Company NameMacleod Hotels Limited
DirectorsAlan Hamish Macleod and Fiona Jennifer Macleod
Company StatusActive
Company NumberSC016057
CategoryPrivate Limited Company
Incorporation Date3 July 1930(93 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alan Hamish Macleod
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(58 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Hillier's Farm
Gore End
Newbury
Berkshire
Director NameMrs Fiona Jennifer Macleod
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(87 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleHotel Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameJoanna Macleod
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 1993)
RoleMarried Woman
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 04 November 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Secretary NameDonald Mackenzie
NationalityBritish
StatusResigned
Appointed09 January 1992(61 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 24 March 2020)
RoleCompany Director
Correspondence AddressAdministration Office
71 Castle Heather Road
Inverness
IV2 4EA
Scotland
Director NameDonald Mackenzie
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(64 years after company formation)
Appointment Duration9 years, 12 months (resigned 23 June 2004)
RoleHotel Director / Secretary
Correspondence AddressAdministration Office
71 Castle Heather Road
Inverness
IV2 4EA
Scotland
Secretary NameErnst & Whinney Ca (Corporation)
StatusResigned
Appointed31 December 1988(58 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
Correspondence AddressSavoy Tower 77 Renfrew Street
Glasgow
Lanarkshire
G2 3BZ
Scotland
Secretary NameErnst & Young Llp (Corporation)
StatusResigned
Appointed31 December 1989(59 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 January 1992)
Correspondence AddressGeorge House, 50 George Square
Glasgow
Lanarkshire
G2 1RR
Scotland

Contact

Websitemaplecourthotel.co.uk

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Davina Fetherstonhaugh
7.14%
Ordinary
43.5k at £1Alan Macleod
62.14%
Ordinary
10.8k at £1Alan Macleod & Trustee Of Fergus Macleod & Ruaraidh Macleod
15.36%
Ordinary
10.8k at £1Davina Fetherstonhaugh & Trustee Of Archiband Fetherstonhaugh & Trustee Of Ivor Fetherstonhaugh
15.36%
Ordinary

Financials

Year2014
Net Worth£966,122
Cash£215,045
Current Liabilities£131,177

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

13 April 1995Delivered 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 1994Delivered 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

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
1 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 70,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 70,000
(6 pages)
19 November 2014Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page)
19 November 2014Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page)
14 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 70,000
(7 pages)
27 November 2013Total exemption small company accounts made up to 6 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 6 April 2013 (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (16 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
28 November 2011Director's details changed for Mr Alan Hamish Macleod on 28 November 2011 (2 pages)
17 November 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
20 December 2010Annual return made up to 30 November 2010 (14 pages)
3 November 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
26 April 2010Registered office address changed from 8 Ardross Terrace Inverness IV3 5NW on 26 April 2010 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
14 September 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
15 December 2008Return made up to 30/11/08; no change of members (4 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 December 2007Return made up to 30/11/07; full list of members (8 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
6 December 2006Return made up to 30/11/06; full list of members (8 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
4 December 2005Return made up to 30/11/05; full list of members (8 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 October 2004Director resigned (1 page)
16 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 December 2003Return made up to 30/11/03; full list of members (8 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
3 December 2001Return made up to 30/11/01; full list of members (8 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Full accounts made up to 31 March 2000 (12 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
23 October 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1998Return made up to 30/11/98; no change of members (5 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 1997Registered office changed on 18/07/97 from: administration office 70 church street inverness IV1 1EN (1 page)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
1 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
21 April 1995Partic of mort/charge * (8 pages)