VISITOR CENTRES LIMITED
INVERNESS-SHIRE

Hellopages » Highland » Highland » PH23 3AJ

Company number SC045749
Status Active
Incorporation Date 13 June 1968
Company Type Private Limited Company
Address LANDMARK, CARRBRIDGE, INVERNESS-SHIRE, PH23 3AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 220,000 ; Accounts for a medium company made up to 31 October 2014. The most likely internet sites of VISITOR CENTRES LIMITED are www.visitorcentres.co.uk, and www.visitor-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. The distance to to Aviemore Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visitor Centres Limited is a Private Limited Company. The company registration number is SC045749. Visitor Centres Limited has been working since 13 June 1968. The present status of the company is Active. The registered address of Visitor Centres Limited is Landmark Carrbridge Inverness Shire Ph23 3aj. . BURNESS PAULL LLP is a Secretary of the company. AUSTIN, Jacqueline Anne is a Director of the company. FULLERTON, Daniel is a Director of the company. HAYES, Benjamin David is a Director of the company. HAYES, Callum Joseph is a Director of the company. HAYES, David Richard is a Director of the company. HAYES, Sarah is a Director of the company. JOHNSON, Andrew Urvine is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Director HAYES, James Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 01 August 2004

Director
AUSTIN, Jacqueline Anne
Appointed Date: 14 February 2006
52 years old

Director
FULLERTON, Daniel
Appointed Date: 01 November 1994
68 years old

Director
HAYES, Benjamin David
Appointed Date: 01 July 2003
52 years old

Director
HAYES, Callum Joseph
Appointed Date: 01 July 2003
54 years old

Director
HAYES, David Richard

86 years old

Director
HAYES, Sarah

88 years old

Director
JOHNSON, Andrew Urvine
Appointed Date: 31 December 2004
61 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 13 June 1989

Director
HAYES, James Richard
Resigned: 14 February 2006
Appointed Date: 01 July 2003
56 years old

VISITOR CENTRES LIMITED Events

29 Jul 2016
Full accounts made up to 31 October 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 220,000

05 Aug 2015
Accounts for a medium company made up to 31 October 2014
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 220,000

16 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 102 more events
18 Jun 1987
Return made up to 01/06/87; full list of members

01 May 1987
Full accounts made up to 31 October 1986

27 Jan 1987
Memorandum and Articles of Association
26 Jun 1986
Full accounts made up to 31 October 1985

26 Jun 1986
Return made up to 26/06/86; full list of members

VISITOR CENTRES LIMITED Charges

31 January 2006
Standard security
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Landmark forest theme park, carrbridge, inverness-shire…
15 March 2004
Standard security
Delivered: 22 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.90 hectares adjacent to the landmark theme park…
5 March 2004
Standard security
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The outlook tower & camera obscura, castlehill & 1 & 1A…
5 March 2004
Standard security
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Landmark press, carrbridge, inverness-shire.
5 February 2004
Bond & floating charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 July 1992
Standard security
Delivered: 23 July 1992
Status: Satisfied on 13 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 and 1A ramsay lane edinburgh.
9 November 1982
Standard security
Delivered: 25 November 1982
Status: Satisfied on 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as landmark, cambridge in the county of…
9 November 1982
Standard security
Delivered: 16 November 1982
Status: Satisfied on 6 January 1993
Persons entitled: F F I (UK Finance) PLC
Description: The subjects known as landmark, cambridge, in the county of…
1 November 1982
Instrument of charge
Delivered: 9 November 1982
Status: Satisfied on 6 January 1993
Persons entitled: F F I (UK Finance) PLC
Description: Undertaking and all property and assets present and future…
2 August 1982
Standard security
Delivered: 9 August 1982
Status: Satisfied on 13 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Outlook tower, castlehill, edinburgh under exception of…
18 September 1978
Standard security
Delivered: 25 September 1978
Status: Satisfied on 6 January 1993
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: 24.100 acres or thereby at carnbridge, inverness-shire.
7 August 1975
Floating charge
Delivered: 18 August 1975
Status: Satisfied on 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 December 1969
Bond of corroboration cash credit
Delivered: 23 December 1969
Status: Satisfied on 6 January 1993
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: The northmost of the two semi detached dwellings known as…
26 November 1969
Bond of cash credit & disposition in security
Delivered: 2 December 1969
Status: Satisfied on 6 January 1993
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: 24.1 acres in village of cambridge inverness-shire castle…
11 November 1969
Instrument of charge
Delivered: 2 December 1969
Status: Satisfied on 6 January 1993
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…