Harvieston
Gorebridge
Midlothian
EH23 4QA
Scotland
LLP Member Name | Country House Accommodation And Events Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 100a Raeburn Place Edinburgh EH4 1HH Scotland |
LLP Designated Member Name | Mr David Stuart Mackman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkhill House Arniston Edinburgh Midlothian EH23 4LJ Scotland |
LLP Designated Member Name | Mr Gregory Scorziello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Briar Hill Purley Surrey CR8 3LE |
LLP Designated Member Name | Mrs Marilyn Patricia Bridger |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G7 7LW Scotland |
LLP Designated Member Name | Mr Anand Sivaharan Sathiyamoorthy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100a Raeburn Place Edinburgh EH4 1HH Scotland |
LLP Member Name | Think Tropic (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 2018) |
Correspondence Address | 100a Raeburn Place Edinburgh EH4 1HH Scotland |
LLP Member Name | Country House Accommodation And Events Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2020) |
Correspondence Address | 100a Raeburn Place Edinburgh EH4 1HH Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £534,641 |
Current Liabilities | £13,815 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2022 (overdue) |
14 April 2008 | Delivered on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 queen street, edinburgh. Outstanding |
---|---|
11 January 2008 | Delivered on: 15 January 2008 Persons entitled: Gergory Scorziello Classification: Standard security Secured details: All sums due or to become due. Particulars: The cockenzie boatyard, east lothian. Outstanding |
2 November 2005 | Delivered on: 9 November 2005 Satisfied on: 5 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 6 queen street, edinburgh mid 33262. Fully Satisfied |
20 October 2005 | Delivered on: 27 October 2005 Satisfied on: 15 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
17 September 2020 | Termination of appointment of Country House Accommodation and Events Ltd as a member on 7 September 2020 (1 page) |
---|---|
11 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2020 | Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH Scotland to 14 Rutland Square Edinburgh EH1 2BD on 10 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Cessation of Anand Sivaharan Sathiyamoorthy as a person with significant control on 15 July 2019 (1 page) |
26 July 2019 | Notification of David Stuart Mackman as a person with significant control on 15 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr David Stuart Mackman as a member on 15 July 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 January 2019 | Appointment of Country House Accommodation and Events Ltd as a member on 1 March 2018 (2 pages) |
18 January 2019 | Termination of appointment of Think Tropic as a member on 1 January 2018 (1 page) |
18 January 2019 | Termination of appointment of Anand Sivaharan Sathiyamoorthy as a member on 11 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Appointment of Think Tropic as a member on 11 September 2017 (2 pages) |
28 November 2017 | Appointment of Think Tropic as a member on 11 September 2017 (2 pages) |
11 November 2017 | Termination of appointment of Gregory Scorziello as a member on 11 September 2017 (1 page) |
11 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 November 2017 | Termination of appointment of Gregory Scorziello as a member on 11 September 2017 (1 page) |
28 November 2016 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G7 7LW to 100a Raeburn Place Edinburgh EH4 1HH on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G7 7LW to 100a Raeburn Place Edinburgh EH4 1HH on 28 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 August 2016 | Appointment of Mr Anand Sivaharan Sathiyamoorthy as a member on 8 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Marilyn Patricia Bridger as a member on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Anand Sivaharan Sathiyamoorthy as a member on 8 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Marilyn Patricia Bridger as a member on 9 August 2016 (1 page) |
3 January 2016 | Annual return made up to 11 October 2015 (3 pages) |
3 January 2016 | Annual return made up to 11 October 2015 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
1 November 2014 | Annual return made up to 11 October 2014 (3 pages) |
1 November 2014 | Annual return made up to 11 October 2014 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
25 October 2013 | Annual return made up to 11 October 2013 (3 pages) |
25 October 2013 | Annual return made up to 11 October 2013 (3 pages) |
24 October 2013 | Registered office address changed from 98 Bonnyrigg Road Dalkeith Midlothian EH22 3HZ Scotland on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Robertson Craig 3 3 Clairmont Gardens Glasgow G7 7LW Scotland on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Robertson Craig 3 3 Clairmont Gardens Glasgow G7 7LW Scotland on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 98 Bonnyrigg Road Dalkeith Midlothian EH22 3HZ Scotland on 24 October 2013 (1 page) |
6 September 2013 | Member's details changed for Mrs Marilyn Patricia Bridger on 23 May 2013 (2 pages) |
6 September 2013 | Member's details changed for Mrs Marilyn Patricia Bridger on 23 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 11 October 2012 (3 pages) |
28 May 2013 | Annual return made up to 11 October 2012 (3 pages) |
25 May 2013 | Registered office address changed from 6 Queen Street Edinburgh EH2 1JE on 25 May 2013 (1 page) |
25 May 2013 | Termination of appointment of David Mackman as a member (1 page) |
25 May 2013 | Registered office address changed from 6 Queen Street Edinburgh EH2 1JE on 25 May 2013 (1 page) |
25 May 2013 | Termination of appointment of David Mackman as a member (1 page) |
25 May 2013 | Appointment of Mrs Marilyn Patricia Bridger as a member (2 pages) |
25 May 2013 | Appointment of Mrs Marilyn Patricia Bridger as a member (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 11 October 2011 (3 pages) |
10 January 2012 | Member's details changed for Gregory Scorziello on 11 October 2011 (2 pages) |
10 January 2012 | Annual return made up to 11 October 2011 (3 pages) |
10 January 2012 | Member's details changed for Gregory Scorziello on 11 October 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
7 September 2011 | Annual return made up to 11 October 2010 (8 pages) |
7 September 2011 | Annual return made up to 11 October 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 July 2010 | Annual return made up to 11 October 2008 (8 pages) |
16 July 2010 | Annual return made up to 11 October 2007 (2 pages) |
16 July 2010 | Annual return made up to 11 October 2007 (2 pages) |
16 July 2010 | Annual return made up to 11 October 2008 (8 pages) |
16 July 2010 | Annual return made up to 11 October 2009 (8 pages) |
16 July 2010 | Annual return made up to 11 October 2009 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
21 November 2006 | Annual return made up to 11/10/06 (2 pages) |
21 November 2006 | Annual return made up to 11/10/06 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 3 james court, edinburgh, midlothian, EH1 2PB (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 3 james court, edinburgh, midlothian, EH1 2PB (1 page) |
9 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Incorporation (3 pages) |
11 October 2005 | Incorporation (3 pages) |