Linglie Road
Selkirk
TD7 5LS
Scotland
Director Name | Marie Wells |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(5 months, 1 week 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 DL3 8UH |
Secretary Name | Marie Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2007(5 months, 1 week 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 DL3 8UH |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(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 | £59 |
Cash | £2 |
Current Liabilities | £946,959 |
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 | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
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 |
---|
4 September 2023 | Registered office address changed from Philipburn Country House Hotel Linglie Road Selkirk Scottish Borders TD7 5LS to Gall Robertson Ca Tweedside Park Tweedbank Galashiels TD1 3TE on 4 September 2023 (1 page) |
---|---|
5 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 30 September 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
9 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
22 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
6 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 4 April 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 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 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Marie Wells on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Marie Wells on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Marie Wells on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 April 2009 | Director's change of particulars / ian wells / 06/04/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / marie wells / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Director and secretary's change of particulars / marie wells / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / ian wells / 06/04/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
11 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: philipburn country house hotel selkirk scottish borders TD7 5LS (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: philipburn country house hotel selkirk scottish borders TD7 5LS (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 40 north castle street edinburgh midlothian EH2 3BN (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 40 north castle street edinburgh midlothian EH2 3BN (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
1 October 2007 | New secretary appointed;new director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed;new director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Company name changed ac&h 234 LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed ac&h 234 LIMITED\certificate issued on 03/09/07 (2 pages) |
4 April 2007 | Incorporation (34 pages) |
4 April 2007 | Incorporation (34 pages) |