Company NameH A & Y J A E Ltd
DirectorsAlison Mary Cox and Herbert Alexander Wilson Cox Jnr
Company StatusActive
Company NumberSC603452
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Alison Mary Cox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
Director NameMr Herbert Alexander Wilson Cox Jnr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

3 July 2019Delivered on: 5 July 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the fife arms hotel, the square, turriff, AB53 4AE.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 January 2021Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 15 C/O Anderson & Co Boyndie Street Banff AB45 1DY on 12 January 2021 (1 page)
21 April 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
21 November 2019Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page)
5 July 2019Registration of charge SC6034520002, created on 3 July 2019 (11 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 100
(4 pages)
24 December 2018Notification of Alison Mary Cox as a person with significant control on 28 November 2018 (2 pages)
24 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
24 December 2018Change of details for Mr Herbert Alexander Wilson Cox Jnr as a person with significant control on 28 November 2018 (2 pages)
12 December 2018Registration of charge SC6034520001, created on 7 December 2018 (17 pages)
24 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-24
  • GBP 1
(24 pages)