TAYFORTH INNS LLP
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SO300846
Status In Administration
Incorporation Date 10 March 2006
Company Type Limited Liability Partnership
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, LOTHIAN, EH3 8EX
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Statement of administrator's deemed proposal; Statement of administrator's proposal; Registered office address changed from 206 206 King Street Castle Douglas Dumfries & Galloway Scotland to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 24 March 2017. The most likely internet sites of TAYFORTH INNS LLP are www.tayforthinns.co.uk, and www.tayforth-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Tayforth Inns Llp is a Limited Liability Partnership. The company registration number is SO300846. Tayforth Inns Llp has been working since 10 March 2006. The present status of the company is In Administration. The registered address of Tayforth Inns Llp is Atria One 144 Morrison Street Edinburgh Lothian Eh3 8ex. . WILSON, Raymond is a LLP Designated Member of the company. THREE BRIDGES LEISURE is a LLP Designated Member of the company. LLP Designated Member DOUGLAS, Elaine has been resigned. LLP Designated Member KENNEDY, Carol Ann has been resigned. LLP Designated Member ROBERTS, Adam Charles Rutledge has been resigned. LLP Designated Member ROBERTS, Gillian Patrick has been resigned. LLP Designated Member ROBERTS, Nicholas Rutledge Alexander has been resigned. LLP Designated Member GILROY PROPERTY LIMITED has been resigned. LLP Designated Member MADRISA LIMITED has been resigned. LLP Designated Member MJL ACCOUNTING SERVICES (EDINBURGH) LTD has been resigned.


Current Directors

LLP Designated Member
WILSON, Raymond
Appointed Date: 08 December 2016
58 years old

LLP Designated Member
THREE BRIDGES LEISURE
Appointed Date: 08 December 2016

Resigned Directors

LLP Designated Member
DOUGLAS, Elaine
Resigned: 27 November 2015
Appointed Date: 17 October 2014
60 years old

LLP Designated Member
KENNEDY, Carol Ann
Resigned: 05 November 2007
Appointed Date: 10 March 2006
85 years old

LLP Designated Member
ROBERTS, Adam Charles Rutledge
Resigned: 26 July 2012
Appointed Date: 05 November 2007
36 years old

LLP Designated Member
ROBERTS, Gillian Patrick
Resigned: 28 March 2014
Appointed Date: 10 March 2006
61 years old

LLP Designated Member
ROBERTS, Nicholas Rutledge Alexander
Resigned: 05 November 2007
Appointed Date: 23 May 2006
64 years old

LLP Designated Member
GILROY PROPERTY LIMITED
Resigned: 12 December 2016
Appointed Date: 20 August 2013

LLP Designated Member
MADRISA LIMITED
Resigned: 18 October 2014
Appointed Date: 26 July 2012

LLP Designated Member
MJL ACCOUNTING SERVICES (EDINBURGH) LTD
Resigned: 12 December 2016
Appointed Date: 09 June 2016

TAYFORTH INNS LLP Events

26 May 2017
Statement of administrator's deemed proposal
11 May 2017
Statement of administrator's proposal
24 Mar 2017
Registered office address changed from 206 206 King Street Castle Douglas Dumfries & Galloway Scotland to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 24 March 2017
24 Mar 2017
Appointment of an administrator
14 Mar 2017
Order of court - dissolution void
...
... and 67 more events
21 Jul 2006
Alterations to a floating charge
17 Jun 2006
Partic of mort/charge *
13 Jun 2006
Partic of mort/charge *
07 Jun 2006
New member appointed
10 Mar 2006
Incorporation

TAYFORTH INNS LLP Charges

20 September 2007
Standard security
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 399 high street, kirkcaldy FFE24598.
20 September 2007
Standard security
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The royal scot, 399 high street, kirkcaldy FFE24598.
14 September 2007
Standard security
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The douglas arms hotel, 198-200 king street, castle douglas…
14 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Douglas arms hotel, king street, castle douglas KRK5556.
1 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The royal hotel 50 st cuthbert street kirkcudbright KRK5840.
1 December 2006
Standard security
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The royal hotel, 50 st cuthbert street, kirkcudbright…
1 August 2006
Standard security
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Subjects known as the hat & ribbon, 67-71 high street…
1 August 2006
Standard security
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: That tenement of land and houses (known as number sixty…
6 June 2006
Floating charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
5 June 2006
Floating charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…