Selkirk
TD7 5LS
Scotland
Director Name | Marie Wells |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Philipburn Country House Hotel Linglie Road Selkirk Scottish Borders TD7 5LS Scotland |
Secretary Name | Marie Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Philipburn Hotel Linglie Road Selkirk TD7 5LS Scotland |
Director Name | Joan Elizabeth Booy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2007) |
Role | Sales & Marketing Director |
Correspondence Address | Philipburn Country House Hotel Selkirk Selkirkshire TD7 5LS Scotland |
Director Name | Dr Stephen Booy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2007) |
Role | Management Consultant |
Correspondence Address | Philipburn Country House Hotel Selkirk Selkirkshire TD7 5LS Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | www.bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Gall Robertson Ca Tweedside Park Tweedbank Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £318,052 |
Cash | £29,078 |
Current Liabilities | £879,902 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
10 October 2007 | Delivered on: 31 October 2007 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Phillipburn country house hotel, selkirk. Outstanding |
---|---|
3 October 2007 | Delivered on: 6 October 2007 Persons entitled: Abbey National PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 October 2004 | Delivered on: 22 October 2004 Satisfied on: 1 November 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due \. Particulars: Philipburn, selkirk. Fully Satisfied |
8 October 2004 | Delivered on: 15 October 2004 Satisfied on: 1 November 2007 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 September 2023 | Registered office address changed from Philipburn Hotel Linglie Road Selkirk Selkirk TD7 5LS Scotland to Gall Robertson Ca Tweedside Park Tweedbank Galashiels TD1 3TE on 4 September 2023 (1 page) |
---|---|
6 June 2023 | Satisfaction of charge 4 in full (1 page) |
6 June 2023 | Satisfaction of charge 3 in full (1 page) |
11 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 30 September 2022 (8 pages) |
25 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
9 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
12 May 2020 | Registered office address changed from Philipburn Country House Hotel Linglie Road Selkirk Scottish Borders TD7 5LS to Philipburn Hotel Linglie Road Selkirk Selkirk TD7 5LS on 12 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
17 December 2019 | Resolutions
|
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
10 May 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 June 2010 | Director's details changed for Marie Wells on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Marie Wells on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Marie Wells on 1 January 2010 (1 page) |
9 June 2010 | Director's details changed for Ian James Wells on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Marie Wells on 1 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for Marie Wells on 1 January 2010 (1 page) |
9 June 2010 | Director's details changed for Marie Wells on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Ian James Wells on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Ian James Wells on 1 January 2010 (2 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (8 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (8 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
1 November 2007 | Dec mort/charge * (2 pages) |
1 November 2007 | Dec mort/charge * (2 pages) |
1 November 2007 | Dec mort/charge * (2 pages) |
1 November 2007 | Dec mort/charge * (2 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New secretary appointed (3 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | New secretary appointed (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members
|
6 May 2005 | Return made up to 28/04/05; full list of members
|
24 March 2005 | Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
22 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
22 October 2004 | Partic of mort/charge * (4 pages) |
22 October 2004 | Partic of mort/charge * (4 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
5 August 2004 | Company name changed ac&h 200 LIMITED\certificate issued on 05/08/04 (2 pages) |
5 August 2004 | Company name changed ac&h 200 LIMITED\certificate issued on 05/08/04 (2 pages) |
28 April 2004 | Incorporation (33 pages) |
28 April 2004 | Incorporation (33 pages) |