ST. COLUMBA HOTEL LIMITED
ARGYLL FLOWERCODE LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA76 6SL

Company number SC273497
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address ST. COLUMBA HOTEL LTD, ISLE OF IONA, ARGYLL, PA76 6SL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Marie Louise Allaway as a director on 2 January 2017; Termination of appointment of David John Allaway as a director on 2 January 2017; Cancellation of shares. Statement of capital on 21 October 2016 GBP 415,000 . The most likely internet sites of ST. COLUMBA HOTEL LIMITED are www.stcolumbahotel.co.uk, and www.st-columba-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. St Columba Hotel Limited is a Private Limited Company. The company registration number is SC273497. St Columba Hotel Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of St Columba Hotel Limited is St Columba Hotel Ltd Isle of Iona Argyll Pa76 6sl. . JOHNSTON, Angus Richard Maclucas is a Secretary of the company. BLACK, Gillian is a Director of the company. GORDON, Sarah Jane is a Director of the company. JOHNSTON, Angus Leitch is a Director of the company. JOHNSTON, Astrid Alison is a Director of the company. RUSSELL, Judy Catherine Oliphant is a Director of the company. Secretary BACHELLERIE, Claire has been resigned. Secretary STEWART, Dorothy Rachel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAWAY, David John has been resigned. Director ALLAWAY, Marie Louise has been resigned. Director HARVEY, Neil Douglas has been resigned. Director MORGAN, Daniel Rhys has been resigned. Director SAYERS, Andrea has been resigned. Director STEWART, Dorothy Rachel has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JOHNSTON, Angus Richard Maclucas
Appointed Date: 21 October 2016

Director
BLACK, Gillian
Appointed Date: 25 October 2012
77 years old

Director
GORDON, Sarah Jane
Appointed Date: 01 November 2014
53 years old

Director
JOHNSTON, Angus Leitch
Appointed Date: 04 October 2004
83 years old

Director
JOHNSTON, Astrid Alison
Appointed Date: 23 July 2015
79 years old

Director
RUSSELL, Judy Catherine Oliphant
Appointed Date: 04 October 2004
72 years old

Resigned Directors

Secretary
BACHELLERIE, Claire
Resigned: 19 April 2012
Appointed Date: 04 October 2004

Secretary
STEWART, Dorothy Rachel
Resigned: 21 October 2016
Appointed Date: 19 April 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 October 2004
Appointed Date: 17 September 2004

Director
ALLAWAY, David John
Resigned: 02 January 2017
Appointed Date: 23 July 2015
53 years old

Director
ALLAWAY, Marie Louise
Resigned: 02 January 2017
Appointed Date: 01 December 2004
52 years old

Director
HARVEY, Neil Douglas
Resigned: 26 July 2012
Appointed Date: 04 October 2004
56 years old

Director
MORGAN, Daniel Rhys
Resigned: 01 November 2014
Appointed Date: 04 October 2004
57 years old

Director
SAYERS, Andrea
Resigned: 01 December 2004
Appointed Date: 04 October 2004
53 years old

Director
STEWART, Dorothy Rachel
Resigned: 21 October 2016
Appointed Date: 23 July 2015
47 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 October 2004
Appointed Date: 17 September 2004

ST. COLUMBA HOTEL LIMITED Events

13 Jan 2017
Termination of appointment of Marie Louise Allaway as a director on 2 January 2017
13 Jan 2017
Termination of appointment of David John Allaway as a director on 2 January 2017
30 Nov 2016
Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 415,000

23 Nov 2016
Appointment of Angus Richard Maclucas Johnston as a secretary on 21 October 2016
23 Nov 2016
Termination of appointment of Dorothy Rachel Stewart as a director on 21 October 2016
...
... and 75 more events
16 Nov 2004
New director appointed
15 Nov 2004
Registered office changed on 15/11/04 from: 24 great king street edinburgh midlothian EH3 6QN
15 Nov 2004
Director resigned
09 Nov 2004
Company name changed flowercode LIMITED\certificate issued on 09/11/04
17 Sep 2004
Incorporation

ST. COLUMBA HOTEL LIMITED Charges

1 March 2006
Bond & floating charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 January 2005
Standard security
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St. Columba hotel, iona.