Castle Street
Dornoch
Sutherland
IV25 3SR
Scotland
Secretary Name | Irene Margaret Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(16 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bank House Castle Street Dornoch Sutherland IV25 3SR Scotland |
Director Name | Irene Margaret Hart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(23 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | The Bank House Castle Street Dornoch Sutherland IV25 3SR Scotland |
Website | eagledornoch.co.uk |
---|---|
Telephone | 01862 810008 |
Telephone region | Tain |
Registered Address | 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Paul Ian Hart 51.00% Ordinary |
---|---|
49 at £1 | Irene Margaret Hart 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,673 |
Current Liabilities | £2,239 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
30 January 1996 | Delivered on: 7 February 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two lots or pieces of ground being the subjects k/a the eagle hotel castle street in the royal burgh of dornoch and county of sutherland on which the inn known as the eagle hotel is erected. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 January 1996 | Delivered on: 27 January 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
24 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 April 2021 (1 page) |
14 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 March 2020 | Register(s) moved to registered office address 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ (1 page) |
18 June 2019 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 18 June 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 30 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 April 2018 (1 page) |
19 March 2018 | Register inspection address has been changed from C/O 22 Bedford Row London WC1R 4JS England to Suite 1 3rd Foor 11-12 st James Square London SW1Y 4LB (1 page) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
17 July 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
20 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 20 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 30 April 2016 (2 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 30 April 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
7 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
18 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Irene Margaret Hart on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Paul Ian Hart on 11 March 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Paul Ian Hart on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Irene Margaret Hart on 11 March 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
24 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 June 2008 | Return made up to 13/01/08; full list of members (4 pages) |
27 June 2008 | Return made up to 13/01/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
2 November 2006 | Amended accounts made up to 30 April 2006 (12 pages) |
2 November 2006 | Amended accounts made up to 30 April 2006 (12 pages) |
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
8 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
19 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: brian firth and co oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: brian firth and co oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page) |
6 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 February 2001 | Return made up to 22/01/01; full list of members
|
2 February 2001 | Return made up to 22/01/01; full list of members
|
21 November 2000 | Accounts made up to 30 April 2000 (11 pages) |
21 November 2000 | Accounts made up to 30 April 2000 (11 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (7 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (7 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 February 1998 | Accounts made up to 30 April 1997 (9 pages) |
20 February 1998 | Accounts made up to 30 April 1997 (9 pages) |
28 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 February 1997 | Return made up to 22/01/97; full list of members
|
17 February 1997 | Return made up to 22/01/97; full list of members
|
5 March 1996 | Accounts made up to 30 April 1995 (8 pages) |
5 March 1996 | Accounts made up to 30 April 1995 (8 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
7 February 1996 | Particulars of mortgage/charge (4 pages) |
7 February 1996 | Particulars of mortgage/charge (4 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
10 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 27 church gate mews churchfield road walton-on-thames surrey (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 27 church gate mews churchfield road walton-on-thames surrey (1 page) |
17 March 1976 | Certificate of incorporation (1 page) |
17 March 1976 | Certificate of incorporation (1 page) |