CRERAR GAIRLOCH LIMITED
NAIRN HMS (724) LIMITED

Hellopages » Highland » Highland » IV12 4DQ

Company number SC336172
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address J. COLEMAN & CO, 4 GORDON STREET, NAIRN, IV12 4DQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of CRERAR GAIRLOCH LIMITED are www.crerargairloch.co.uk, and www.crerar-gairloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Crerar Gairloch Limited is a Private Limited Company. The company registration number is SC336172. Crerar Gairloch Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Crerar Gairloch Limited is J Coleman Co 4 Gordon Street Nairn Iv12 4dq. . HMS DIRECTORS LIMITED is a Nominee Secretary of the company. HMS SECRETARIES LIMITED is a Nominee Secretary of the company. CRERAR, Donald is a Director of the company. CRERAR, Lorne Donald is a Director of the company. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Nominee Secretary
HMS DIRECTORS LIMITED
Appointed Date: 01 February 2008

Nominee Secretary
HMS SECRETARIES LIMITED
Appointed Date: 14 January 2008

Director
CRERAR, Donald
Appointed Date: 01 February 2008
73 years old

Director
CRERAR, Lorne Donald
Appointed Date: 03 March 2008
71 years old

Resigned Directors

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 01 February 2008
Appointed Date: 14 January 2008

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 14 January 2008

Persons With Significant Control

Mr Donald Crerar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CRERAR GAIRLOCH LIMITED Events

21 Feb 2017
Confirmation statement made on 14 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 22 more events
20 Feb 2008
Company name changed hms (724) LIMITED\certificate issued on 20/02/08
09 Feb 2008
Director resigned
09 Feb 2008
Director resigned
09 Feb 2008
New director appointed
14 Jan 2008
Incorporation

CRERAR GAIRLOCH LIMITED Charges

17 February 2014
Charge code SC33 6172 0002
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The shieling restaurant gairloch ross-shire (formerly the…
13 March 2008
Standard security
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects registered in the lands and estate of gairloch…