INCHYRA GRANGE HOTEL LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC060447
Status Active
Incorporation Date 29 July 1976
Company Type Private Limited Company
Address WHITESIDE HOUSE, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 40,000 . The most likely internet sites of INCHYRA GRANGE HOTEL LIMITED are www.inchyragrangehotel.co.uk, and www.inchyra-grange-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 4.5 miles; to Shotts Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inchyra Grange Hotel Limited is a Private Limited Company. The company registration number is SC060447. Inchyra Grange Hotel Limited has been working since 29 July 1976. The present status of the company is Active. The registered address of Inchyra Grange Hotel Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Secretary BUSBY, James George William has been resigned. Secretary BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Secretary MARWICK, Elizabeth W has been resigned. Secretary ORR MACQUEEN W S has been resigned. Secretary PALMER, Alan Charles has been resigned. Secretary ROSS, Mark has been resigned. Secretary YUILLE, Marion Anne has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director MACDONALD, Donald John has been resigned. Director MARWICK, Elizabeth W has been resigned. Director MARWICK, Harry A has been resigned. Director MARWICK, Jean C has been resigned. Director MARWICK, Kenneth M has been resigned. Director SMITH, Gerard Henry has been resigned. Director SMITH, Gerard Henry has been resigned. Director YUILLE, James John has been resigned. Director YUILLE, Marion Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 17 February 2006
68 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

Secretary
BUSBY, James George William
Resigned: 21 January 1999
Appointed Date: 28 December 1995

Secretary
BUSBY, James George William
Resigned: 01 May 1992
Appointed Date: 01 May 1992

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 20 April 2001

Secretary
GILLESPIE, Brendan
Resigned: 20 April 2001
Appointed Date: 09 July 1999

Secretary
MARWICK, Elizabeth W
Resigned: 16 March 1991

Secretary
ORR MACQUEEN W S
Resigned: 28 December 1995
Appointed Date: 15 May 1991

Secretary
PALMER, Alan Charles
Resigned: 09 July 1999
Appointed Date: 21 January 1999

Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009

Secretary
YUILLE, Marion Anne
Resigned: 15 May 1991
Appointed Date: 16 March 1991

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 01 May 1992
76 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
59 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 26 August 1993
Appointed Date: 12 August 1993
86 years old

Director
MACDONALD, Donald John
Resigned: 06 July 2010
Appointed Date: 15 May 1991
78 years old

Director
MARWICK, Elizabeth W
Resigned: 16 March 1991

Director
MARWICK, Harry A
Resigned: 16 March 1991

Director
MARWICK, Jean C
Resigned: 16 March 1991

Director
MARWICK, Kenneth M
Resigned: 16 March 1991

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 21 July 2005
75 years old

Director
SMITH, Gerard Henry
Resigned: 04 December 2003
Appointed Date: 15 May 1991
75 years old

Director
YUILLE, James John
Resigned: 15 May 1991
Appointed Date: 16 March 1991
75 years old

Director
YUILLE, Marion Anne
Resigned: 15 May 1991
Appointed Date: 16 March 1991
71 years old

INCHYRA GRANGE HOTEL LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40,000

18 Dec 2015
Accounts for a dormant company made up to 2 April 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 40,000

...
... and 173 more events
01 Jun 1988
Dec mort/charge 5542

04 Dec 1987
Full accounts made up to 31 May 1987

04 Dec 1987
Return made up to 28/11/87; full list of members

19 Nov 1986
Full accounts made up to 31 May 1986

19 Nov 1986
Return made up to 17/11/86; full list of members

INCHYRA GRANGE HOTEL LIMITED Charges

19 March 2014
Charge code SC06 0447 0045
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
10 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Houston house hotel uphall (see form for details).
10 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Inchyra grange hotel polmont (see form for details).
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Bond & floating charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 October 2010
Deed of confirmation
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge; standard security over inchyra grange…
19 June 2009
Deed of confirmation
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge over whole of the property; standard…
1 November 2005
Standard security
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Houston house hotel, uphall, west lothian...see mortgage…
31 October 2005
Standard security
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inchyra grange, polmont.
19 October 2005
Floating charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lands of keriesbank now known as inchyra grange.
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lands extending to 21 acres and 2 decimal or one hundredth…
3 September 2003
Bond & floating charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 May 2001
Standard security
Delivered: 5 June 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inchyra grange hotel, polmont.
24 May 2001
Standard security
Delivered: 5 June 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Houstoun house hotel, uphall, west lothian.
26 April 2001
Bond & floating charge
Delivered: 2 May 2001
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 March 1996
Bond & floating charge
Delivered: 14 March 1996
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee
Description: Undertaking and all property and assets present and future…
17 September 1993
Standard security
Delivered: 28 September 1993
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotland as Security Trustee
Description: Inchyra grange hotel, grange road, polmont, stirlingshire…
3 September 1993
Standard security
Delivered: 9 September 1993
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Houstoun house hotel, uphall, west lothian.
3 September 1993
Standard security
Delivered: 9 September 1993
Status: Satisfied on 28 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inchyra grange hotel, grange road, polmont, stirlingshire…
30 August 1993
Floating charge
Delivered: 2 September 1993
Status: Satisfied on 9 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
10 June 1992
Standard security
Delivered: 18 June 1992
Status: Satisfied on 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lands and others extending to approximately 21.2 acres…
17 May 1991
Standard security
Delivered: 22 May 1991
Status: Satisfied on 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inchyra hotel, grange rd., Polmont, 36 acres adjacent to…
15 May 1991
Bond & floating charge
Delivered: 21 May 1991
Status: Satisfied on 17 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 December 1989
Standard security
Delivered: 20 December 1989
Status: Satisfied on 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 acres part of the lands and farm of inchyra grange farm…
3 February 1989
Standard security
Delivered: 6 February 1989
Status: Satisfied on 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Inchyra grange, abbots kerse stirling.
6 September 1988
Bond & floating charge
Delivered: 15 September 1988
Status: Satisfied on 23 May 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 March 1987
Mandate
Delivered: 18 March 1987
Status: Satisfied on 1 June 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of loan of £60,000 from a n z commercial finance.
25 November 1986
Standard security
Delivered: 1 December 1986
Status: Satisfied on 17 May 1991
Persons entitled: Alloa Brewery Company LTD
Description: Inchyra grange hotel, polmont county of stirling.
9 September 1986
Standard security
Delivered: 9 September 1986
Status: Satisfied on 17 May 1991
Persons entitled: Grindlays Bank PLC
Description: Inchyra grange, with houses, buildings and gardens in…
28 August 1986
Bond & floating charge
Delivered: 10 September 1986
Status: Satisfied on 18 June 1991
Persons entitled: Grindlays Bank PLC
Description: Undertaking and all property and assets present and future…
22 September 1983
Bond & floating charge
Delivered: 4 October 1983
Status: Satisfied on 17 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 September 1983
Bond & floating charge
Delivered: 29 September 1983
Status: Satisfied on 17 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company LTD…
9 June 1983
Mortgage deed
Delivered: 22 December 1983
Status: Satisfied on 17 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1011 of harbour pointe a condominium in florida.
20 October 1980
Standard security
Delivered: 27 October 1980
Status: Satisfied on 17 May 1991
Persons entitled: Ind Coope Alloa Brewery Company LTD
Description: The norwood hotel, larbert road, bonnybridge.