BALBIRNIE HOUSE HOTEL LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY7 6NE

Company number SC114360
Status Active
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address BALBIRNIE HOUSE BALBIRNIE PARK, MARKINCH, GLENROTHES, FIFE, KY7 6NE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Registration of charge SC1143600014, created on 25 February 2016. The most likely internet sites of BALBIRNIE HOUSE HOTEL LIMITED are www.balbirniehousehotel.co.uk, and www.balbirnie-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Balbirnie House Hotel Limited is a Private Limited Company. The company registration number is SC114360. Balbirnie House Hotel Limited has been working since 07 November 1988. The present status of the company is Active. The registered address of Balbirnie House Hotel Limited is Balbirnie House Balbirnie Park Markinch Glenrothes Fife Ky7 6ne. . RUSSELL, Gaynor is a Director of the company. RUSSELL, Nicholas Norman is a Director of the company. SPENKE, Rosemary Susan is a Director of the company. Secretary PAGAN MACBETH has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BROADDUS, Thomas Nash has been resigned. Director BROWN, Eric Hughes has been resigned. Nominee Director CLARKE, John Bernard has been resigned. Director RUSSELL, Alan Couper has been resigned. Director RUSSELL, Mary Elizabeth has been resigned. Director SPENKE, Wolfgang has been resigned. Director THOMSON, Michael Stuart Macgregor has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
RUSSELL, Gaynor
Appointed Date: 12 March 2007
47 years old

Director
RUSSELL, Nicholas Norman
Appointed Date: 12 October 1992
58 years old

Director
SPENKE, Rosemary Susan
Appointed Date: 17 May 2006
54 years old

Resigned Directors

Secretary
PAGAN MACBETH
Resigned: 30 October 1998
Appointed Date: 01 March 1994

Secretary
CCW SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 30 October 1998

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 01 March 1994
Appointed Date: 07 November 1988

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 13 January 2014
Appointed Date: 01 February 2008

Director
BROADDUS, Thomas Nash
Resigned: 30 September 1992
106 years old

Director
BROWN, Eric Hughes
Resigned: 30 September 1992
78 years old

Nominee Director
CLARKE, John Bernard
Resigned: 01 December 1991
Appointed Date: 07 November 1988
70 years old

Director
RUSSELL, Alan Couper
Resigned: 20 September 2008
82 years old

Director
RUSSELL, Mary Elizabeth
Resigned: 08 May 2015
Appointed Date: 30 September 1992
85 years old

Director
SPENKE, Wolfgang
Resigned: 28 August 2009
Appointed Date: 12 March 2007
57 years old

Director
THOMSON, Michael Stuart Macgregor
Resigned: 30 September 1992
87 years old

Persons With Significant Control

Mrs Gaynor Russell
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Nicholas Norman Russell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosemary Susan Spenke
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALBIRNIE HOUSE HOTEL LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
03 Mar 2016
Registration of charge SC1143600014, created on 25 February 2016
23 Feb 2016
Satisfaction of charge 8 in full
23 Feb 2016
Satisfaction of charge 12 in full
...
... and 130 more events
21 Feb 1989
New director appointed

31 Jan 1989
Company name changed pog 15 LIMITED\certificate issued on 01/02/89

31 Jan 1989
Company name changed\certificate issued on 31/01/89
12 Jan 1989
Director resigned;new director appointed

07 Nov 1988
Incorporation

BALBIRNIE HOUSE HOTEL LIMITED Charges

25 February 2016
Charge code SC11 4360 0014
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Balbirnie park, glenrothes. FFE24969…
15 February 2016
Charge code SC11 4360 0013
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
29 October 2007
Standard security
Delivered: 1 November 2007
Status: Satisfied on 23 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to south east of tofthill drive, balbirnie estate…
29 October 2007
Standard security
Delivered: 1 November 2007
Status: Satisfied on 23 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at balbirnie park, glenrothes FFE24969.
29 October 2007
Standard security
Delivered: 1 November 2007
Status: Satisfied on 23 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: North lodge, balbirnie park, glenrothes FFE4264.
29 October 2007
Standard security
Delivered: 1 November 2007
Status: Satisfied on 16 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to north of mount frost place, glenrothes FFE2025.
13 August 2007
Floating charge
Delivered: 25 August 2007
Status: Satisfied on 23 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 December 2006
Standard security
Delivered: 22 December 2006
Status: Satisfied on 2 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying to south east of tofthill drive, balbirnie…
20 December 2006
Standard security
Delivered: 22 December 2006
Status: Satisfied on 2 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 mount frost drive, markinch FFE2025.
15 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 2 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balbirnie house hotel,glenrothes,fife.
7 July 1997
Bond & floating charge
Delivered: 11 July 1997
Status: Satisfied on 18 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 April 1994
Floating charge
Delivered: 15 April 1994
Status: Satisfied on 28 October 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…