SPEYSIDE HIGHLAND LEISURE LTD.
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC140545
Status Liquidation
Incorporation Date 5 October 1992
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2014-11-29 LRESSP ‐ Special resolution to wind up on 2014-11-29 ; Registered office address changed from Beechmount Middle Terrace Kingussie Inverness-Shire PH21 1EY to Clava House Cradlehall Business Park Inverness IV2 5GH on 8 December 2014; Annual return made up to 5 October 2014 with full list of shareholders Statement of capital on 2014-11-04 GBP 83,000 . The most likely internet sites of SPEYSIDE HIGHLAND LEISURE LTD. are www.speysidehighlandleisure.co.uk, and www.speyside-highland-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Speyside Highland Leisure Ltd is a Private Limited Company. The company registration number is SC140545. Speyside Highland Leisure Ltd has been working since 05 October 1992. The present status of the company is Liquidation. The registered address of Speyside Highland Leisure Ltd is Clava House Cradlehall Business Park Inverness Iv2 5gh. . SMARDON, Sydney Christopher John is a Secretary of the company. DICKINSON, John Michael Casson is a Director of the company. HIGHMORE, Neil Sinclair is a Director of the company. SMARDON, Sydney Christopher John is a Director of the company. Secretary HUNTER, Joseph has been resigned. Secretary SMARDON, Wendy Ann Denise has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOREY, Edward has been resigned. Director FITZGERALD, Edward has been resigned. Director HUNTER, Joseph has been resigned. Director MACKIE, Ian Matthew has been resigned. Director MCDYER, John Gerrard has been resigned. Director WILSON, Edward Keith has been resigned. Director WILSON, Thomas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
SMARDON, Sydney Christopher John
Appointed Date: 05 November 1997

Director
DICKINSON, John Michael Casson
Appointed Date: 01 October 1993
83 years old

Director
HIGHMORE, Neil Sinclair
Appointed Date: 01 October 1993
62 years old

Director
SMARDON, Sydney Christopher John
Appointed Date: 26 October 1992
75 years old

Resigned Directors

Secretary
HUNTER, Joseph
Resigned: 05 November 1997
Appointed Date: 06 March 1993

Secretary
SMARDON, Wendy Ann Denise
Resigned: 06 March 1993
Appointed Date: 26 October 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 October 1992
Appointed Date: 05 October 1992

Director
DOREY, Edward
Resigned: 10 October 2003
Appointed Date: 01 October 1993
73 years old

Director
FITZGERALD, Edward
Resigned: 23 March 1994
Appointed Date: 01 October 1993
64 years old

Director
HUNTER, Joseph
Resigned: 05 November 1997
Appointed Date: 06 March 1993
86 years old

Director
MACKIE, Ian Matthew
Resigned: 11 September 2006
Appointed Date: 01 October 1993
83 years old

Director
MCDYER, John Gerrard
Resigned: 13 June 2002
Appointed Date: 01 October 1993
93 years old

Director
WILSON, Edward Keith
Resigned: 01 June 1997
Appointed Date: 21 October 1993
90 years old

Director
WILSON, Thomas
Resigned: 15 August 2007
Appointed Date: 01 October 1993
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 October 1992
Appointed Date: 05 October 1992

SPEYSIDE HIGHLAND LEISURE LTD. Events

08 Dec 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-29
  • LRESSP ‐ Special resolution to wind up on 2014-11-29

08 Dec 2014
Registered office address changed from Beechmount Middle Terrace Kingussie Inverness-Shire PH21 1EY to Clava House Cradlehall Business Park Inverness IV2 5GH on 8 December 2014
04 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 83,000

04 Nov 2014
Director's details changed for Mr John Michael Casson Dickinson on 14 March 2014
23 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 81 more events
30 Oct 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Oct 1992
Secretary resigned;new director appointed

29 Oct 1992
New secretary appointed;director resigned

29 Oct 1992
Registered office changed on 29/10/92 from: 24 great king street edinburgh EH3 6QN

05 Oct 1992
Incorporation

SPEYSIDE HIGHLAND LEISURE LTD. Charges

2 April 1993
Standard security
Delivered: 13 April 1993
Status: Satisfied on 22 October 2009
Persons entitled: South Notts Training Agency Limited
Description: Speyside holiday park, aviemore.
2 April 1993
Standard security
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Speyside holiday park, aviemore (see page 2 of document).
31 March 1993
Floating charge
Delivered: 13 April 1993
Status: Satisfied on 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…