
19 June 2019 | Delivered on: 8 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as whin park, 17 ardross street, inverness, IV3 5NS. Outstanding |
---|---|
2 July 2018 | Delivered on: 9 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as 18 ardross street, inverness, IV3 5NS and the property known as glencairn guesthouse, 19 ardross street, inverness, IV3 5NS being all and whole (1ST) the piece of ground on the northside of ardross street, inverness being the subjects described in, in feu farm disponed by and delineated on the plan annexed and signed as relative to feu charter by sir alexander matheson of lochalsh in favour of john stewart dated 14TH and recorded grs inverness on 29TH, both days of august 1884 and (2ND) that strip of ground on the north side of ardross street being the subjects described in, disponed y disposition by a & c benson motors limited and scottish oils & shell-mex LTD in favour of miss euphemia scott motion galbraith russell or best dated 21ST and 26 june and recorded grs on 20 august both months in 1954 which is shown delineated in red on the plan annexed to the standard security aforementioned. Outstanding |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known a 8A bruce gardens, inverness, IV3 5EN, registered in the land register of scotland under title number INV19801. Outstanding |
25 June 2018 | Delivered on: 27 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
7 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
8 July 2019 | Registration of charge SC5940720004, created on 19 June 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
9 July 2018 | Registration of charge SC5940720003, created on 2 July 2018 (7 pages) |
9 July 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / douglas rowan (2 pages) |
6 July 2018 | Change of share class name or designation (2 pages) |
6 July 2018 | Notification of Effie Rowan as a person with significant control on 11 April 2018 (2 pages) |
6 July 2018 | Notification of Douglas Rowan as a person with significant control on 11 April 2018 (2 pages) |
6 July 2018 | Resolutions
|
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
6 July 2018 | Notification of Mairead Jayne Rowan as a person with significant control on 11 April 2018 (2 pages) |
6 July 2018 | Notification of Eileen Katie Rowan Macinnes as a person with significant control on 11 April 2018 (2 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
3 July 2018 | Registration of charge SC5940720002, created on 29 June 2018 (5 pages) |
27 June 2018 | Registration of charge SC5940720001, created on 25 June 2018 (17 pages) |
11 April 2018 | Incorporation Statement of capital on 2018-04-11
|