MOORFIELD HOUSE HOTEL LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8RA

Company number SC119419
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address 66 TAY STREET, PERTH, PH2 8RA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOORFIELD HOUSE HOTEL LIMITED are www.moorfieldhousehotel.co.uk, and www.moorfield-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Moorfield House Hotel Limited is a Private Limited Company. The company registration number is SC119419. Moorfield House Hotel Limited has been working since 08 August 1989. The present status of the company is Active. The registered address of Moorfield House Hotel Limited is 66 Tay Street Perth Ph2 8ra. . BJORMARK, Carol Jayne is a Director of the company. BJORMARK, Paul is a Director of the company. Secretary BUTCHART, Ian has been resigned. Secretary KINLOCH, Ian Stanfield has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director KING, Allan Gilbert has been resigned. Director KING, Jean has been resigned. Director MINTO, Bruce Watson has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BJORMARK, Carol Jayne
Appointed Date: 30 January 1997
61 years old

Director
BJORMARK, Paul
Appointed Date: 01 April 2010
63 years old

Resigned Directors

Secretary
BUTCHART, Ian
Resigned: 26 October 2012
Appointed Date: 01 July 1993

Secretary
KINLOCH, Ian Stanfield
Resigned: 01 July 1993

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 09 January 1990
Appointed Date: 08 August 1989

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 09 January 1990
Appointed Date: 08 August 1989
77 years old

Director
KING, Allan Gilbert
Resigned: 30 January 1997
89 years old

Director
KING, Jean
Resigned: 30 January 1997
92 years old

Director
MINTO, Bruce Watson
Resigned: 09 January 1990
Appointed Date: 08 August 1989
68 years old

MOORFIELD HOUSE HOTEL LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
19 Jan 1990
Accounting reference date notified as 31/12

02 Nov 1989
Company name changed dmws 132 LIMITED\certificate issued on 03/11/89

30 Oct 1989
Memorandum and Articles of Association

30 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1989
Incorporation

MOORFIELD HOUSE HOTEL LIMITED Charges

30 November 1999
Standard security
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor and basement restaurant, 80 george street…
31 July 1990
Standard security
Delivered: 13 August 1990
Status: Satisfied on 27 June 1994
Persons entitled: Bass Brewers Limited
Description: Moorfield house,hotel,coupar,angus.
19 February 1990
Standard security
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Moorfield house hotel, coupar,angus.
9 February 1990
Floating charge
Delivered: 15 February 1990
Status: Satisfied on 8 July 1994
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
15 January 1990
Floating charge
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…