Company NameHighland Travel Inns Limited
Company StatusActive
Company NumberSC058703
CategoryPrivate Limited Company
Incorporation Date2 October 1975(48 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Russell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(29 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Spey Road
Fochabers
Morayshire
IV32 7QP
Scotland
Director NameMr Stephen Michael Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2020(44 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address80 High Street
Fochabers
IV32 7DH
Scotland
Secretary NameMr John Summers Russell
StatusCurrent
Appointed11 January 2020(44 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address80 High Street
Fochabers
IV32 7DH
Scotland
Director NameMr Callum Russell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodside Place
Fochabers
IV32 7HE
Scotland
Director NameLinda Arif
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(12 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 September 1997)
RoleManageress
Correspondence AddressGreenacre
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameMr William Arif
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(12 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 24 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameAnne Youngson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(12 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2005)
RoleSecretary
Correspondence AddressC/O Weigh Inn Motel
Thurso
KW14 7UU
Scotland
Director NameJames Youngson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(12 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressC/O Weigh Inn Hotel & Lodges
Thurso
KW14 7UG
Scotland
Secretary NameAnne Youngson
NationalityBritish
StatusResigned
Appointed15 September 1988(12 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressC/O Weigh Inn Motel
Thurso
KW14 7UU
Scotland
Director NameMr Scott Arif
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(24 years, 2 months after company formation)
Appointment Duration20 years (resigned 15 December 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressKiloran
1 Woodside Place
Fochabers
Morayshire
IV32 7HE
Scotland
Secretary NameMr William Mitchell Scott Arif
NationalityBritish
StatusResigned
Appointed01 June 2005(29 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 December 2019)
RoleSecretary
Correspondence AddressKiloran, 1 Woodside Place
Fochabers
Morayshire
IV32 7HE
Scotland
Director NameIain David Ednie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(30 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2009)
RoleHotel Manager
Correspondence Address3 St Catherines Place
Elgin
Morayshire
IV30 1TN
Scotland

Contact

Websiteweighinn.co.uk
Telephone01847 893722
Telephone regionThurso / Tongue

Location

Registered Address80 High Street
Fochabers
IV32 7DH
Scotland
ConstituencyMoray
WardFochabers Lhanbryde
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Morven Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£768,413
Cash£328,076
Current Liabilities£1,731,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 September 2000Delivered on: 22 September 2000
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The weigh in motel, thurso, caithness.
Outstanding
12 September 2000Delivered on: 15 September 2000
Persons entitled: Scottish Courage Limited

Classification: Bond & floating charge
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
9 September 1999Delivered on: 14 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
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
3 April 1980Delivered on: 22 April 1980
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The weigh inn motel, thurso, caithness together with the sdum thereof and ground pertaining thereto extending to two acres or thereby.
Outstanding
22 September 1978Delivered on: 28 September 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The weigh inn hotel thurso caithness.
Outstanding

Filing History

15 February 2021Accounts for a small company made up to 31 December 2019 (11 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 November 2020Registered office address changed from C/O Weigh Inn Hotel & Lodges Burnside Thurso KW14 7UG to 80 High Street Fochabers IV32 7DH on 9 November 2020 (1 page)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2020Appointment of Mr John Summers Russell as a secretary on 11 January 2020 (2 pages)
24 January 2020Notification of Morven Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
23 January 2020Termination of appointment of William Mitchell Scott Arif as a secretary on 15 December 2019 (1 page)
23 January 2020Termination of appointment of Scott Arif as a director on 15 December 2019 (1 page)
23 January 2020Appointment of Mr Stephen Michael Ryan as a director on 11 January 2020 (2 pages)
23 January 2020Cessation of Scott Arif as a person with significant control on 15 December 2019 (1 page)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(5 pages)
11 January 2016Register inspection address has been changed from Highlander House Lossie Wynd Elgin Morayshire IV30 1PU Scotland to C/O John Russell 80 High Street Fochabers Morayshire IV32 7DH (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(5 pages)
11 January 2016Register inspection address has been changed from Highlander House Lossie Wynd Elgin Morayshire IV30 1PU Scotland to C/O John Russell 80 High Street Fochabers Morayshire IV32 7DH (1 page)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(5 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 25,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 25,000
(5 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
24 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 December 2009Termination of appointment of Iain Ednie as a director (1 page)
11 December 2009Termination of appointment of Iain Ednie as a director (1 page)
30 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
7 May 2009Secretary's change of particulars / william arif / 24/02/2009 (1 page)
7 May 2009Appointment terminated director william arif (1 page)
7 May 2009Secretary's change of particulars / william arif / 24/02/2009 (1 page)
7 May 2009Appointment terminated director william arif (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / scott arif / 01/01/2008 (1 page)
20 January 2009Director's change of particulars / scott arif / 01/01/2008 (1 page)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 February 2008Secretary's change of particulars / william arif / 01/09/2007 (2 pages)
28 February 2008Secretary's change of particulars / william arif / 01/09/2007 (2 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
16 November 2006Accounting reference date extended from 28/12/06 to 31/12/06 (1 page)
16 November 2006Accounting reference date extended from 28/12/06 to 31/12/06 (1 page)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Alterations to a floating charge (8 pages)
4 October 2000Alterations to a floating charge (8 pages)
4 October 2000Alterations to a floating charge (8 pages)
4 October 2000Alterations to a floating charge (8 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 September 2000Partic of mort/charge * (5 pages)
15 September 2000Partic of mort/charge * (5 pages)
20 March 2000Memorandum and Articles of Association (7 pages)
20 March 2000Memorandum and Articles of Association (7 pages)
6 March 2000Company name changed weigh inn (motels) LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed weigh inn (motels) LIMITED\certificate issued on 07/03/00 (2 pages)
3 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Partic of mort/charge * (6 pages)
14 September 1999Partic of mort/charge * (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 September 1984Accounts made up to 28 December 1983 (8 pages)
14 September 1984Accounts made up to 28 December 1983 (8 pages)
9 March 1984Accounts made up to 28 December 1982 (8 pages)
9 March 1984Accounts made up to 28 December 1982 (8 pages)
14 February 1983Accounts made up to 28 December 1981 (6 pages)
14 February 1983Accounts made up to 28 December 1981 (6 pages)