Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARDUTHIE GUEST HOUSE LTD.
Company Information for

ARDUTHIE GUEST HOUSE LTD.

STONEHAVEN, AB39 2AA,
Company Registration Number
SC237542
Private Limited Company
Dissolved

Dissolved 2018-06-13

Company Overview

About Arduthie Guest House Ltd.
ARDUTHIE GUEST HOUSE LTD. was founded on 2002-10-01 and had its registered office in Stonehaven. The company was dissolved on the 2018-06-13 and is no longer trading or active.

Key Data
Company Name
ARDUTHIE GUEST HOUSE LTD.
 
Legal Registered Office
STONEHAVEN
AB39 2AA
Other companies in AB39
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDUTHIE GUEST HOUSE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERDEEN FINANCIAL SOLUTIONS LTD   BLENHEIM COST CONSULTANTS (ABERDEEN) LTD.   TALLY DUN LTD
Is this data useful to you?
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.

Company Officers of ARDUTHIE GUEST HOUSE LTD.

Current Directors
Officer Role Date Appointed
ANDREW JOHN LEIPER
Director 2014-07-02
SCOTT DAVID LEIPER
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS LEIPER
Company Secretary 2009-12-20 2014-07-02
DENIS LEIPER
Director 2008-01-14 2014-07-02
KATHLEEN MARGARET LEIPER
Company Secretary 2008-01-14 2009-12-18
KATHLEEN MARGARET LEIPER
Director 2008-01-14 2009-12-18
CATHERINE RUTH GARDNER
Company Secretary 2004-02-29 2008-01-14
CATHERINE RUTH GARDNER
Director 2002-10-01 2008-01-14
MARTIN GARDNER
Director 2002-10-01 2008-01-14
JEAN STRACHAN HOUGHTON
Company Secretary 2002-10-02 2004-02-29
JEAN STRACHAN HOUGHTON
Director 2002-10-02 2004-02-29
PETER JOHN HOUGHTON
Director 2002-10-02 2004-02-29
BRIAN REID LTD.
Nominated Secretary 2002-10-01 2002-10-01
STEPHEN MABBOTT LTD.
Nominated Director 2002-10-01 2002-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-134.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 64 ALLARDICE STREET STONEHAVEN KINCARDINESHIRE AB39 2AA SCOTLAND
2016-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 64 ALLARDICE STREET STONEHAVEN KINCARDINESHIRE AB39 2AA SCOTLAND
2016-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-31AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2016 FROM ARDUTHIE HOUSE ANN STREET STONEHAVEN AB39 2DA
2016-01-29AA30/11/14 TOTAL EXEMPTION SMALL
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2375420002
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0101/10/15 FULL LIST
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0101/10/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DENIS LEIPER
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY DENIS LEIPER
2014-07-29AP01DIRECTOR APPOINTED MR SCOTT DAVID LEIPER
2014-07-29AP01DIRECTOR APPOINTED MR ANDREW JOHN LEIPER
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2375420002
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0101/10/13 FULL LIST
2013-08-22AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-02AR0101/10/12 FULL LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-10AR0101/10/11 FULL LIST
2011-08-05AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-26AR0101/10/10 FULL LIST
2010-10-26AP03SECRETARY APPOINTED MR. DENIS LEIPER
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEIPER
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN LEIPER
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-12AR0101/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET LEIPER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LEIPER / 12/11/2009
2009-11-09AA30/11/08 TOTAL EXEMPTION FULL
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LEIPER / 10/02/2009
2009-02-10363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / DENIS LEIPER / 10/02/2009
2008-06-23AA30/11/07 TOTAL EXEMPTION FULL
2008-01-19288bDIRECTOR RESIGNED
2008-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-19288aNEW DIRECTOR APPOINTED
2007-10-11363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-14353LOCATION OF REGISTER OF MEMBERS
2005-11-14190LOCATION OF DEBENTURE REGISTER
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: ARDUTHIE HOUSE ANN STREET STONEHAVEN AB39 2DH
2005-11-14363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-16363sRETURN MADE UP TO 01/10/04; CHANGE OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-14225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2002-10-1488(2)RAD 08/10/02--------- £ SI 98@1=98 £ IC 2/100
2002-10-02288bSECRETARY RESIGNED
2002-10-02288bDIRECTOR RESIGNED
2002-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ARDUTHIE GUEST HOUSE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-02-09
Appointment of Liquidators2016-09-30
Resolutions for Winding-up2016-09-30
Fines / Sanctions
No fines or sanctions have been issued against ARDUTHIE GUEST HOUSE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 305,960
Creditors Due Within One Year 2011-11-30 £ 307,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ARDUTHIE GUEST HOUSE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ARDUTHIE GUEST HOUSE LTD.
Trademarks
We have not found any records of ARDUTHIE GUEST HOUSE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDUTHIE GUEST HOUSE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ARDUTHIE GUEST HOUSE LTD. are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ARDUTHIE GUEST HOUSE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyARDUTHIE GUEST HOUSE LIMITEDEvent Date2018-03-06
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 TypeAppointment of Liquidators
Defending partyARDUTHIE GUEST HOUSE LTDEvent Date2016-09-23
Charles Henry Sands , CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARDUTHIE GUEST HOUSE LTDEvent Date2016-09-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDUTHIE GUEST HOUSE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDUTHIE GUEST HOUSE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4