Fort William
Inverness Shire
PH33 6RQ
Scotland
Secretary Name | Mrs Lynn Maclennan |
---|---|
Status | Current |
Appointed | 18 September 2017(93 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Hazelcroft Achintore Road Fort William PH33 6RQ Scotland |
Director Name | Peter G Maclennan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1991) |
Role | Merchant |
Correspondence Address | Westcroft Fort William Ph33 6 |
Secretary Name | Peter G Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | Westcroft Fort William Ph33 6 |
Director Name | Rosemary Isobel Maclennan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westcroft Achintore Road Fort William Inverness Shire PH33 6RN Scotland |
Secretary Name | Rosemary Isobel Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westcroft Achintore Road Fort William Inverness Shire PH33 6RN Scotland |
Website | fortwilliam5star.co.uk |
---|---|
Telephone | 01397 702050 |
Telephone region | Fort William |
Registered Address | Hazelcroft Achintore Road Fort William PH33 6RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
8.4k at £1 | Thomas Alastair Maclennan 84.17% Ordinary |
---|---|
1.6k at £1 | Joyce Alexandra Pringle 15.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £884,421 |
Cash | £5,620 |
Current Liabilities | £129,384 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
8 March 2007 | Delivered on: 15 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 24-26 high street, fort william. Outstanding |
---|---|
20 October 1995 | Delivered on: 23 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28-30 high street, fort william. Outstanding |
17 February 1995 | Delivered on: 22 February 1995 Persons entitled: The Royal Bank of Scotland 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 |
5 March 1996 | Delivered on: 11 March 1996 Satisfied on: 13 August 1996 Persons entitled: Colin Hunter Roxburgh Tindal and Another Classification: Standard security Secured details: £30,000. Particulars: 20 argyll square, oban. Fully Satisfied |
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
4 April 2023 | Satisfaction of charge 4 in full (6 pages) |
20 February 2023 | Satisfaction of charge 1 in full (1 page) |
30 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
2 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
15 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 July 2018 | Registered office address changed from West Croft Achintore Rd Fort William PH33 6RN to Hazelcroft Achintore Road Fort William PH33 6RQ on 9 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Rosemary Isobel Maclennan as a director on 18 September 2017 (1 page) |
9 July 2018 | Appointment of Mrs Lynn Maclennan as a secretary on 18 September 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Rosemary Isobel Maclennan as a secretary on 18 September 2017 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from West Croft Achintore Road Fort William Inverness Shire PH33 6RQ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from West Croft Achintore Road Fort William Inverness Shire PH33 6RQ on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 July 2010 | Director's details changed for Rosemary Isobel Maclennan on 31 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Thomas Alastair Maclennan on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Thomas Alastair Maclennan on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Rosemary Isobel Maclennan on 31 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 15 high street fort william inverness shire PH33 6DH (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 15 high street fort william inverness shire PH33 6DH (1 page) |
13 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members
|
12 June 2006 | Return made up to 31/05/06; full list of members
|
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
26 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
27 May 1999 | Return made up to 31/05/99; full list of members
|
27 May 1999 | Return made up to 31/05/99; full list of members
|
15 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
13 August 1996 | Dec mort/charge * (4 pages) |
13 August 1996 | Dec mort/charge * (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members
|
7 June 1996 | Return made up to 31/05/96; no change of members
|
29 April 1996 | Alterations to a floating charge (8 pages) |
29 April 1996 | Alterations to a floating charge (8 pages) |
6 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
26 May 1995 | Return made up to 31/05/95; no change of members
|
26 May 1995 | Return made up to 31/05/95; no change of members
|