AUCHRANNIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUCHRANNIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161806

Incorporation date

22/11/1995

Size

Group

Contacts

Registered address

Registered address

Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon05/02/2026
-
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Colin Grant Morrison as a director on 2025-11-21
dot icon21/11/2025
Resolutions
dot icon08/08/2025
Appointment of Mr Thomas Ashley Jessop as a director on 2025-08-08
dot icon08/08/2025
Termination of appointment of Colin Grant Morrison as a secretary on 2025-08-08
dot icon08/08/2025
Appointment of Mr Thomas Ashley Jessop as a secretary on 2025-08-08
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Memorandum and Articles of Association
dot icon19/09/2024
Termination of appointment of David Forbes Johnston as a director on 2024-09-02
dot icon19/09/2024
Termination of appointment of Ronald Morton Mann as a director on 2024-09-02
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/02/2018
Resolutions
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/12/2017
Notification of Auchrannie Trustees Limited as a person with significant control on 2017-11-21
dot icon06/12/2017
Cessation of Linda May Johnston as a person with significant control on 2017-11-21
dot icon03/04/2017
Appointment of Mr Ronald Morton Mann as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Colin Grant Morrison as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Richard Small as a director on 2017-04-01
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/12/2015
Termination of appointment of Iain Love Johnston as a director on 2015-12-10
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/02/2014
Appointment of Mr David Forbes Johnston as a director
dot icon06/02/2014
Termination of appointment of Eileen Johnston as a director
dot icon06/02/2014
Appointment of Mr Colin Grant Morrison as a secretary
dot icon06/02/2014
Termination of appointment of Iain Johnston as a secretary
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Ms Linda May Johnston as a director
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 01/02/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 24/04/05; full list of members
dot icon19/04/2005
Return made up to 01/02/05; full list of members
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 24/04/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 24/04/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 24/04/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 24/04/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 24/04/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 24/04/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 24/04/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon07/05/1997
Return made up to 24/04/97; no change of members
dot icon20/01/1997
Return made up to 22/11/96; full list of members
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Ad 02/04/96--------- £ si 12000@1=12000 £ ic 500000/512000
dot icon15/04/1996
Ad 01/04/96--------- £ si 499998@1=499998 £ ic 2/500000
dot icon15/04/1996
Accounting reference date notified as 31/03
dot icon23/02/1996
Partic of mort/charge *
dot icon22/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Eileen Johnstone Johnston
Director
22/11/1995 - 23/01/2014
2
Morrison, Colin Grant
Director
01/04/2017 - 21/11/2025
6
Johnston, Linda May
Director
01/10/2012 - Present
8
Jessop, Thomas Ashley
Director
08/08/2025 - Present
15
Mann, Ronald Morton
Director
01/04/2017 - 02/09/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCHRANNIE HOLDINGS LIMITED

AUCHRANNIE HOLDINGS LIMITED is an(a) Active company incorporated on 22/11/1995 with the registered office located at Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCHRANNIE HOLDINGS LIMITED?

toggle

AUCHRANNIE HOLDINGS LIMITED is currently Active. It was registered on 22/11/1995 .

Where is AUCHRANNIE HOLDINGS LIMITED located?

toggle

AUCHRANNIE HOLDINGS LIMITED is registered at Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZ.

What does AUCHRANNIE HOLDINGS LIMITED do?

toggle

AUCHRANNIE HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AUCHRANNIE HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: undefined.