Company NameLinleven Hotel Company Limited
Company StatusDissolved
Company NumberSC022785
CategoryPrivate Limited Company
Incorporation Date5 May 1944(80 years ago)
Dissolution Date16 September 2023 (7 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 James Alexander MacDonald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(53 years after company formation)
Appointment Duration26 years, 4 months (closed 16 September 2023)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressUllinish Cottage Onich Hotel
Onich
Fort William
Inverness-Shire
PH33 6RY
Scotland
Director NameMrs Maria MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(63 years after company formation)
Appointment Duration16 years, 4 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUllinish Cottage Onich Hotel
Onich
Fort William
Inverness-Shire
PH33 6RY
Scotland
Secretary NameMaria MacDonald
NationalityBritish
StatusClosed
Appointed01 May 2007(63 years after company formation)
Appointment Duration16 years, 4 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUllinish Cottage Onich Hotel
Onich
Fort William
Inverness-Shire
PH33 6RY
Scotland
Director NameDavid Donald Morrison Frame
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 1989)
RoleChartered Accountant
Correspondence Address108 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameIain A S Young
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 May 1997)
RoleHotelier
Correspondence AddressOnich Hotel
Onich
Fort William
Inverness Shire
PH33 6RY
Scotland
Director NameRonald D E Young
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1989)
RoleHotelier
Correspondence AddressOnich Hotel
Onich
Fort William
Inverness Shire
PH33 6RY
Scotland
Secretary NameIain A S Young
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressOnich Hotel
Onich
Fort William
Inverness Shire
PH33 6RY
Scotland
Director NameIsabella Grace Catherine Steel Young
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(45 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 1997)
RoleHotelier
Correspondence AddressOnich Hotel
Onich
Fort William
Inverness Shire
PH33 6RY
Scotland
Director NameMrs Kathleen Hendry Leitch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(53 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2007)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHeatherdale
Banavie
Fort William
Inverness Shire
PH33 7LX
Scotland
Director NameMr Stewart Macpherson Leitch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(53 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeatherdale
Old Road Banavie
Fort William
Inverness Shire
PH33 7LX
Scotland
Secretary NameBrenda MacDonald
NationalityBritish
StatusResigned
Appointed20 May 1997(53 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2007)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Glenkingie Street
Caol
Fort William
Inverness Shire
PH33 7DN
Scotland

Contact

Websiteonich-fortwilliam.co.uk
Telephone01855 821214
Telephone regionBallachulish

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Maria Wilson
50.00%
Ordinary
500 at £1Mr James Alexander Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£512,664
Cash£10,798
Current Liabilities£329,906

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

20 May 1997Delivered on: 28 May 1997
Satisfied on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
4 July 1991Delivered on: 16 July 1991
Satisfied on: 8 October 1997
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The onich hotel onich.
Fully Satisfied
26 June 1991Delivered on: 2 July 1991
Satisfied on: 13 June 1997
Persons entitled: Alloa Brewery Company LTD

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.
Fully Satisfied
13 November 1984Delivered on: 3 December 1984
Satisfied on: 8 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Onich hotel, onich, inverness-shire with exception of 3 pieces of ground.
Fully Satisfied
13 November 1984Delivered on: 21 November 1984
Satisfied on: 8 October 1997
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or ground in kilmallie, inverness with exceptions.
Fully Satisfied
16 February 1984Delivered on: 24 February 1984
Satisfied on: 27 May 1997
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.
Fully Satisfied
25 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Onich hotel, onich, inverness.
Fully Satisfied
17 June 2004Delivered on: 22 June 2004
Satisfied on: 8 June 2007
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.
Fully Satisfied
26 May 1997Delivered on: 9 June 1997
Satisfied on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Onich hotel,onich,by fort william.
Fully Satisfied
26 May 1997Delivered on: 9 June 1997
Satisfied on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former glebe,onich hotel,onich,fort william.
Fully Satisfied
25 April 1967Delivered on: 1 May 1967
Satisfied on: 3 September 1997
Persons entitled: The Highlands and Islands Development Board

Classification: Disposition & minute of agreement
Secured details: All sums due or to become due but not exceeding £14,500 of principal.
Particulars: Orich hotel, orich with the solum thereof ground attached pertinents and fittings and fixtures.
Fully Satisfied
24 January 1997Delivered on: 10 February 1997
Persons entitled: The Church of Scotland General Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land on the south side of the military road from fort william to ba;;achulish in the parish of north ballachulish.
Outstanding
8 November 2007Delivered on: 16 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Onich hotel, onich, fort william, inverness-shire.
Outstanding
7 July 2007Delivered on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
1 May 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Onich hotel, onich, fort william, inverness-shire.
Outstanding

Filing History

2 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 January 2016Director's details changed for Maria Wilson on 14 December 2015 (3 pages)
14 January 2016Director's details changed for Mr James Alexander Macdonald on 14 December 2015 (2 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Secretary's details changed for Maria Wilson on 14 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from Clava House Cradlehall Business Park Inverness Inverness-Shire IV2 5GH on 16 January 2013 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Registered office address changed from Innes & Mackay Limited Kintail House Beechwood Business Park Inverness IV2 3BW on 28 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 December 2009Director's details changed for Maria Wilson on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mr James Alexander Macdonald on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (4 pages)
8 June 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 May 2007Declaration of assistance for shares acquisition (4 pages)
11 May 2007Partic of mort/charge * (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: heatherdale banavie fort william inverness-shire, PH33 7LX (1 page)
10 May 2007Secretary resigned (1 page)
12 January 2007Return made up to 14/12/06; full list of members (7 pages)
14 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
21 December 2005Return made up to 14/12/05; full list of members (8 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
10 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
6 September 2004Declaration of assistance for shares acquisition (3 pages)
13 July 2004Partic of mort/charge * (6 pages)
26 June 2004Dec mort/charge * (4 pages)
26 June 2004Dec mort/charge * (4 pages)
26 June 2004Dec mort/charge * (4 pages)
22 June 2004Partic of mort/charge * (5 pages)
17 June 2004Declaration of assistance for shares acquisition (5 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004Memorandum and Articles of Association (12 pages)
24 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
15 January 2003Return made up to 14/12/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 January 2002Return made up to 14/12/01; full list of members (7 pages)
16 January 2001Return made up to 14/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 January 2000Return made up to 14/12/99; full list of members (7 pages)
8 January 1999Return made up to 14/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
9 January 1998Return made up to 14/12/97; full list of members (6 pages)
8 October 1997Dec mort/charge * (8 pages)
8 October 1997Dec mort/charge * (2 pages)
8 October 1997Dec mort/charge * (2 pages)
3 September 1997Dec mort/charge * (4 pages)
13 June 1997Dec mort/charge * (5 pages)
9 June 1997Partic of mort/charge * (7 pages)
9 June 1997Partic of mort/charge * (3 pages)
28 May 1997Partic of mort/charge * (5 pages)
28 May 1997Registered office changed on 28/05/97 from: wylie frame soveriegn house 158 west regent street glasgow G2 4RL (1 page)
27 May 1997Dec mort/charge * (4 pages)
27 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Declaration of assistance for shares acquisition (5 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
10 February 1997Partic of mort/charge * (5 pages)
17 December 1996Return made up to 14/12/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
8 February 1996Return made up to 14/12/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 May 1944Certificate of incorporation (2 pages)
5 May 1944Incorporation (13 pages)