CRAIGELLACHIE LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC441811
Status Active
Incorporation Date 4 February 2013
Company Type Private Limited Company
Address FORSYTH HOUSE, LOMOND COURT CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRAIGELLACHIE LIMITED are www.craigellachie.co.uk, and www.craigellachie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Craigellachie Limited is a Private Limited Company. The company registration number is SC441811. Craigellachie Limited has been working since 04 February 2013. The present status of the company is Active. The registered address of Craigellachie Limited is Forsyth House Lomond Court Castle Business Park Stirling Fk9 4tu. . ADAM, Piers Benedict is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ADAM, Piers Benedict
Appointed Date: 04 February 2013
61 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 04 February 2013
Appointed Date: 04 February 2013

Director
MCMEEKIN, James Stuart
Resigned: 04 February 2013
Appointed Date: 04 February 2013
58 years old

Director
COSEC LIMITED
Resigned: 04 February 2013
Appointed Date: 04 February 2013

Persons With Significant Control

Piers Benedict Adam
Notified on: 1 February 2017
12 years old
Nature of control: Ownership of shares – 75% or more

CRAIGELLACHIE LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Total exemption small company accounts made up to 31 March 2015
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

11 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

...
... and 10 more events
04 Feb 2013
Termination of appointment of James Mcmeekin as a director
04 Feb 2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013
04 Feb 2013
Termination of appointment of Cosec Limited as a director
04 Feb 2013
Termination of appointment of Cosec Limited as a secretary
04 Feb 2013
Incorporation

CRAIGELLACHIE LIMITED Charges

3 April 2014
Charge code SC44 1811 0005
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: Craigellachie hotel, victoria street, craigellachie…
3 April 2014
Charge code SC44 1811 0004
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: 1 & 2 dandaleith cottages, craigellachie, aberlour.
10 February 2014
Charge code SC44 1811 0003
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Craigellachie hotel, victoria street, craigellachie…
10 February 2014
Charge code SC44 1811 0002
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 & 2 dandaleith cottages, craigellachie, aberlour…
27 January 2014
Charge code SC44 1811 0001
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…