ABERLOUR HOUSE LIMITED

ABERLOUR HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameABERLOUR HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC025720
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABERLOUR HOUSE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABERLOUR HOUSE LIMITED located?

    Registered Office Address
    Gordonstoun School
    Elgin
    IV30 5RF Morayshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABERLOUR HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for ABERLOUR HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Bryan Peter Williams as a director on Oct 03, 2020

    1 pagesTM01

    Appointment of Professor Bryan Peter Williams as a director on Oct 03, 2020

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Hugh Spence Brown as a secretary on May 16, 2018

    2 pagesTM02

    Termination of appointment of Bryan Peter Williams as a director on Jun 01, 2018

    1 pagesTM01

    Termination of appointment of John Yeoman as a director on Jun 01, 2018

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Feb 19, 2013 no member list

    4 pagesAR01

    Full accounts made up to Aug 31, 2011

    10 pagesAA

    Annual return made up to Feb 19, 2012 no member list

    4 pagesAR01

    Full accounts made up to Aug 31, 2010

    10 pagesAA

    Annual return made up to Feb 19, 2011 no member list

    4 pagesAR01

    Full accounts made up to Aug 31, 2009

    8 pagesAA

    Annual return made up to Feb 19, 2010 no member list

    3 pagesAR01

    Director's details changed for Mr Bryan Peter Williams on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr John Yeoman on Mar 01, 2010

    2 pagesCH01

    Full accounts made up to Aug 31, 2008

    10 pagesAA

    Who are the officers of ABERLOUR HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, George Jefferson
    Gordonstoun School
    IV30 2RF Elgin
    Moray
    Secretary
    Gordonstoun School
    IV30 2RF Elgin
    Moray
    British38294790001
    BROWN, Hugh Spence
    13 Beech Brae
    IV30 4NS Elgin
    Moray
    Secretary
    13 Beech Brae
    IV30 4NS Elgin
    Moray
    British40872570003
    BROWN, James Ogg, Commander
    The White House
    Duffus
    IV30 2QN Elgin
    Morayshire
    Secretary
    The White House
    Duffus
    IV30 2QN Elgin
    Morayshire
    British37334700001
    SPENCER, John Robert, Squadron Leader
    Kilcluan House
    IV30 8LA Elgin
    Morayshire
    Secretary
    Kilcluan House
    IV30 8LA Elgin
    Morayshire
    British50650460002
    WHITTLE, Colin Douglas Richardson
    121 High Street
    IV36 1AB Forres
    Secretary
    121 High Street
    IV36 1AB Forres
    British536270001
    BUCHANAN, Ewan Craig Barr
    Mayne House
    IV30 3RS Elgin
    Morayshire
    Director
    Mayne House
    IV30 3RS Elgin
    Morayshire
    United KingdomBritish404330003
    CAUNT, Christine Janet
    43 Park Town
    OX2 6SL Oxford
    Oxfordshire
    Director
    43 Park Town
    OX2 6SL Oxford
    Oxfordshire
    British5133580001
    DICKINSON, John Joicey
    Dipple House
    IV32 7QA Fochabers
    Moray
    Director
    Dipple House
    IV32 7QA Fochabers
    Moray
    British1278160001
    DONALD, Charles
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    Director
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    EnglandBritish69189660001
    DRUMMOND, Norman
    24 Huntingdon Place
    EH7 4AX Edinburgh
    Midlothian
    Director
    24 Huntingdon Place
    EH7 4AX Edinburgh
    Midlothian
    British68147030002
    FARQUHARSON, Clodagh
    Dallas Lodge
    IV36 0RY Forres
    Moray
    Director
    Dallas Lodge
    IV36 0RY Forres
    Moray
    British7047470001
    FERGUSON, James Gordon Dickson
    25 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    25 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    United KingdomBritish23960001
    FOGDEN, Andrew Mark
    Wardsley Farmhouse
    Leagram Chipping
    PR3 2QT Preston
    Lancashire
    Director
    Wardsley Farmhouse
    Leagram Chipping
    PR3 2QT Preston
    Lancashire
    British74942750002
    GORDON DUFF, Priscilla Margaret
    Kirkton House
    Drummuir
    AB55 3JE Keith
    Banffshire
    Director
    Kirkton House
    Drummuir
    AB55 3JE Keith
    Banffshire
    KeithBritish47184790001
    GRUNEBAUM, George Peter
    352 Mclain Street
    Bedford Hills
    New York 10507
    Usa
    Director
    352 Mclain Street
    Bedford Hills
    New York 10507
    Usa
    United StatesAmerican96073500001
    HILL, Caroline Elizabeth
    Taylors Wynd
    Clocksbriggs
    DD8 2TA Forfar
    Angus
    Director
    Taylors Wynd
    Clocksbriggs
    DD8 2TA Forfar
    Angus
    British1054220001
    HRH THE PRINCESS ROYAL, Anne
    Gatcombe Park
    Hampton Fields, Minchinhampton
    GL6 9AT Stroud
    Gloucestershire
    Director
    Gatcombe Park
    Hampton Fields, Minchinhampton
    GL6 9AT Stroud
    Gloucestershire
    United KingdomBritish69284900001
    HUNT, Flora Christine Campbell
    39 Stratherrick Road
    IV2 4LF Inverness
    Inverness Shire
    Director
    39 Stratherrick Road
    IV2 4LF Inverness
    Inverness Shire
    British1323300001
    INGLEBY, Moira Frances
    Invermarkie
    Glass
    AB54 4XY Huntly
    Aberdeenshire
    Director
    Invermarkie
    Glass
    AB54 4XY Huntly
    Aberdeenshire
    British45709310001
    ISMAY CHEAPE, Emma Margaret
    Middleton Fossoway
    KY13 6PB Kinross
    Director
    Middleton Fossoway
    KY13 6PB Kinross
    British38383690001
    JOHNSTON, Grenville Shaw, Lt Colonel
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    Director
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    ScotlandBritish1390490001
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritish115457770001
    LUMLEY, Tessa Jocelyn
    Flat 4
    10 Westbourne Gardens
    W2 5PU London
    Director
    Flat 4
    10 Westbourne Gardens
    W2 5PU London
    British85182640001
    MACDONALD, Angus Stewart
    Torgorm
    Conon Bridge
    IV7 8DN Dingwall
    Ross & Cromarty
    Director
    Torgorm
    Conon Bridge
    IV7 8DN Dingwall
    Ross & Cromarty
    British1220020001
    MARTIN, Hector John Bruce
    Windmill Cottage
    38 High Street
    AB38 9QD Aberlour
    Banffshire
    Director
    Windmill Cottage
    38 High Street
    AB38 9QD Aberlour
    Banffshire
    British54403370002
    MATHEWSON, George
    Netherfield
    Skye Of Kurr
    PH26 3PA Dulnain Bridge
    Grantown On Spey
    Moray
    Director
    Netherfield
    Skye Of Kurr
    PH26 3PA Dulnain Bridge
    Grantown On Spey
    Moray
    British1054210001
    MITCALFE, Alan Hugh
    Milton Brodie
    IV36 0UA Forres
    Morayshire
    Director
    Milton Brodie
    IV36 0UA Forres
    Morayshire
    British8870980001
    MORGAN, Angus
    Mount Devon House
    FK14 7PT Dollar
    Director
    Mount Devon House
    FK14 7PT Dollar
    British1142050001
    NASH, Mark Andrew
    54 Harbour Street
    IV30 5RU Hopeman
    Moray
    Director
    54 Harbour Street
    IV30 5RU Hopeman
    Moray
    ScotlandBritish114921310001
    NICHOLSON, John Richard
    Romach House
    Dunphail
    IV36 2QR Forres
    Morayshire
    Director
    Romach House
    Dunphail
    IV36 2QR Forres
    Morayshire
    United KingdomBritish1054200007
    NICHOLSON, John Richard
    Mayne Lodge
    Mayne
    IV30 3SX Elgin
    Moray
    Director
    Mayne Lodge
    Mayne
    IV30 3SX Elgin
    Moray
    British1054200001
    OLIPHANT, Colin Pilkington Lyle
    Netherdale House
    AB53 7LE Turriff
    Aberdeenshire
    Director
    Netherdale House
    AB53 7LE Turriff
    Aberdeenshire
    British45709230001
    ORD, Peter John
    Baile Na Coille
    Balmoral
    AB35 5TB Ballater
    Aberdeenshire
    Director
    Baile Na Coille
    Balmoral
    AB35 5TB Ballater
    Aberdeenshire
    ScotlandBritish948580002
    RUANE, Richard James
    Willow Vale Tradespark Road
    IV12 5NF Nairn
    Nairnshire
    Director
    Willow Vale Tradespark Road
    IV12 5NF Nairn
    Nairnshire
    British1293210002
    SABBAN-CLARKE, James Paley
    Sandy Hill Farm
    Corfe Castle
    BH20 5JF Wareham
    Dorset
    Director
    Sandy Hill Farm
    Corfe Castle
    BH20 5JF Wareham
    Dorset
    British89104030001

    Does ABERLOUR HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 11, 2002
    Delivered On Apr 30, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Nov 05, 1990
    Delivered On Nov 19, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1990Registration of a charge
    • Nov 10, 1993Statement that part or whole of property from a floating charge has been released (419b)
    Floating charge
    Created On Aug 01, 1983
    Delivered On Aug 03, 1983
    Satisfied
    Amount secured
    £75,000 & all further sums due or to become due
    Short particulars
    The whole of the property which is or may from time to time be comprised in the company's property and undertaking.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gordounstoun Schools LTD
    Transactions
    • Aug 03, 1983Registration of a charge
    Standard security
    Created On Jul 25, 1983
    Delivered On Jul 29, 1983
    Outstanding
    Amount secured
    £75,000,00
    Short particulars
    All and whole (first) mansion house of aberlour in the county of banff with the offices thereof and ground attached described in disposition by north british hotels limited in favour of aberlour house limited recorded G.R.S. (banff) 1ST april, 1948 excepting therefrom the part thereof being the solum of the railway line and eighteen inches outside the fences bounding same and under exception of (one) all and whole that traingular piece of ground at fisherton, aberlour in the said county described in disposition by aberlour house limited with consent in favour of captain jocelyn slingsby bethell recorded said G.R.S. 27TH march, 1951 (two) all and whole the subjects in the said county described (first) and (second) in disposition by aberlour house limited in favour of the town council of the burgh of charlestown of aberlour recorded said G.R.S. 10TH january, 1962 (three) all and whole the subjects disponed in disposition by aberlour house limited with consent in favour of abbey national building society recorded said G.R.S. 29TH september, 1969 and (four) all and whole the subjects in the said county described (first) (second) (third) and (fourth) in disposition by aberlour house limited with consent in favour of alexander mackay recorded said G.R.S. 4TH march, 1970; together with by way of inclusion rather than exception the whole buildings and other erections, the fittings and fixtures, all trees, shrubs, plants and standing and fallen timber, the teinds and the parts, privileges and pertinents and all and whole (second) that piece of ground lying in the said county described in disposition by aberlour gardens limited in favour of aberlour house limited recorded said G.R.S. 30TH may, 1952; together with the whole buildings and other erections, the fittings and fixtures, the teinds, all trees, shrubs, plants and amenity timber thereon and the parts, privileges and partinents including all rights, servitudes and others.
    Persons Entitled
    • Gordounstoun Schools LTD
    Transactions
    • Jul 29, 1983Registration of a charge
    Disposition
    Created On Sep 29, 1969
    Delivered On Mar 02, 1970
    Outstanding
    Amount secured
    £4,000
    Short particulars
    New bungalow in the grounds of aberlour house, aberlour, banffshire.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Mar 02, 1970Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0