ABERLOUR HOUSE LIMITED
Overview
| Company Name | ABERLOUR HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC025720 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ABERLOUR HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for ABERLOUR HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Bryan Peter Williams as a director on Oct 03, 2020 | 1 pages | TM01 | ||
Appointment of Professor Bryan Peter Williams as a director on Oct 03, 2020 | 2 pages | AP01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Hugh Spence Brown as a secretary on May 16, 2018 | 2 pages | TM02 | ||
Termination of appointment of Bryan Peter Williams as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of John Yeoman as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Aug 31, 2012 | 7 pages | AA | ||
Annual return made up to Feb 19, 2013 no member list | 4 pages | AR01 | ||
Full accounts made up to Aug 31, 2011 | 10 pages | AA | ||
Annual return made up to Feb 19, 2012 no member list | 4 pages | AR01 | ||
Full accounts made up to Aug 31, 2010 | 10 pages | AA | ||
Annual return made up to Feb 19, 2011 no member list | 4 pages | AR01 | ||
Full accounts made up to Aug 31, 2009 | 8 pages | AA | ||
Annual return made up to Feb 19, 2010 no member list | 3 pages | AR01 | ||
Director's details changed for Mr Bryan Peter Williams on Mar 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr John Yeoman on Mar 01, 2010 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2008 | 10 pages | AA | ||
Who are the officers of ABERLOUR HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, George Jefferson | Secretary | Gordonstoun School IV30 2RF Elgin Moray | British | 38294790001 | ||||||
| BROWN, Hugh Spence | Secretary | 13 Beech Brae IV30 4NS Elgin Moray | British | 40872570003 | ||||||
| BROWN, James Ogg, Commander | Secretary | The White House Duffus IV30 2QN Elgin Morayshire | British | 37334700001 | ||||||
| SPENCER, John Robert, Squadron Leader | Secretary | Kilcluan House IV30 8LA Elgin Morayshire | British | 50650460002 | ||||||
| WHITTLE, Colin Douglas Richardson | Secretary | 121 High Street IV36 1AB Forres | British | 536270001 | ||||||
| BUCHANAN, Ewan Craig Barr | Director | Mayne House IV30 3RS Elgin Morayshire | United Kingdom | British | 404330003 | |||||
| CAUNT, Christine Janet | Director | 43 Park Town OX2 6SL Oxford Oxfordshire | British | 5133580001 | ||||||
| DICKINSON, John Joicey | Director | Dipple House IV32 7QA Fochabers Moray | British | 1278160001 | ||||||
| DONALD, Charles | Director | Plow Green Hartley Wespall RG27 0AL Hook Hampshire | England | British | 69189660001 | |||||
| DRUMMOND, Norman | Director | 24 Huntingdon Place EH7 4AX Edinburgh Midlothian | British | 68147030002 | ||||||
| FARQUHARSON, Clodagh | Director | Dallas Lodge IV36 0RY Forres Moray | British | 7047470001 | ||||||
| FERGUSON, James Gordon Dickson | Director | 25 Heriot Row EH3 6EN Edinburgh Midlothian | United Kingdom | British | 23960001 | |||||
| FOGDEN, Andrew Mark | Director | Wardsley Farmhouse Leagram Chipping PR3 2QT Preston Lancashire | British | 74942750002 | ||||||
| GORDON DUFF, Priscilla Margaret | Director | Kirkton House Drummuir AB55 3JE Keith Banffshire | Keith | British | 47184790001 | |||||
| GRUNEBAUM, George Peter | Director | 352 Mclain Street Bedford Hills New York 10507 Usa | United States | American | 96073500001 | |||||
| HILL, Caroline Elizabeth | Director | Taylors Wynd Clocksbriggs DD8 2TA Forfar Angus | British | 1054220001 | ||||||
| HRH THE PRINCESS ROYAL, Anne | Director | Gatcombe Park Hampton Fields, Minchinhampton GL6 9AT Stroud Gloucestershire | United Kingdom | British | 69284900001 | |||||
| HUNT, Flora Christine Campbell | Director | 39 Stratherrick Road IV2 4LF Inverness Inverness Shire | British | 1323300001 | ||||||
| INGLEBY, Moira Frances | Director | Invermarkie Glass AB54 4XY Huntly Aberdeenshire | British | 45709310001 | ||||||
| ISMAY CHEAPE, Emma Margaret | Director | Middleton Fossoway KY13 6PB Kinross | British | 38383690001 | ||||||
| JOHNSTON, Grenville Shaw, Lt Colonel | Director | Spynie Kirk House Spynie IV30 8XJ Elgin Moray | Scotland | British | 1390490001 | |||||
| LOCKE, Alasdair James Dougall | Director | Glenrinnes Lodge Dufftown AB55 4BS Keith Banffshire Scotland | United Kingdom | British | 115457770001 | |||||
| LUMLEY, Tessa Jocelyn | Director | Flat 4 10 Westbourne Gardens W2 5PU London | British | 85182640001 | ||||||
| MACDONALD, Angus Stewart | Director | Torgorm Conon Bridge IV7 8DN Dingwall Ross & Cromarty | British | 1220020001 | ||||||
| MARTIN, Hector John Bruce | Director | Windmill Cottage 38 High Street AB38 9QD Aberlour Banffshire | British | 54403370002 | ||||||
| MATHEWSON, George | Director | Netherfield Skye Of Kurr PH26 3PA Dulnain Bridge Grantown On Spey Moray | British | 1054210001 | ||||||
| MITCALFE, Alan Hugh | Director | Milton Brodie IV36 0UA Forres Morayshire | British | 8870980001 | ||||||
| MORGAN, Angus | Director | Mount Devon House FK14 7PT Dollar | British | 1142050001 | ||||||
| NASH, Mark Andrew | Director | 54 Harbour Street IV30 5RU Hopeman Moray | Scotland | British | 114921310001 | |||||
| NICHOLSON, John Richard | Director | Romach House Dunphail IV36 2QR Forres Morayshire | United Kingdom | British | 1054200007 | |||||
| NICHOLSON, John Richard | Director | Mayne Lodge Mayne IV30 3SX Elgin Moray | British | 1054200001 | ||||||
| OLIPHANT, Colin Pilkington Lyle | Director | Netherdale House AB53 7LE Turriff Aberdeenshire | British | 45709230001 | ||||||
| ORD, Peter John | Director | Baile Na Coille Balmoral AB35 5TB Ballater Aberdeenshire | Scotland | British | 948580002 | |||||
| RUANE, Richard James | Director | Willow Vale Tradespark Road IV12 5NF Nairn Nairnshire | British | 1293210002 | ||||||
| SABBAN-CLARKE, James Paley | Director | Sandy Hill Farm Corfe Castle BH20 5JF Wareham Dorset | British | 89104030001 |
Does ABERLOUR HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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