CLUBHOUSE SCOTLAND LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 4EY

Company number SC386878
Status Active
Incorporation Date 11 October 2010
Company Type Private Limited Company
Address THE CLUBHOUSE (CLAYMORE), 45 SEABANK ROAD, NAIRN, IV12 4EY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLUBHOUSE SCOTLAND LIMITED are www.clubhousescotland.co.uk, and www.clubhouse-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Clubhouse Scotland Limited is a Private Limited Company. The company registration number is SC386878. Clubhouse Scotland Limited has been working since 11 October 2010. The present status of the company is Active. The registered address of Clubhouse Scotland Limited is The Clubhouse Claymore 45 Seabank Road Nairn Iv12 4ey. . FOTHERINGHAM, Colin Hall is a Director of the company. FOTHERINGHAM, Fraser is a Director of the company. FOTHERINGHAM, Janet is a Director of the company. Director FOTHERINGHAM, Colin has been resigned. Director FOTHERINGHAM, Fraser has been resigned. Director HOLDSWORTH, Matthew has been resigned. Director REVELL, Peter John has been resigned. Director SUMMERS, Susan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FOTHERINGHAM, Colin Hall
Appointed Date: 25 January 2011
80 years old

Director
FOTHERINGHAM, Fraser
Appointed Date: 25 January 2011
36 years old

Director
FOTHERINGHAM, Janet
Appointed Date: 11 October 2010
71 years old

Resigned Directors

Director
FOTHERINGHAM, Colin
Resigned: 25 January 2011
Appointed Date: 11 October 2010
36 years old

Director
FOTHERINGHAM, Fraser
Resigned: 25 January 2011
Appointed Date: 11 October 2010
80 years old

Director
HOLDSWORTH, Matthew
Resigned: 26 June 2013
Appointed Date: 11 October 2010
43 years old

Director
REVELL, Peter John
Resigned: 31 March 2014
Appointed Date: 26 June 2013
69 years old

Director
SUMMERS, Susan
Resigned: 26 June 2013
Appointed Date: 11 October 2010
72 years old

Persons With Significant Control

Lister Square (No 207) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLUBHOUSE SCOTLAND LIMITED Events

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

03 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 16 more events
25 Jan 2011
Termination of appointment of Fraser Fotheringham as a director
25 Jan 2011
Termination of appointment of Colin Fotheringham as a director
11 Jan 2011
Particulars of a mortgage or charge / charge no: 1
29 Oct 2010
Current accounting period extended from 31 October 2011 to 31 March 2012
11 Oct 2010
Incorporation

CLUBHOUSE SCOTLAND LIMITED Charges

11 March 2011
Standard security
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as claymore house hotel 45 seabank road…
27 December 2010
Floating charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…