Dalmally
Argyll
PA33 1AA
Scotland
Director Name | Patricia Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 07 August 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Glenorchy Lodge Hotel Dalmally Argyll PA33 1AA Scotland |
Secretary Name | Hector Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenorchy Lodge Hotel Dalmally Argyll PA33 1AA Scotland |
Director Name | Ms Karen Whyte |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 August 2013) |
Role | House Keeper |
Country of Residence | United Kingdom |
Correspondence Address | The Sma Hoose Glenorchy Lodge Dalmally Argyll PA33 1AA Scotland |
Director Name | Hector James Whyte Jnr |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 August 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenorchy Lodge Hotel Dalmally Argyll PA33 1AA Scotland |
Director Name | Amanda Shone |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 April 2011) |
Role | Community Disabled Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 56 Park Leys Harlington Bedfordshire LU5 6LZ |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Hector Whyte 50.00% Ordinary |
---|---|
50 at £1 | Patricia Whyte 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,752 |
Cash | £14,629 |
Current Liabilities | £488,585 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2013 | Final Gazette dissolved following liquidation (1 page) |
7 August 2013 | Final Gazette dissolved following liquidation (1 page) |
7 May 2013 | Notice of move from Administration to Dissolution (27 pages) |
7 May 2013 | Notice of move from Administration to Dissolution on 19 March 2013 (27 pages) |
9 October 2012 | Administrator's progress report to 31 August 2012 (13 pages) |
9 October 2012 | Notice of extension of period of Administration (1 page) |
9 October 2012 | Administrator's progress report to 31 August 2012 (13 pages) |
9 October 2012 | Notice of extension of period of Administration (1 page) |
14 May 2012 | Administrator's progress report to 19 March 2012 (15 pages) |
14 May 2012 | Administrator's progress report to 19 March 2012 (15 pages) |
7 October 2011 | Registered office address changed from C/O Mrs Mandy Shone 56 Park Leys Harlington Bedfordshire LU5 6LZ on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Mrs Mandy Shone 56 Park Leys Harlington Bedfordshire LU5 6LZ on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Mrs Mandy Shone 56 Park Leys Harlington Bedfordshire LU5 6LZ on 7 October 2011 (2 pages) |
30 September 2011 | Appointment of an administrator (1 page) |
30 September 2011 | Appointment of an administrator (1 page) |
11 August 2011 | Termination of appointment of Amanda Shone as a director (1 page) |
11 August 2011 | Termination of appointment of Amanda Shone as a director (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Ms Karen Whyte on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Amanda Shone on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Patricia Whyte on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Patricia Whyte on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Amanda Shone on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Hector Whyte on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Hector James Whyte Jnr on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Ms Karen Whyte on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Hector James Whyte Jnr on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Hector Whyte on 31 December 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Director's change of particulars / karen gibson / 22/12/2008 (2 pages) |
2 April 2009 | Director's Change of Particulars / karen gibson / 22/12/2008 / Title was: , now: ms; Surname was: gibson, now: whyte; HouseName/Number was: , now: the sma hoose; Street was: the sma hoose, now: glenorchy lodge; Area was: glenorchy lodge, now: (2 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
19 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 March 2002 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Particulars of mortgage/charge (4 pages) |
24 December 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 November 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 November 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 September 1988 | Company name changed whyte (soft furnishers) LIMITED\certificate issued on 13/09/88 (2 pages) |
12 September 1988 | Company name changed whyte (soft furnishers) LIMITED\certificate issued on 13/09/88 (2 pages) |