Dundee
Tayside
DD1 1HN
Scotland
LLP Designated Member Name | Mr Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
LLP Member Name | M.E.C. Holdings (Scotland) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
LLP Member Name | Pen Hill Dundee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
LLP Designated Member Name | Elaine Frances Carolan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom/Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
LLP Member Name | M.E.C. Services (International) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2014) |
Correspondence Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,600,000 |
Cash | £91 |
Current Liabilities | £5,773,945 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
24 December 2021 | Delivered on: 6 January 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and whole the subjects previously known as the tay hotel and now known as the malmaison hotel, whitehall crescent, dundee DD1 4AY being the subjects registered in the land register of scotland under title number ANG59095. Outstanding |
---|---|
14 December 2021 | Delivered on: 24 December 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
8 August 2017 | Delivered on: 10 August 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The subjects formerly known as tay hotel and now known as the malmaison dundee hotel, whitehall crescent, dundee DD1 4AY being the subejcts registered in the land register of scotland under title number ANG59095. Outstanding |
1 August 2017 | Delivered on: 3 August 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 18 June 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Rents in relation to lease over tay hotel, whitehall crescent, dundee. Outstanding |
12 October 2012 | Delivered on: 17 October 2012 Persons entitled: The Co-Operative Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the agreement for lease (tay hotel whitehall crescent dundee). Outstanding |
15 May 2012 | Delivered on: 22 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tay hotel whitehall crescent dundee ANG59095. Outstanding |
14 May 2012 | Delivered on: 23 May 2012 Satisfied on: 12 October 2013 Persons entitled: Interserve Construction Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tay hotel whitehall dundee please see form. Fully Satisfied |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 August 2017 | Satisfaction of charge 1 in full (4 pages) |
18 August 2017 | Satisfaction of charge 1 in full (4 pages) |
10 August 2017 | Registration of charge SO3035640006, created on 8 August 2017 (8 pages) |
10 August 2017 | Registration of charge SO3035640006, created on 8 August 2017 (8 pages) |
8 August 2017 | Satisfaction of charge SO3035640004 in full (4 pages) |
8 August 2017 | Satisfaction of charge SO3035640004 in full (4 pages) |
8 August 2017 | Satisfaction of charge 3 in full (4 pages) |
8 August 2017 | Satisfaction of charge 3 in full (4 pages) |
3 August 2017 | Registration of charge SO3035640005, created on 1 August 2017 (12 pages) |
3 August 2017 | Registration of charge SO3035640005, created on 1 August 2017 (12 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 21 September 2015 (4 pages) |
25 September 2015 | Annual return made up to 21 September 2015 (4 pages) |
18 June 2015 | Registration of charge SO3035640004, created on 4 June 2015 (17 pages) |
18 June 2015 | Registration of charge SO3035640004, created on 4 June 2015 (17 pages) |
18 June 2015 | Registration of charge SO3035640004, created on 4 June 2015 (17 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 21 September 2014 (4 pages) |
24 September 2014 | Annual return made up to 21 September 2014 (4 pages) |
18 April 2014 | Appointment of M.E.C. Holdings (Scotland) Limited as a member (2 pages) |
18 April 2014 | Termination of appointment of M.E.C. Services (International) Limited as a member (1 page) |
18 April 2014 | Appointment of M.E.C. Holdings (Scotland) Limited as a member (2 pages) |
18 April 2014 | Termination of appointment of M.E.C. Services (International) Limited as a member (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 October 2013 | Satisfaction of charge 2 in full (4 pages) |
4 October 2013 | Annual return made up to 21 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 21 September 2013 (4 pages) |
4 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
5 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
17 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
5 October 2012 | Annual return made up to 21 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 21 September 2012 (4 pages) |
23 May 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
23 May 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
22 May 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages) |
22 May 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages) |
28 January 2012 | Appointment of Mr Robert Fredrik Martin Adair as a member (2 pages) |
28 January 2012 | Appointment of Mr Robert Fredrik Martin Adair as a member (2 pages) |
25 January 2012 | Appointment of M.E.C. Services (International) Limited as a member (2 pages) |
25 January 2012 | Termination of appointment of Elaine Carolan as a member (1 page) |
25 January 2012 | Appointment of M.E.C. Services (International) Limited as a member (2 pages) |
25 January 2012 | Termination of appointment of Elaine Carolan as a member (1 page) |
21 September 2011 | Incorporation of a limited liability partnership (9 pages) |
21 September 2011 | Incorporation of a limited liability partnership (9 pages) |