Gore End
Newbury
Berkshire
Director Name | Mrs Fiona Jennifer Macleod |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Hotel Director |
Country of Residence | England |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Joanna Macleod |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 1993) |
Role | Married Woman |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Director Name | Duncan James Macleod |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(58 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 04 November 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Secretary Name | Donald Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | Administration Office 71 Castle Heather Road Inverness IV2 4EA Scotland |
Director Name | Donald Mackenzie |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(64 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 June 2004) |
Role | Hotel Director / Secretary |
Correspondence Address | Administration Office 71 Castle Heather Road Inverness IV2 4EA Scotland |
Secretary Name | Ernst & Whinney Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(58 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Correspondence Address | Savoy Tower 77 Renfrew Street Glasgow Lanarkshire G2 3BZ Scotland |
Secretary Name | Ernst & Young Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(59 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1992) |
Correspondence Address | George House, 50 George Square Glasgow Lanarkshire G2 1RR Scotland |
Website | maplecourthotel.co.uk |
---|
Registered Address | C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Davina Fetherstonhaugh 7.14% Ordinary |
---|---|
43.5k at £1 | Alan Macleod 62.14% Ordinary |
10.8k at £1 | Alan Macleod & Trustee Of Fergus Macleod & Ruaraidh Macleod 15.36% Ordinary |
10.8k at £1 | Davina Fetherstonhaugh & Trustee Of Archiband Fetherstonhaugh & Trustee Of Ivor Fetherstonhaugh 15.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £966,122 |
Cash | £215,045 |
Current Liabilities | £131,177 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (1 year ago) |
---|---|
Next Return Due | 14 December 2023 (1 week from now) |
13 April 1995 | Delivered on: 21 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, portree. Outstanding |
---|---|
7 December 1994 | Delivered on: 14 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
21 November 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
1 February 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 November 2014 | Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page) |
14 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
27 November 2013 | Total exemption small company accounts made up to 6 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 6 April 2013 (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (16 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Director's details changed for Mr Alan Hamish Macleod on 28 November 2011 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
20 December 2010 | Annual return made up to 30 November 2010 (14 pages) |
3 November 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
26 April 2010 | Registered office address changed from 8 Ardross Terrace Inverness IV3 5NW on 26 April 2010 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
14 September 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
15 December 2008 | Return made up to 30/11/08; no change of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (8 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
4 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
6 October 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
23 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members
|
18 July 1997 | Registered office changed on 18/07/97 from: administration office 70 church street inverness IV1 1EN (1 page) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 December 1995 | Return made up to 30/11/95; full list of members
|
24 October 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
21 April 1995 | Partic of mort/charge * (8 pages) |