8 Aultnaskiach
Inverness
IV2 4BB
Scotland
Director Name | Mrs Kathleen Lovelace |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2014(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ralia 8 Aultnaskiach Inverness IV2 4BB Scotland |
Director Name | The Countess Of Lovelace |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 1990(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1991) |
Role | Landed Proprietrix |
Correspondence Address | Torridon House Torridon By Achnasheen Wester Ross |
Director Name | 5th Earl Of Lovelace Peter Axel William Locke King |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 January 2018) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 39 Drummond Crescent Inverness IV2 4QR Scotland |
Secretary Name | 5th Earl Of Lovelace Peter Axel William Locke King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(15 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torridon House Torridon Wester Ross |
Director Name | Baroness Ulla Charlott Louise Van Blixen-Finecke |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 February 1999) |
Role | Hotelier |
Correspondence Address | West Lodge Sheildaig Strathcarron Ross Shire |
Website | www.torridonestate.com |
---|
Registered Address | A9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2012 |
---|---|
Net Worth | -£52,594 |
Cash | £333 |
Current Liabilities | £56,382 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 January 1980 | Delivered on: 6 February 1980 Satisfied on: 12 November 2015 Persons entitled: The Countess of Lovelace Classification: Floating charge Secured details: £67,000 and all further moneys due, or to become due from the company to the chargee. Particulars: The whole property and undertaking of the company. Fully Satisfied |
---|---|
4 September 1978 | Delivered on: 5 September 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The loch torridon hotel and leisure complex at applecross in ross and cromarty. Outstanding |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2019 | Application to strike the company off the register (3 pages) |
22 October 2018 | Director's details changed for Mrs Kathleen Lovelace on 12 October 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Kathie Lovelace on 12 October 2018 (1 page) |
22 October 2018 | Notification of Kathleen Lovelace as a person with significant control on 31 January 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
22 October 2018 | Cessation of Peter Axel William Locke King as a person with significant control on 31 January 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
30 August 2018 | Registered office address changed from 39 Drummond Crescent Inverness IV2 4QR to A9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Peter Axel William Locke King as a director on 31 January 2018 (1 page) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 November 2016 | Withdraw the company strike off application (1 page) |
29 November 2016 | Withdraw the company strike off application (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
5 November 2015 | Registered office address changed from Torridon House Torridon by Achnasheen Wester Ross IV22 2HA to 39 Drummond Crescent Inverness IV2 4QR on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mrs Kathleen Lovelace on 12 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Secretary's details changed for Kathie Lovelace on 12 October 2015 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 10 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Kathleen Lovelace on 12 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from Torridon House Torridon by Achnasheen Wester Ross IV22 2HA to 39 Drummond Crescent Inverness IV2 4QR on 5 November 2015 (1 page) |
5 November 2015 | Secretary's details changed for Kathie Lovelace on 12 October 2015 (1 page) |
5 November 2015 | Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 10 October 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 July 2014 | Appointment of Mrs Kathleen Lovelace as a director on 25 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Kathleen Lovelace as a director on 25 July 2014 (2 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 November 2012 | Current accounting period extended from 29 November 2012 to 30 November 2012 (1 page) |
23 November 2012 | Current accounting period extended from 29 November 2012 to 30 November 2012 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 29 November 2011 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 November 2011 (7 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
27 August 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 December 2009 | Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 1 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from torridon house torridon wester ross (1 page) |
17 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from torridon house torridon wester ross (1 page) |
17 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 April 2008 | Return made up to 12/10/07; full list of members (3 pages) |
11 April 2008 | Return made up to 12/10/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 March 2007 | Return made up to 12/10/06; full list of members (6 pages) |
7 March 2007 | Return made up to 12/10/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 May 2006 | Return made up to 12/10/05; full list of members (6 pages) |
3 May 2006 | Return made up to 12/10/05; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
28 February 2005 | Return made up to 12/10/04; full list of members (6 pages) |
28 February 2005 | Return made up to 12/10/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
20 January 2004 | Return made up to 12/10/03; full list of members (6 pages) |
20 January 2004 | Return made up to 12/10/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 12/10/01; full list of members
|
12 February 2002 | Return made up to 12/10/01; full list of members
|
12 February 2002 | New secretary appointed (2 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
16 February 2001 | Return made up to 12/10/00; full list of members (5 pages) |
16 February 2001 | Return made up to 12/10/00; full list of members (5 pages) |
1 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 February 2000 | Return made up to 12/10/99; full list of members (7 pages) |
21 February 2000 | Return made up to 12/10/99; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 12/10/98; no change of members (4 pages) |
31 December 1998 | Return made up to 12/10/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
11 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
10 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
10 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
12 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
17 June 1991 | New director appointed (2 pages) |
17 June 1991 | New director appointed (2 pages) |