Moffat
Dumfriesshire
DG10 9EG
Scotland
Director Name | Mr Charles Whyte |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tennyson House Cambridge Business Park Cambridge CB4 0WZ |
Director Name | Mr Chek Whyte |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tennyson House Cambridge Business Park Cambridge CB4 0WZ |
Director Name | Mr Mark Seaton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Bull Hotel Church Gate Moffat DG10 9EG Scotland |
Registered Address | Kings Hall 4 Imperial Buildings Durham Road Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
29 May 2020 | Delivered on: 5 June 2020 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Black bull hotel, church gate, moffat. Outstanding |
---|---|
14 May 2020 | Delivered on: 20 May 2020 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
14 May 2020 | Delivered on: 19 May 2020 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Chek Whyte and Charles Whyte Classification: A registered charge Particulars: All and whole the subjects known as the black bull hotel, church gate, moffat DG10 9EG being the subjects registered in the land register of scotland under title number DMF19215. Outstanding |
8 June 2017 | Delivered on: 20 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Black bull hotel church gate moffat title no DMF19215. Outstanding |
26 May 2017 | Delivered on: 26 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The black bull hotel church gate moffat t/no DMF19215. Outstanding |
13 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Black bull public house church gate moffat dumfriesshire. Outstanding |
23 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
23 November 2023 | Cessation of Mark Seaton as a person with significant control on 4 September 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
5 June 2020 | Registration of charge 104705710008, created on 29 May 2020 (13 pages) |
20 May 2020 | Registration of charge 104705710007, created on 14 May 2020 (16 pages) |
19 May 2020 | Registration of charge 104705710006, created on 14 May 2020 (16 pages) |
14 May 2020 | Satisfaction of charge 104705710005 in full (1 page) |
9 April 2020 | Registered office address changed from 28 Nursery Gardens Easington Peterlee SR8 3UY England to Kings Hall 4 Imperial Buildings Durham Road Houghton Le Spring Tyne & Wear DH4 4DJ on 9 April 2020 (1 page) |
10 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 November 2019 | Termination of appointment of Mark Seaton as a director on 7 November 2019 (1 page) |
7 June 2019 | Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page) |
22 January 2019 | Satisfaction of charge 104705710004 in full (1 page) |
16 January 2019 | Notification of Jane Belinda Seaton as a person with significant control on 29 November 2018 (2 pages) |
16 January 2019 | Change of details for Mr Mark Seaton as a person with significant control on 29 November 2018 (2 pages) |
15 January 2019 | Cessation of Chek Whyte as a person with significant control on 29 November 2018 (1 page) |
15 January 2019 | Cessation of Charles Whyte as a person with significant control on 29 November 2018 (1 page) |
15 January 2019 | Notification of Mark Seaton as a person with significant control on 29 November 2018 (2 pages) |
15 January 2019 | Registered office address changed from Queens Offices 2 Arkwright Street Nottingham NG2 2GD England to 28 Nursery Gardens Easington Peterlee SR8 3UY on 15 January 2019 (1 page) |
11 January 2019 | Appointment of Mrs Jane Belinda Seaton as a director on 29 November 2018 (2 pages) |
8 January 2019 | Satisfaction of charge 104705710003 in full (1 page) |
28 December 2018 | Appointment of Mr Mark Seaton as a director on 29 November 2018 (2 pages) |
18 December 2018 | Termination of appointment of Charles Whyte as a director on 29 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Chek Whyte as a director on 29 November 2018 (1 page) |
17 December 2018 | Registration of charge 104705710005, created on 13 December 2018 (9 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
30 October 2018 | Satisfaction of charge 104705710002 in full (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Queens Offices 2 Arkwright Street Nottingham NG2 2GD on 11 July 2018 (1 page) |
29 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 June 2017 | Registration of charge 104705710004, created on 8 June 2017 (8 pages) |
20 June 2017 | Registration of charge 104705710004, created on 8 June 2017 (8 pages) |
6 June 2017 | Satisfaction of charge 104705710001 in full (1 page) |
6 June 2017 | Satisfaction of charge 104705710001 in full (1 page) |
26 May 2017 | Registration of charge 104705710003, created on 26 May 2017
|
26 May 2017 | Registration of charge 104705710003, created on 26 May 2017
|
23 December 2016 | Registration of charge 104705710002, created on 19 December 2016 (8 pages) |
23 December 2016 | Registration of charge 104705710002, created on 19 December 2016 (8 pages) |
22 December 2016 | Registration of charge 104705710001, created on 13 December 2016 (14 pages) |
22 December 2016 | Registration of charge 104705710001, created on 13 December 2016 (14 pages) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|