ASHINGTON BROOKE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 4QS

Company number SC311995
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address ROSSAL HOUSE, 31 ISLAND BANK ROAD, INVERNESS, IV2 4QS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 12 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASHINGTON BROOKE LIMITED are www.ashingtonbrooke.co.uk, and www.ashington-brooke.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ashington Brooke Limited is a Private Limited Company. The company registration number is SC311995. Ashington Brooke Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of Ashington Brooke Limited is Rossal House 31 Island Bank Road Inverness Iv2 4qs. . PEASNALL, Denise Lesley is a Secretary of the company. PEASNALL, Denise Lesley is a Director of the company. PEASNALL, Mark James is a Director of the company. PEASNALL, Richard Adam is a Director of the company. PEASNALL, Stephen William is a Director of the company. Director PEASNALL, David Matthew has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PEASNALL, Denise Lesley
Appointed Date: 15 November 2006

Director
PEASNALL, Denise Lesley
Appointed Date: 15 November 2006
76 years old

Director
PEASNALL, Mark James
Appointed Date: 18 December 2006
54 years old

Director
PEASNALL, Richard Adam
Appointed Date: 15 November 2006
45 years old

Director
PEASNALL, Stephen William
Appointed Date: 15 November 2006
82 years old

Resigned Directors

Director
PEASNALL, David Matthew
Resigned: 20 November 2007
Appointed Date: 15 November 2006
47 years old

Persons With Significant Control

Mr Stephen William Peasnall
Notified on: 15 November 2016
82 years old
Nature of control: Right to appoint and remove directors

ASHINGTON BROOKE LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
25 Aug 2016
Satisfaction of charge 12 in full
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
28 Jul 2007
Partic of mort/charge *
07 Jul 2007
Partic of mort/charge *
06 Apr 2007
Partic of mort/charge *
08 Jan 2007
New director appointed
15 Nov 2006
Incorporation

ASHINGTON BROOKE LIMITED Charges

23 February 2011
Standard security
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 99 kenneth street inverness INV22445.
18 February 2011
Standard security
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Strathmhor guest house 99 kenneth street inverness.
7 January 2011
Standard security
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Vulcan cottage great north road muir of ord ROS2502.
7 January 2011
Standard security
Delivered: 21 January 2011
Status: Satisfied on 25 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Ben aigen hotel 51 new street rothes aberlour mor 2242.
7 January 2011
Standard security
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 78 kenneth street inverness INV8205.
7 January 2011
Standard security
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Semi-detached dwellinghouse at and known as 42 telford road…
13 December 2010
Bond & floating charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
9 October 2009
Standard security
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 42 telford road, inverness.
3 August 2009
Standard security
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects registered in the land register under title number…
3 August 2009
Standard security
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects registered in the land register under title number…
31 July 2009
Standard security
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects registered under title number MOR2242.
21 July 2009
Bond & floating charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
24 July 2007
Standard security
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Detached dwellinghouse known as and forming 78 kenneth…
1 July 2007
Bond & floating charge
Delivered: 7 July 2007
Status: Satisfied on 30 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 2007
Standard security
Delivered: 6 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The ben aigen hotel, 51 new street, rothes, aberlour…