PHILIPBURN COUNTRY HOUSE HOTEL LIMITED
SELKIRK AC&H 200 LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD7 5LS

Company number SC267135
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address PHILIPBURN COUNTRY HOUSE HOTEL, LINGLIE ROAD, SELKIRK, SCOTTISH BORDERS, TD7 5LS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PHILIPBURN COUNTRY HOUSE HOTEL LIMITED are www.philipburncountryhousehotel.co.uk, and www.philipburn-country-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Philipburn Country House Hotel Limited is a Private Limited Company. The company registration number is SC267135. Philipburn Country House Hotel Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Philipburn Country House Hotel Limited is Philipburn Country House Hotel Linglie Road Selkirk Scottish Borders Td7 5ls. . WELLS, Marie is a Secretary of the company. WELLS, Ian James is a Director of the company. WELLS, Marie is a Director of the company. Secretary 1924 NOMINEES LTD has been resigned. Director BOOY, Joan Elizabeth has been resigned. Director BOOY, Stephen, Dr has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WELLS, Marie
Appointed Date: 03 October 2007

Director
WELLS, Ian James
Appointed Date: 03 October 2007
58 years old

Director
WELLS, Marie
Appointed Date: 03 October 2007
60 years old

Resigned Directors

Secretary
1924 NOMINEES LTD
Resigned: 03 October 2007
Appointed Date: 28 April 2004

Director
BOOY, Joan Elizabeth
Resigned: 03 October 2007
Appointed Date: 03 August 2004
78 years old

Director
BOOY, Stephen, Dr
Resigned: 03 October 2007
Appointed Date: 03 August 2004
74 years old

Director
1924 DIRECTORS LIMITED
Resigned: 12 August 2004
Appointed Date: 28 April 2004

PHILIPBURN COUNTRY HOUSE HOTEL LIMITED Events

22 Jun 2016
Micro company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 39 more events
16 Aug 2004
New director appointed
16 Aug 2004
New director appointed
16 Aug 2004
Director resigned
05 Aug 2004
Company name changed ac&h 200 LIMITED\certificate issued on 05/08/04
28 Apr 2004
Incorporation

PHILIPBURN COUNTRY HOUSE HOTEL LIMITED Charges

10 October 2007
Standard security
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Phillipburn country house hotel, selkirk.
3 October 2007
Bond & floating charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
15 October 2004
Standard security
Delivered: 22 October 2004
Status: Satisfied on 1 November 2007
Persons entitled: Hsbc Bank PLC
Description: Philipburn, selkirk.
8 October 2004
Floating charge
Delivered: 15 October 2004
Status: Satisfied on 1 November 2007
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…