Company NameCruachan Hotels Limited
Company StatusDissolved
Company NumberSC051200
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 8 months ago)
Dissolution Date23 November 2023 (5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn James Kennedy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1988(16 years, 2 months after company formation)
Appointment Duration35 years, 1 month (closed 23 November 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWest Lodge 9 Hunter Street
Kirn
Dunoon
Argyll
PA23 8DU
Scotland
Director NameLamont Kennedy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1988(16 years, 2 months after company formation)
Appointment Duration35 years, 1 month (closed 23 November 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence Address11 Glencruitten Rise
Oban
Argyll
PA34 4RX
Scotland
Secretary NameJohn James Kennedy
NationalityBritish
StatusClosed
Appointed19 January 2001(28 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 23 November 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWest Lodge 9 Hunter Street
Kirn
Dunoon
Argyll
PA23 8DU
Scotland
Secretary NameMacarthur Stewart & Company (Corporation)
StatusResigned
Appointed31 October 1988(16 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 January 2001)
Correspondence AddressBoswell House
Oban
PA34 4BD
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£344,589
Cash£74
Current Liabilities£5,890

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2013Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 18 November 2013 (2 pages)
31 October 2013Notice of winding up order (1 page)
31 October 2013Court order notice of winding up (1 page)
27 March 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 50,000
(5 pages)
20 February 2013Registered office address changed from Frame Kennedy & Forrest Ca Union Street Inverness Inverness Shire IV1 1QA on 20 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Director's details changed for John James Kennedy on 24 October 2009 (2 pages)
24 October 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Lamont Kennedy on 24 October 2009 (2 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
13 February 2009Director and secretary's change of particulars john james kennedy logged form (1 page)
11 February 2009Director's change of particulars / lamont kennedy / 01/01/2008 (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 February 2009Return made up to 22/12/08; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Return made up to 22/12/07; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 February 2009Director and secretary's change of particulars / john kennedy / 01/01/2008 (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 February 2009Return made up to 22/12/06; full list of members (4 pages)
10 February 2009Return made up to 22/12/05; full list of members (4 pages)
9 February 2009Return made up to 22/12/02; full list of members (4 pages)
9 February 2009Return made up to 22/12/03; full list of members (4 pages)
9 February 2009Return made up to 22/12/04; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 August 2008Order of court - restore and wind up (1 page)
5 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2003First Gazette notice for voluntary strike-off (1 page)
6 November 2002Voluntary strike-off action has been suspended (1 page)
9 October 2002Voluntary strike-off action has been suspended (1 page)
12 July 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Voluntary strike-off action has been suspended (1 page)
24 May 2002Application for striking-off (1 page)
23 December 2001Return made up to 22/12/01; full list of members (7 pages)
11 April 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2001New secretary appointed (2 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 2000Registered office changed on 16/03/00 from: frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
7 February 2000Return made up to 22/12/99; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1999Return made up to 22/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
30 July 1998Return made up to 22/12/97; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 22/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Return made up to 22/12/95; no change of members (6 pages)
1 April 1992Return made up to 22/12/91; full list of members (5 pages)
14 August 1972Incorporation (14 pages)