Onich
Fort William
Inverness-Shire
PH33 6RY
Scotland
Director Name | Mrs Maria MacDonald |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(63 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ullinish Cottage Onich Hotel Onich Fort William Inverness-Shire PH33 6RY Scotland |
Secretary Name | Maria MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(63 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ullinish Cottage Onich Hotel Onich Fort William Inverness-Shire PH33 6RY Scotland |
Director Name | David Donald Morrison Frame |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1989) |
Role | Chartered Accountant |
Correspondence Address | 108 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Director Name | Iain A S Young |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 May 1997) |
Role | Hotelier |
Correspondence Address | Onich Hotel Onich Fort William Inverness Shire PH33 6RY Scotland |
Director Name | Ronald D E Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1989) |
Role | Hotelier |
Correspondence Address | Onich Hotel Onich Fort William Inverness Shire PH33 6RY Scotland |
Secretary Name | Iain A S Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Onich Hotel Onich Fort William Inverness Shire PH33 6RY Scotland |
Director Name | Isabella Grace Catherine Steel Young |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 1997) |
Role | Hotelier |
Correspondence Address | Onich Hotel Onich Fort William Inverness Shire PH33 6RY Scotland |
Director Name | Mrs Kathleen Hendry Leitch |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(53 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2007) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Heatherdale Banavie Fort William Inverness Shire PH33 7LX Scotland |
Director Name | Mr Stewart Macpherson Leitch |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(53 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Heatherdale Old Road Banavie Fort William Inverness Shire PH33 7LX Scotland |
Secretary Name | Brenda MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(53 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2007) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Glenkingie Street Caol Fort William Inverness Shire PH33 7DN Scotland |
Website | onich-fortwilliam.co.uk |
---|---|
Telephone | 01855 821214 |
Telephone region | Ballachulish |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Maria Wilson 50.00% Ordinary |
---|---|
500 at £1 | Mr James Alexander Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,664 |
Cash | £10,798 |
Current Liabilities | £329,906 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 28 December 2022 (overdue) |
20 May 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1967 | Delivered 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 1997 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 January 2016 | Director's details changed for Maria Wilson on 14 December 2015 (3 pages) |
14 January 2016 | Director's details changed for Mr James Alexander Macdonald on 14 December 2015 (2 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Secretary's details changed for Maria Wilson on 14 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness Inverness-Shire IV2 5GH on 16 January 2013 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 July 2010 | Registered office address changed from Innes & Mackay Limited Kintail House Beechwood Business Park Inverness IV2 3BW on 28 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 December 2009 | Director's details changed for Maria Wilson on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr James Alexander Macdonald on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (4 pages) |
8 June 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed;new director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: heatherdale banavie fort william inverness-shire, PH33 7LX (1 page) |
10 May 2007 | Secretary resigned (1 page) |
12 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
14 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members
|
12 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
6 September 2004 | Declaration of assistance for shares acquisition (3 pages) |
13 July 2004 | Partic of mort/charge * (6 pages) |
26 June 2004 | Dec mort/charge * (4 pages) |
26 June 2004 | Dec mort/charge * (4 pages) |
26 June 2004 | Dec mort/charge * (4 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Declaration of assistance for shares acquisition (5 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Memorandum and Articles of Association (12 pages) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
8 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
9 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
8 October 1997 | Dec mort/charge * (8 pages) |
8 October 1997 | Dec mort/charge * (2 pages) |
8 October 1997 | Dec mort/charge * (2 pages) |
3 September 1997 | Dec mort/charge * (4 pages) |
13 June 1997 | Dec mort/charge * (5 pages) |
9 June 1997 | Partic of mort/charge * (7 pages) |
9 June 1997 | Partic of mort/charge * (3 pages) |
28 May 1997 | Partic of mort/charge * (5 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: wylie frame soveriegn house 158 west regent street glasgow G2 4RL (1 page) |
27 May 1997 | Dec mort/charge * (4 pages) |
27 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
10 February 1997 | Partic of mort/charge * (5 pages) |
17 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
8 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 May 1944 | Certificate of incorporation (2 pages) |
5 May 1944 | Incorporation (13 pages) |