Company NameTorridon House Estate Co. Limited
Company StatusDissolved
Company NumberSC058377
CategoryPrivate Limited Company
Incorporation Date11 August 1975(48 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Secretary NameKathie Lovelace
NationalityBritish
StatusClosed
Appointed31 October 2000(25 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressRalia
8 Aultnaskiach
Inverness
IV2 4BB
Scotland
Director NameMrs Kathleen Lovelace
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(38 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRalia
8 Aultnaskiach
Inverness
IV2 4BB
Scotland
Director NameThe Countess Of Lovelace
Date of BirthDecember 1917 (Born 106 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 1990(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 October 1991)
RoleLanded Proprietrix
Correspondence AddressTorridon House
Torridon By Achnasheen
Wester Ross
Director Name5th Earl Of Lovelace Peter Axel William Locke King
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(15 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 January 2018)
RoleHotelier
Country of ResidenceScotland
Correspondence Address39 Drummond Crescent
Inverness
IV2 4QR
Scotland
Secretary Name5th Earl Of Lovelace Peter Axel William Locke King
NationalityBritish
StatusResigned
Appointed12 October 1990(15 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House
Torridon
Wester Ross
Director NameBaroness Ulla Charlott Louise Van Blixen-Finecke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RoleHotelier
Correspondence AddressWest Lodge
Sheildaig
Strathcarron
Ross Shire

Contact

Websitewww.torridonestate.com

Location

Registered AddressA9 Accountancy Limited Elm House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2012
Net Worth-£52,594
Cash£333
Current Liabilities£56,382

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

24 January 1980Delivered 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 1978Delivered 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

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
22 October 2018Director's details changed for Mrs Kathleen Lovelace on 12 October 2018 (2 pages)
22 October 2018Secretary's details changed for Kathie Lovelace on 12 October 2018 (1 page)
22 October 2018Notification of Kathleen Lovelace as a person with significant control on 31 January 2018 (2 pages)
22 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
22 October 2018Cessation of Peter Axel William Locke King as a person with significant control on 31 January 2018 (1 page)
4 September 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
30 August 2018Registered 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 2018Termination of appointment of Peter Axel William Locke King as a director on 31 January 2018 (1 page)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 November 2016Withdraw the company strike off application (1 page)
29 November 2016Withdraw the company strike off application (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Registered 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 2015Director's details changed for Mrs Kathleen Lovelace on 12 October 2015 (2 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60,000
(5 pages)
5 November 2015Secretary's details changed for Kathie Lovelace on 12 October 2015 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60,000
(5 pages)
5 November 2015Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 10 October 2015 (2 pages)
5 November 2015Director's details changed for Mrs Kathleen Lovelace on 12 October 2015 (2 pages)
5 November 2015Registered 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 2015Secretary's details changed for Kathie Lovelace on 12 October 2015 (1 page)
5 November 2015Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 10 October 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 60,000
(5 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 60,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 July 2014Appointment of Mrs Kathleen Lovelace as a director on 25 July 2014 (2 pages)
30 July 2014Appointment of Mrs Kathleen Lovelace as a director on 25 July 2014 (2 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 60,000
(4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 60,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 November 2012Current accounting period extended from 29 November 2012 to 30 November 2012 (1 page)
23 November 2012Current accounting period extended from 29 November 2012 to 30 November 2012 (1 page)
21 November 2012Total exemption small company accounts made up to 29 November 2011 (7 pages)
21 November 2012Total exemption small company accounts made up to 29 November 2011 (7 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
27 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 December 2009Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 1 October 2009 (2 pages)
1 December 2009Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 December 2008Registered office changed on 17/12/2008 from torridon house torridon wester ross (1 page)
17 December 2008Return made up to 12/10/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from torridon house torridon wester ross (1 page)
17 December 2008Return made up to 12/10/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 April 2008Return made up to 12/10/07; full list of members (3 pages)
11 April 2008Return made up to 12/10/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 March 2007Return made up to 12/10/06; full list of members (6 pages)
7 March 2007Return made up to 12/10/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 May 2006Return made up to 12/10/05; full list of members (6 pages)
3 May 2006Return made up to 12/10/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
28 February 2005Return made up to 12/10/04; full list of members (6 pages)
28 February 2005Return made up to 12/10/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 January 2004Return made up to 12/10/03; full list of members (6 pages)
20 January 2004Return made up to 12/10/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
7 November 2002Return made up to 12/10/02; full list of members (6 pages)
7 November 2002Return made up to 12/10/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2002New secretary appointed (2 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
16 February 2001Return made up to 12/10/00; full list of members (5 pages)
16 February 2001Return made up to 12/10/00; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 February 2000Return made up to 12/10/99; full list of members (7 pages)
21 February 2000Return made up to 12/10/99; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 November 1997 (4 pages)
10 March 1999Accounts for a small company made up to 30 November 1997 (4 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
31 December 1998Return made up to 12/10/98; no change of members (4 pages)
31 December 1998Return made up to 12/10/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
11 November 1997Return made up to 12/10/97; full list of members (6 pages)
11 November 1997Return made up to 12/10/97; full list of members (6 pages)
10 December 1996Return made up to 12/10/96; no change of members (4 pages)
10 December 1996Return made up to 12/10/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
12 October 1995Return made up to 12/10/95; no change of members (4 pages)
12 October 1995Return made up to 12/10/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
17 June 1991New director appointed (2 pages)
17 June 1991New director appointed (2 pages)