Active - Proposal to Strike off
Company Information for COTTAGES AND CASTLES LIMITED
17 OLD EDINBURGH ROAD, INVERNESS, IV2 3HF,
|
Company Registration Number
SC297083
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COTTAGES AND CASTLES LIMITED | |
Legal Registered Office | |
17 OLD EDINBURGH ROAD INVERNESS IV2 3HF Other companies in EH2 | |
Company Number | SC297083 | |
---|---|---|
Company ID Number | SC297083 | |
Date formed | 2006-02-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:50:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cottages and Castles Realty LLC | 13900 Lake Song Lane I-4 Broomfield CO 80023 | Delinquent | Company formed on the 2014-10-22 | |
Cottages And Castles LLC | 9025 Old Tom Morris Circle Highlands Ranch CO 80129 | Delinquent | Company formed on the 2005-04-26 | |
COTTAGES AND CASTLES INSPECTIONS, LLC | PO BOX 3994 TAOS NM 87571 | Forfeited | Company formed on the 2019-10-29 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN KIRKWOOD |
||
CHRISTOPHER BARR ADDISON-SCOTT |
||
WALTER HUGH BARBOUR |
||
JOHN ROBIN COURTNEY BOUND |
||
ROBERT ALAN CHERRY |
||
JAMES MUIR PAGET GALBRAITH |
||
CALUM JOHN INNES |
||
WILLIAM NORMAN JACKSON |
||
TIMOTHY JOHN KIRKWOOD |
||
PAMELA JOAN OVER |
||
ROBERT CHARLES RATTRAY |
||
IAIN JAMES RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
Nominated Secretary | ||
DAVIDSON CHALMERS (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDENSIDE AGRICULTURAL & COMMERCIAL HOLDINGS LIMITED | Director | 2009-10-08 | CURRENT | 2009-10-08 | Active | |
KINLOSS FARMS LIMITED | Director | 1989-10-23 | CURRENT | 1962-02-07 | Active | |
THE BAIRD TRUST | Director | 2007-10-10 | CURRENT | 2002-08-23 | Active | |
RENTON PROPERTIES LIMITED | Director | 2005-08-01 | CURRENT | 1990-02-05 | Active - Proposal to Strike off | |
KINNAIRD HYDRO LIMITED | Director | 1998-03-20 | CURRENT | 1972-11-03 | Active | |
ASSURED REPAIRS COMPANY C.I.C. | Director | 2016-04-11 | CURRENT | 2016-04-11 | Dissolved 2017-08-08 | |
CKD GALBRAITH (SERVICES) LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
DINGLETON LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
HAYES MCCUBBIN MACFARLANE LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
CKD GALBRAITH (SERVICES) LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
AUCHENDRANE ESTATES LIMITED | Director | 1990-07-16 | CURRENT | 1945-12-10 | Active | |
BARSKIMMING ESTATES LIMITED | Director | 1989-03-26 | CURRENT | 1983-02-28 | Active | |
NC LEISURE LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
TAY RIVERS TRUST LTD. | Director | 2014-03-18 | CURRENT | 2004-11-03 | Active | |
GREENROCK ENERGY LIMITED | Director | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
CLEARWATER SAFETY LIMITED | Director | 1995-06-05 | CURRENT | 1995-06-05 | Active | |
WNJ (DERCULICH) LIMITED | Director | 1997-05-13 | CURRENT | 1951-02-16 | Active | |
DERCULICH (STRATHTAY) LIMITED | Director | 1997-04-16 | CURRENT | 1997-04-16 | Active | |
WNJ HOLDINGS LIMITED | Director | 1996-09-18 | CURRENT | 1996-09-09 | Active | |
CKD GALBRAITH (SERVICES) LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
SPEY FISHING TRUST LIMITED | Director | 1989-08-20 | CURRENT | 1970-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-11 GBP 1 | |
CAP-SS | Solvency Statement dated 28/01/21 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARR ADDISON-SCOTT | |
TM02 | Termination of appointment of Timothy John Kirkwood on 2019-10-01 | |
PSC07 | CESSATION OF IAIN JAMES RUSSELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Travel Chapter Limited as a person with significant control on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 406237 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 406237 | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 406237 | |
AR01 | 13/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 406237 | |
AR01 | 13/02/14 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 12/11/2013 | |
SH06 | 11/12/13 STATEMENT OF CAPITAL GBP 406237 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN OVER / 16/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAIN JAMES RUSSELL | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES RATTRAY / 24/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRKWOOD / 22/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR PAGET GALBRAITH / 24/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRKWOOD / 24/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAMELA JOAN OVER | |
AP01 | DIRECTOR APPOINTED ROBERT ALAN CHERRY | |
AP01 | DIRECTOR APPOINTED WALTER HUGH BARBOUR | |
AP01 | DIRECTOR APPOINTED WILLIAM NORMAN JACKSON | |
AP01 | DIRECTOR APPOINTED CALUM JOHN INNES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER BARR ADDISON-SCOTT | |
AP01 | DIRECTOR APPOINTED JOHN ROBIN COURTNEY BOUND | |
AR01 | 13/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 59 GEORGE STREET EDINBURGH LOTHIAN EH2 2JG | |
RES04 | NC INC ALREADY ADJUSTED 29/05/07 | |
123 | £ NC 406237/423899 29/05/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 13/06/07--------- £ SI 17662@1=17662 £ IC 406237/423899 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 17 DUBLIN STREET EDINBURGH EH1 3PG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES04 | £ NC 2150/406237 27/02 | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 27/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 27/02/07--------- £ SI 405087@1=405087 £ IC 1150/406237 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/06/06--------- £ SI 1050@1=1050 £ IC 100/1150 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 17 DUBLIN STREET EDINBURGH MIDLOTHIAN EH1 3PG | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTTAGES AND CASTLES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COTTAGES AND CASTLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |