MACRITCHIE BROS. LIMITED
INVERNESS HEBRIDEAN BARS LIMITED

Hellopages » Highland » Highland » IV3 8LL

Company number SC144373
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address NO 1, CARSE INDUSTRIAL ESTATE, INVERNESS, IV3 8LL
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 49410 - Freight transport by road, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3 . The most likely internet sites of MACRITCHIE BROS. LIMITED are www.macritchiebros.co.uk, and www.macritchie-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Macritchie Bros Limited is a Private Limited Company. The company registration number is SC144373. Macritchie Bros Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of Macritchie Bros Limited is No 1 Carse Industrial Estate Inverness Iv3 8ll. . MACRITCHIE, John Smith is a Secretary of the company. MACRITCHIE, Donald Macdonald is a Director of the company. MACRITCHIE, John Smith is a Director of the company. MACRITCHIE, Murdo Angus is a Director of the company. Secretary HENDERSON, Catriona Jane has been resigned. Secretary HENDERSON, Susan Patricia has been resigned. Secretary MACLEOD, Margaret Mackenzie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDERSON, Catriona Jane has been resigned. Director HENDERSON, Susan Patricia has been resigned. Director MACLEOD, Margaret Mackenzie has been resigned. Director MACRITCHIE, John Smith has been resigned. Director SMITH, Jessie Graham has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MACRITCHIE, John Smith
Appointed Date: 08 October 1997

Director
MACRITCHIE, Donald Macdonald
Appointed Date: 08 October 1997
61 years old

Director
MACRITCHIE, John Smith
Appointed Date: 11 November 2003
66 years old

Director
MACRITCHIE, Murdo Angus
Appointed Date: 18 March 1998
64 years old

Resigned Directors

Secretary
HENDERSON, Catriona Jane
Resigned: 07 October 1994
Appointed Date: 22 October 1993

Secretary
HENDERSON, Susan Patricia
Resigned: 22 October 1993
Appointed Date: 25 May 1993

Secretary
MACLEOD, Margaret Mackenzie
Resigned: 08 October 1997
Appointed Date: 07 October 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 May 1993
Appointed Date: 12 May 1993

Director
HENDERSON, Catriona Jane
Resigned: 22 October 1993
Appointed Date: 25 May 1993
56 years old

Director
HENDERSON, Susan Patricia
Resigned: 22 October 1993
Appointed Date: 25 May 1993
84 years old

Director
MACLEOD, Margaret Mackenzie
Resigned: 08 October 1997
Appointed Date: 01 October 1995
63 years old

Director
MACRITCHIE, John Smith
Resigned: 30 November 1999
Appointed Date: 08 October 1997
66 years old

Director
SMITH, Jessie Graham
Resigned: 08 October 1997
Appointed Date: 22 October 1993
85 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 May 1993
Appointed Date: 12 May 1993

MACRITCHIE BROS. LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3

...
... and 90 more events
04 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

03 Jun 1993
Director resigned;new director appointed

03 Jun 1993
Registered office changed on 03/06/93 from: 24 great king street edinburgh EH3 6QN

12 May 1993
Incorporation

MACRITCHIE BROS. LIMITED Charges

8 October 2014
Charge code SC14 4373 0016
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 22 james street stornoway ROS541…
8 October 2014
Charge code SC14 4373 0015
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The county hotel 12-14 francis street stornoway ROS1398…
8 October 2014
Charge code SC14 4373 0014
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 fairfield road inverness…
15 October 2013
Charge code SC14 4373 0013
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The county hotel 12-14 francis street stornoway ros 1398…
15 October 2013
Charge code SC14 4373 0012
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 fairfield road inverness. Notification of addition to or…
15 October 2013
Charge code SC14 4373 0011
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 22 james street stornoway ROS541. Notification of addition…
2 October 2013
Charge code SC14 4373 0010
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2012
Standard security
Delivered: 23 October 2012
Status: Satisfied on 11 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Tenants interest in lease of unit 17A wick airport…
14 September 2011
Floating charge
Delivered: 22 September 2011
Status: Satisfied on 11 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 June 2005
Standard security
Delivered: 28 June 2005
Status: Satisfied on 11 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as twenty two james street, stornoway…
20 January 2004
Standard security
Delivered: 28 January 2004
Status: Satisfied on 11 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The county hotel, 12-14 francis street, stornoway, isle of…
25 October 1999
Standard security
Delivered: 2 November 1999
Status: Satisfied on 13 March 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The star inn, south beach, stornoway, isle of lewis.
2 April 1998
Floating charge
Delivered: 7 April 1998
Status: Satisfied on 11 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 November 1995
Standard security
Delivered: 20 November 1995
Status: Satisfied on 25 October 1999
Persons entitled: Century Building Society
Description: The star inn, south beach, stornoway, isle of lewis, ross…
23 October 1995
Floating charge
Delivered: 3 November 1995
Status: Satisfied on 18 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 July 1994
Standard security
Delivered: 29 July 1994
Status: Satisfied on 11 October 2013
Persons entitled: Century Building Society
Description: 4 fairfield road,inverness.