Company NameLochmaddy Hotel Limited
DirectorsGranville George Fergus Leveson-Gower and Niall Leveson-Gower
Company StatusActive
Company NumberSC035545
CategoryPrivate Limited Company
Incorporation Date2 August 1960(63 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameThe Earl Granville Granville George Fergus Leveson-Gower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1990(29 years, 7 months after company formation)
Appointment Duration34 years, 1 month
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCallernish House
Lochmaddy
North Uist
Western Isles
HS6 5EJ
Scotland
Director NameHon Niall Leveson-Gower
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1990(29 years, 7 months after company formation)
Appointment Duration34 years, 1 month
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlaic Old School House
Claddach Carinish
Isle Of North Uist
Thewestern Isles
HS6 5HP
Scotland
Secretary NameMiss Christine Macleod
StatusCurrent
Appointed15 September 2017(57 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressEstate Office Lochmaddy
North Uist
HS6 5AA
Scotland
Director NameDoon Aileen Granville
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(29 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 March 1990)
RoleCompany Director
Correspondence AddressCallernish
Lochmaddy
North Uist
Scotland
Director NameEarl Granville James Leveson-Gower
NationalityBritish
StatusResigned
Appointed01 March 1990(29 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 March 1990)
RoleAsciculturist
Correspondence AddressCallernish House
Lochmaddy
North Uist
Director NameDavid Shaughnessy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(29 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 March 1992)
RoleEstate Factor
Correspondence Address7
Cheesebay
Lochmaddy
Isle Ofnorth Uist
PA82 5AT
Scotland
Secretary NameEdward Guy Abel
NationalityBritish
StatusResigned
Appointed01 March 1990(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address56 Telford Avenue
London
SW2 4XF
Director NameLady Marcia Rose Aileen Bulmer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(29 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 August 2005)
RoleEstate Manager
Correspondence AddressBalelone
Balemartin
Lochmaddy
Isle Of North Uist
HS86 5DG
Scotland
Secretary NameJohn Macadam Wood
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 1995)
RoleFactor
Correspondence Address23
Claddach Baleshare
Lochmaddy
Isle Of North Uist
PA82 5EN
Scotland
Secretary NameMr George Hugh MacDonald
NationalityScottish
StatusResigned
Appointed20 November 1995(35 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOstrum House
Lochmaddy
North Uist
HS6 5AE
Scotland

Contact

Websitelochmaddyhotel.co.uk
Email address[email protected]
Telephone01876 500331
Telephone regionNorth Uist, Outer Hebrides

Location

Registered AddressC/O Estate Office
Lochmaddy
North Uist
Outer Hebrides
HS6 5AA
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath

Shareholders

176.1k at £1R.c. Turcan & Turcan Connell (Trustees) LTD
100.00%
Ordinary
1 at £1John Anthony Michael Hutchinson
0.00%
Ordinary

Financials

Year2014
Net Worth-£709,950
Cash£63,954
Current Liabilities£93,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Appointment of Miss Christine Macleod as a secretary on 15 September 2017 (2 pages)
26 September 2017Appointment of Miss Christine Macleod as a secretary on 15 September 2017 (2 pages)
26 September 2017Termination of appointment of George Hugh Macdonald as a secretary on 15 September 2017 (1 page)
26 September 2017Termination of appointment of George Hugh Macdonald as a secretary on 15 September 2017 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 176,095
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 176,095
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 176,095
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 176,095
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 176,095
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 176,095
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 176,095
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 176,095
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Memorandum and Articles of Association (5 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Memorandum and Articles of Association (5 pages)
18 March 2011Registered office address changed from C/O North Uist Estate Office Lochmaddy Isle of North Uist Western Isle HS6 5AA on 18 March 2011 (1 page)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from C/O North Uist Estate Office Lochmaddy Isle of North Uist Western Isle HS6 5AA on 18 March 2011 (1 page)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 01/03/09; no change of members (4 pages)
9 March 2009Return made up to 01/03/09; no change of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 01/03/07; full list of members (7 pages)
14 March 2007Return made up to 01/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 01/03/06; full list of members (7 pages)
3 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
21 April 2005Return made up to 01/03/05; full list of members (7 pages)
21 April 2005Return made up to 01/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 01/03/04; full list of members (7 pages)
23 February 2004Return made up to 01/03/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 01/03/03; full list of members (7 pages)
27 February 2003Return made up to 01/03/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2002Return made up to 01/03/02; full list of members (7 pages)
18 February 2002Return made up to 01/03/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 01/03/98; full list of members (6 pages)
2 March 1998Return made up to 01/03/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 February 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 February 1996Director's particulars changed (1 page)
1 February 1996Director's particulars changed (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)