Company NameInnesmaree Bungalows Limited
DirectorsKenneth Mackenzie Maclean and Scott Maclean
Company StatusActive
Company NumberSC039385
CategoryPrivate Limited Company
Incorporation Date11 October 1963(60 years, 6 months ago)

Business Activity

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

Directors

Director NameKenneth Mackenzie Maclean
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(26 years, 2 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Macleod Drive
Conon Bridge
Dingwall
Highland
IV7 8DB
Scotland
Secretary NameKenneth Mackenzie Maclean
NationalityBritish
StatusCurrent
Appointed28 April 1993(29 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Macleod Drive
Conon Bridge
Dingwall
Highland
IV7 8DB
Scotland
Director NameScott Maclean
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1997(33 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rowan Grove
Smithton
Inverness
IV2 7PG
Scotland
Director NameLaura Jane Maclean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address6 Muirpark Road
Kinross
Fife
KY13 7AT
Scotland
Secretary NameLaura Jane Maclean
NationalityBritish
StatusResigned
Appointed31 December 1989(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address6 Muirpark Road
Kinross
Fife
KY13 7AT
Scotland
Director NameJohn Urquhart Maclean
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(29 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1997)
RoleRetired
Correspondence AddressStrath
Gailoch
Ross Shire
IV21 2BT
Scotland

Contact

Websitepoolewebungalows.co.uk/
Telephone01445 781454
Telephone regionGairloch

Location

Registered Address1 Macleod Drive
Conon Bridge
Dingwall
Highland
IV7 8DB
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

43.6k at £1Kenneth Mackenzie Maclean
92.77%
Ordinary
1.7k at £1Jodie Louise Maclean
3.62%
Ordinary
1.7k at £1Scott Maclean
3.62%
Ordinary

Financials

Year2014
Net Worth£603,642
Cash£72,141
Current Liabilities£87,930

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

2 June 1994Delivered on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat, 94 atholl road, pitlochry.
Outstanding
18 February 1993Delivered on: 25 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground lying to the south of atholl road, pitlochry, extending to 208 decimal parts bounded generally on the north by the pavement of atholl road as relative to disposition granted by moffat woollens limited in favour of john wallace crowe and andrew wallace crowe as trustees for the firm of strathgarry hotel therein mentioned recorded grs 01/11/77.
Outstanding
12 May 1986Delivered on: 21 May 1986
Satisfied on: 23 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The muirs hotel kinross.
Fully Satisfied
25 March 1980Delivered on: 31 March 1980
Satisfied on: 27 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at drumchork aultbea ross and cromerty.
Fully Satisfied

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
16 May 2023Cessation of Scott Maclean as a person with significant control on 21 December 2022 (1 page)
16 May 2023Cessation of Jodie Louise Maclean as a person with significant control on 21 December 2022 (1 page)
16 May 2023Notification of Jodie Louise Maclean as a person with significant control on 21 December 2022 (2 pages)
16 May 2023Notification of Scott Maclean as a person with significant control on 21 December 2022 (2 pages)
16 May 2023Change of details for Kenneth Mackenzie Maclean as a person with significant control on 21 December 2022 (2 pages)
13 December 2022Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 1 Macleod Drive Conon Bridge Dingwall Highland IV7 8DB on 13 December 2022 (1 page)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 June 2022Change of details for Kenneth Mackenzie Maclean as a person with significant control on 6 April 2016 (2 pages)
2 June 2022Secretary's details changed for Kenneth Mackenzie Maclean on 14 May 2022 (1 page)
2 June 2022Director's details changed for Kenneth Mackenzie Maclean on 14 May 2022 (2 pages)
2 June 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
2 June 2022Change of details for Kenneth Mackenzie Maclean as a person with significant control on 14 May 2022 (2 pages)
2 June 2022Director's details changed for Kenneth Mackenzie Maclean on 14 May 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 June 2021Director's details changed for Kenneth Mackenzie Maclean on 15 May 2021 (2 pages)
3 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
3 June 2021Director's details changed for Kenneth Mackenzie Maclean on 15 May 2021 (2 pages)
3 June 2021Change of details for Kenneth Mackenzie Maclean as a person with significant control on 15 May 2021 (2 pages)
3 June 2021Secretary's details changed for Kenneth Mackenzie Maclean on 15 May 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 47,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 47,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Director's details changed for Scott Maclean on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Scott Maclean on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Scott Maclean on 9 December 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 47,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 47,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 47,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 47,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 August 2013 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Director's details changed for Kenneth Mackenzie Maclean on 7 March 2011 (1 page)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Kenneth Mackenzie Maclean on 7 March 2011 (1 page)
7 March 2011Director's details changed for Kenneth Mackenzie Maclean on 7 March 2011 (1 page)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2010Director's details changed for Scott Maclean on 1 October 2009 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Scott Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Scott Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Scott Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Scott Maclean on 1 October 2009 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Scott Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Kenneth Mackenzie Maclean on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2003Company name changed aultbea stores LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed aultbea stores LIMITED\certificate issued on 24/03/03 (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 November 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 July 1996Company name changed atholl highlander restaurant LTD .\certificate issued on 18/07/96 (2 pages)
17 July 1996Company name changed atholl highlander restaurant LTD .\certificate issued on 18/07/96 (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
11 October 1963Incorporation (10 pages)