COUNTRY INNS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC046594
Status RECEIVERSHIP
Incorporation Date 15 May 1969
Company Type Private Limited Company
Address KPMG, 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of COUNTRY INNS LIMITED are www.countryinns.co.uk, and www.country-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Inns Limited is a Private Limited Company. The company registration number is SC046594. Country Inns Limited has been working since 15 May 1969. The present status of the company is RECEIVERSHIP. The registered address of Country Inns Limited is Kpmg 37 Albyn Place Aberdeen Ab10 1jb. . DONALD & BUDGE is a Secretary of the company. SNOWIE, Douglas A is a Director of the company. SNOWIE, Michael Lindsay is a Director of the company. Secretary GIBB, Alastair Crofts has been resigned. Secretary MACKENZIE & WILSON SOLICITORS has been resigned. Secretary THE FRANK LEFEVRE PRACTICE has been resigned. Director SNOWIE, Alexander has been resigned. Director SNOWIE, Patricia Anne has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
DONALD & BUDGE
Appointed Date: 18 December 1996

Director
SNOWIE, Douglas A

82 years old

Director
SNOWIE, Michael Lindsay
Appointed Date: 25 March 1998
71 years old

Resigned Directors

Secretary
GIBB, Alastair Crofts
Resigned: 28 April 1997
Appointed Date: 19 January 1994

Secretary
MACKENZIE & WILSON SOLICITORS
Resigned: 19 January 1994

Secretary
THE FRANK LEFEVRE PRACTICE
Resigned: 18 December 1996
Appointed Date: 20 August 1995

Director
SNOWIE, Alexander
Resigned: 26 April 1989

Director
SNOWIE, Patricia Anne
Resigned: 05 June 1995
Appointed Date: 26 April 1989
77 years old

COUNTRY INNS LIMITED Events

29 Oct 1999
Notice of ceasing to act as receiver or manager
29 Oct 1998
Notice of receiver's report
14 Aug 1998
Notice of the appointment of receiver by a holder of a floating charge
27 Jul 1998
Notice of the appointment of receiver by a holder of a floating charge
22 Jul 1998
Registered office changed on 22/07/98 from: 3 carden terrace aberdeen AB10 1US
...
... and 51 more events
14 Apr 1987
Return made up to 31/12/85; full list of members

14 Apr 1987
Return made up to 31/12/85; full list of members

14 Apr 1987
Return made up to 31/12/86; full list of members

14 Apr 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Full accounts made up to 30 November 1985

COUNTRY INNS LIMITED Charges

14 March 1994
Floating charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
2 March 1994
Standard security
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: "The railway inn", stoneywood road, aberdeen.
19 January 1994
Floating charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 May 1989
Standard security
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Scottish and Newcastle Breweries PLC
Description: Ferryhill house hotel, bon-accord street, aberdeen.
27 April 1989
Floating charge
Delivered: 4 May 1989
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
27 April 1989
Bond & floating charge
Delivered: 2 May 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 December 1976
Standard security
Delivered: 24 December 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ferryhill house, bon accord st aberdeen ground attatched.
1 July 1969
Bond & disposition in security
Delivered: 7 July 1969
Status: Outstanding
Persons entitled: Mrs. Gertrude H. Pirie
Description: Station hotel, rothes, moray.
1 July 1969
Bond & disposition in security
Delivered: 7 July 1969
Status: Outstanding
Persons entitled: The Standard Property Investment Company LTD
Description: Station hotel, rothes, moray.