Isle Of Luing
Argyll
Director Name | Angus James Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(43 years, 8 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Dundhu Lochearnhead Perthshire FK19 8PV Scotland |
Director Name | Mrs Olive Margaret Cameron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Dundhu Lochearnhead Perthshire FK19 8PU Scotland |
Secretary Name | Mrs Olive Margaret Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(63 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundhu Lochearnhead Perthshire FK19 8PU Scotland |
Director Name | Ewen William Cameron |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1995) |
Role | Hotelier |
Correspondence Address | Ben Ouhr Lochearnhead Perthshire FK19 8PT Scotland |
Director Name | Davina Anne Cameron |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(43 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 05 February 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Old Auction House Comrie Perthshire |
Secretary Name | Davina Anne Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(43 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Auction House Comrie Perthshire |
Website | lochside-cottage.co.uk |
---|---|
Telephone | 01878 700472 |
Telephone region | South Uist, Outer Hebrides |
Registered Address | Dundhu Lochearnhead Perthsire FK19 8PT Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
25k at £1 | Angus Cameron 42.21% Preference |
---|---|
2k at £1 | Jhm Nominees LTD A/c Came046 3.38% Ordinary |
16.2k at £1 | Angus Cameron 27.41% Ordinary |
15k at £1 | Elaine C. Cadzow 25.32% Preference |
1000 at £1 | Davina Anne Cameron 1.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,942 |
Current Liabilities | £108,406 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (6 months ago) |
---|---|
Next Return Due | 10 April 2024 (6 months, 2 weeks from now) |
3 August 1994 | Delivered on: 15 August 1994 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 |
---|---|
23 April 1981 | Delivered on: 30 April 1981 Satisfied on: 20 February 1987 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 |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Director's details changed for Olive Margaret Cameron on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Angus Cameron on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Davina Anne Cameron on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Olive Margaret Cameron on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Elaine Christine Cadzow on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Davina Anne Cameron on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Angus Cameron on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Elaine Christine Cadzow on 1 January 2010 (2 pages) |
18 February 2009 | Secretary appointed olive margaret cameron (2 pages) |
11 February 2009 | Appointment terminated secretary davina cameron (1 page) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 9 glasgow road paisley PA1 3QS (1 page) |
6 November 2001 | Company name changed lochearnhead hotel LTD\certificate issued on 06/11/01 (2 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |