Dissolved
Dissolved 2018-06-13
Company Information for ARDUTHIE GUEST HOUSE LTD.
STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC237542
Private Limited Company
Dissolved Dissolved 2018-06-13 |
Company Name | |
---|---|
ARDUTHIE GUEST HOUSE LTD. | |
Legal Registered Office | |
STONEHAVEN AB39 2AA Other companies in AB39 | |
Company Number | SC237542 | |
---|---|---|
Date formed | 2002-10-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2018-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN LEIPER |
||
SCOTT DAVID LEIPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS LEIPER |
Company Secretary | ||
DENIS LEIPER |
Director | ||
KATHLEEN MARGARET LEIPER |
Company Secretary | ||
KATHLEEN MARGARET LEIPER |
Director | ||
CATHERINE RUTH GARDNER |
Company Secretary | ||
CATHERINE RUTH GARDNER |
Director | ||
MARTIN GARDNER |
Director | ||
JEAN STRACHAN HOUGHTON |
Company Secretary | ||
JEAN STRACHAN HOUGHTON |
Director | ||
PETER JOHN HOUGHTON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 64 ALLARDICE STREET STONEHAVEN KINCARDINESHIRE AB39 2AA SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 64 ALLARDICE STREET STONEHAVEN KINCARDINESHIRE AB39 2AA SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM ARDUTHIE HOUSE ANN STREET STONEHAVEN AB39 2DA | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2375420002 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 FULL LIST | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS LEIPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENIS LEIPER | |
AP01 | DIRECTOR APPOINTED MR SCOTT DAVID LEIPER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN LEIPER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2375420002 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR. DENIS LEIPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEIPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN LEIPER | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET LEIPER / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LEIPER / 12/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LEIPER / 10/02/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENIS LEIPER / 10/02/2009 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: ARDUTHIE HOUSE ANN STREET STONEHAVEN AB39 2DH | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/10/04; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
88(2)R | AD 08/10/02--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-02-09 |
Appointment of Liquidators | 2016-09-30 |
Resolutions for Winding-up | 2016-09-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-11-30 | £ 305,960 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 307,276 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDUTHIE GUEST HOUSE LTD.
Cash Bank In Hand | 2011-11-30 | £ 2,636 |
---|---|---|
Current Assets | 2011-11-30 | £ 2,846 |
Shareholder Funds | 2012-11-30 | £ 18,310 |
Shareholder Funds | 2011-11-30 | £ 26,640 |
Tangible Fixed Assets | 2012-11-30 | £ 323,400 |
Tangible Fixed Assets | 2011-11-30 | £ 331,070 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ARDUTHIE GUEST HOUSE LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARDUTHIE GUEST HOUSE LIMITED | Event Date | 2018-03-06 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the members of Arduthie Guest House Limited (SC: 237542) will be held at 10 am on 12 March 2018 at 64 Allardice Street, Stonehaven, AB39 2AA for the purposes of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator's application for discharge. The member can appoint a proxy, or proxies, to attend and vote on his behalf. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARDUTHIE GUEST HOUSE LTD | Event Date | 2016-09-23 |
Charles Henry Sands , CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARDUTHIE GUEST HOUSE LTD | Event Date | 2016-09-23 |
Registered Office: 64 Allardice Street, Stonehaven AB39 2AA Passed 23 September 2016 At an EXTRAORDINARY GENERAL MEETING of ARDUTHIE GUEST HOUSE LTD duly convened and held at 64 Allardice Street, Stonehaven, AB39 2AA on 23 September 2016 the following Resolutions were passed as Special Resolutions. RESOLUTIONS (1) That the Company be wound up voluntarily and that Charles Henry Sands , Insolvency Practitioner, 64 Allardice Street, Stonehaven, AB39 2AA be and is hereby appointed Liquidator for the purpose of such winding up. (2) That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Andrew John Leiper : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |