ABTHORPE ESTATES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5PW

Company number SC043902
Status Active
Incorporation Date 27 September 1966
Company Type Private Limited Company
Address CANTRAY HOUSE, CROY, INVERNESS, IV2 5PW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 3,640 . The most likely internet sites of ABTHORPE ESTATES LIMITED are www.abthorpeestates.co.uk, and www.abthorpe-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Abthorpe Estates Limited is a Private Limited Company. The company registration number is SC043902. Abthorpe Estates Limited has been working since 27 September 1966. The present status of the company is Active. The registered address of Abthorpe Estates Limited is Cantray House Croy Inverness Iv2 5pw. . MCLAUCHLAN, Carolyn Cecil is a Secretary of the company. MCLAUCHLAN, Carolyn Cecil is a Director of the company. MCLAUCHLAN, Thomas Neil is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Persons With Significant Control

Mr Thomas Neil Mclauchlan
Notified on: 7 April 2016
76 years old
Nature of control: Has significant influence or control

ABTHORPE ESTATES LIMITED Events

24 Dec 2016
Confirmation statement made on 13 December 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 30 April 2016
13 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 3,640

15 Jun 2015
Accounts for a dormant company made up to 30 April 2015
12 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 59 more events
19 Jan 1989
Return made up to 28/12/88; full list of members

03 Dec 1987
Full accounts made up to 30 April 1987

17 Nov 1987
Return made up to 06/11/87; full list of members

13 Mar 1987
Full accounts made up to 30 April 1986

13 Mar 1987
Return made up to 31/12/86; full list of members

ABTHORPE ESTATES LIMITED Charges

12 April 1998
Bond & floating charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 May 1995
Standard security
Delivered: 30 May 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 150 harbour street,nairn.
2 December 1986
Standard security
Delivered: 22 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop and cellar 54 george street, perth.
10 September 1986
Bond & floating charge
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…