Company NameBorrodale Hotel (South Uist) Limited
DirectorStephen Joseph Peteranna
Company StatusActive
Company NumberSC048498
CategoryPrivate Limited Company
Incorporation Date15 March 1971(53 years, 1 month ago)

Business Activity

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

Directors

Secretary NameChrisella Peteranna
StatusCurrent
Appointed12 February 2009(37 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence AddressNo 4 North Locheynort
Lochboisdale
Isle Of South Uist
HS8 5SN
Scotland
Director NameMr Stephen Joseph Peteranna
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2009(38 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Daliburgh
Lochboisdale
South Uist
HS8 5SS
Scotland
Director NameDonald Joseph Peteranna
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 9 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 May 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Director NamePatricia Peteranna
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 9 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 May 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Secretary NamePatricia Peteranna
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Secretary NameMr Stephen Joseph Peteranna
NationalityBritish
StatusResigned
Appointed07 April 2000(29 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 12 February 2009)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12
Aird
Isle Of Benbecula
HS7 5LT
Scotland

Contact

Websiteisleshotelgroup.co.uk
Telephone01870 603030
Telephone regionBenebecula, Outer Hebrides

Location

Registered AddressDark Island Hotel
Liniclate
Isle Of Benbecula
HS7 5PJ
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath
Address Matches2 other UK companies use this postal address

Shareholders

13.7k at £1Stephen Peteranna
45.56%
Ordinary
7k at £1Mrs Patricia Peteranna
23.33%
Ordinary
6k at £1Donald Joseph Peteranna
20.00%
Ordinary
666 at £1Colin Peteranna
2.22%
Ordinary
667 at £1Donald Alexander Peteranna
2.22%
Ordinary
667 at £1Ian Peteranna
2.22%
Ordinary
666 at £1Mrs Patricia Maclean
2.22%
Ordinary
667 at £1Mrs Sheila Maccormick
2.22%
Ordinary

Financials

Year2014
Net Worth£51,307
Cash£600
Current Liabilities£138,946

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due26 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

24 May 1982Delivered on: 9 June 1982
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
9 November 1981Delivered on: 16 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
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

Filing History

16 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Confirmation statement made on 10 October 2018 with updates (4 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
14 May 2018Termination of appointment of Patricia Peteranna as a director on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Donald Joseph Peteranna as a director on 14 May 2018 (1 page)
17 April 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
25 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30,000
(7 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30,000
(7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
31 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(7 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30,000
(7 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30,000
(7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2010Appointment of Mr Stephen Joseph Peteranna as a director (2 pages)
17 February 2010Appointment of Mr Stephen Joseph Peteranna as a director (2 pages)
29 December 2009Registered office address changed from 239 Garryhallie Dali Burgh Lochboisdale South Uist HS8 5SS on 29 December 2009 (1 page)
29 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
29 December 2009Secretary's details changed for Chrisella Peteranna on 10 October 2009 (1 page)
29 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
29 December 2009Secretary's details changed for Chrisella Peteranna on 10 October 2009 (1 page)
29 December 2009Registered office address changed from 239 Garryhallie Dali Burgh Lochboisdale South Uist HS8 5SS on 29 December 2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Secretary appointed chrisella peteranna (1 page)
12 February 2009Appointment terminated secretary stephen peteranna (1 page)
12 February 2009Appointment terminated secretary stephen peteranna (1 page)
12 February 2009Secretary appointed chrisella peteranna (1 page)
17 November 2008Return made up to 10/10/08; full list of members (5 pages)
17 November 2008Return made up to 10/10/08; full list of members (5 pages)
17 November 2008Return made up to 10/10/07; full list of members (5 pages)
17 November 2008Return made up to 10/10/07; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 October 2006Return made up to 10/10/06; full list of members (4 pages)
16 October 2006Return made up to 10/10/06; full list of members (4 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
3 November 2005Return made up to 10/10/05; full list of members (4 pages)
3 November 2005Return made up to 10/10/05; full list of members (4 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 October 2004Return made up to 10/10/04; full list of members (9 pages)
19 October 2004Return made up to 10/10/04; full list of members (9 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 October 2002Return made up to 10/10/02; full list of members (9 pages)
23 October 2002Return made up to 10/10/02; full list of members (9 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 December 2001Return made up to 10/10/01; full list of members (8 pages)
27 December 2001Return made up to 10/10/01; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 October 2000Return made up to 10/10/00; full list of members (8 pages)
13 October 2000Return made up to 10/10/00; full list of members (8 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 November 1999Return made up to 10/10/99; full list of members (8 pages)
23 November 1999Return made up to 10/10/99; full list of members (8 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 October 1997Return made up to 10/10/97; no change of members (4 pages)
20 October 1997Return made up to 10/10/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 November 1996Return made up to 10/10/96; full list of members (6 pages)
18 November 1996Return made up to 10/10/96; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
12 October 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1982Particulars of mortgage/charge (4 pages)
9 June 1982Particulars of mortgage/charge (4 pages)
26 February 1982Annual return made up to 31/12/81 (4 pages)
26 February 1982Annual return made up to 31/12/81 (4 pages)
16 November 1981Particulars of mortgage/charge (4 pages)
16 November 1981Particulars of mortgage/charge (4 pages)
13 July 1977New secretary appointed (1 page)
13 July 1977New secretary appointed (1 page)
13 June 1977Registered office changed (1 page)
13 June 1977Registered office changed (1 page)
15 April 1971New secretary appointed (1 page)
15 April 1971New secretary appointed (1 page)
15 March 1971Registered office changed (1 page)
15 March 1971Registered office changed (1 page)