Company NameStockwell Mount Limited
DirectorKenneth Alistair Mount
Company StatusActive
Company NumberSC062479
CategoryPrivate Limited Company
Incorporation Date7 June 1977(46 years, 11 months ago)
Previous NameFort William (Cruachan Hotel) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Alistair Mount
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1988(11 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleHotelier
Country of ResidenceFort William
Correspondence AddressDalchreggan Achintore Road
Fort William
PH33 6RQ
Scotland
Director NameCharles Stockwell Mount
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1995)
RoleBuilder
Correspondence AddressDalcreggan
Fort William
PH33 6RQ
Scotland
Director NameColin Mount
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(11 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 September 2006)
RoleHotelier
Correspondence AddressTrencrom
Lundavra Road
Fort William
Inverness Shire
PH33 6JJ
Scotland
Director NameElizabeth Catherine Mount
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(11 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 January 2005)
RoleHotelier
Correspondence AddressDalcreggan
Fort William
PH33 6RQ
Scotland
Director NameRoger Charles Mount
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(11 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 1999)
RoleHotelier
Correspondence AddressMyrtlebank
Fort William
Ph33 6
Secretary NameElizabeth Catherine Mount
NationalityBritish
StatusResigned
Appointed17 December 1988(11 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressDalcreggan
Fort William
PH33 6RQ
Scotland
Secretary NameKenneth Alistair Mount
NationalityBritish
StatusResigned
Appointed01 January 2005(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceFort William
Correspondence AddressCruachan Hotel
Fort William
PH33 6RQ
Scotland
Secretary NameCharlotte Cox
NationalityBritish
StatusResigned
Appointed06 November 2006(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address9 Seafield Gardens
Fort William
Inverness Shire
PH33 6RJ
Scotland
Secretary NameKate MacDonald
NationalityBritish
StatusResigned
Appointed21 January 2008(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressAlderwood
Inveroy
Roy Bridge
PH31 4AQ
Scotland

Contact

Telephone01397 702022
Telephone regionFort William

Location

Registered AddressDalchreggan
Achintore Road
Fort William
PH33 6RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

41.1k at £1Kenneth Alistair Mount
95.69%
Ordinary
1.9k at £1Rodger Charles Mount
4.31%
Ordinary

Financials

Year2014
Net Worth£639,955
Cash£13,610
Current Liabilities£19,371

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

10 May 1979Delivered on: 16 May 1979
Satisfied on: 20 June 2002
Persons entitled: Highlands & Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cruachan hotel, auchintore road, fort william.
Fully Satisfied
2 May 1979Delivered on: 16 May 1979
Satisfied on: 20 June 2002
Persons entitled: Highlands & Islands Development Board

Classification: Instrument of charge
Secured details: For further securing £40,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 January 1979Delivered on: 19 January 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
7 July 1977Delivered on: 12 July 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cruachan hotel, auchintore road, fort william.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 December 2022Change of details for Kenneth Alistair Mount as a person with significant control on 6 April 2016 (2 pages)
12 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,968
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,968
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 42,968
(3 pages)
12 January 2015Termination of appointment of Kate Macdonald as a secretary on 1 December 2014 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 42,968
(3 pages)
12 January 2015Termination of appointment of Kate Macdonald as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Kate Macdonald as a secretary on 1 December 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,968
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,968
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2011Register inspection address has been changed from Cruchan Hotel Achintore Road Fort William PH33 6RQ Scotland (1 page)
12 January 2011Register inspection address has been changed from Cruchan Hotel Achintore Road Fort William PH33 6RQ Scotland (1 page)
10 January 2011Director's details changed for Kenneth Alistair Mount on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Kenneth Alistair Mount on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Kenneth Alistair Mount on 1 December 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
10 June 2009Company name changed fort william (cruachan hotel) LIMITED\certificate issued on 10/06/09 (2 pages)
10 June 2009Company name changed fort william (cruachan hotel) LIMITED\certificate issued on 10/06/09 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Gbp ic 76356/42968\12/09/08\gbp sr 33388@1=33388\ (2 pages)
6 November 2008Gbp ic 76356/42968\12/09/08\gbp sr 33388@1=33388\ (2 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Registered office changed on 01/04/2008 from cruachan hotel achintore rd fort william PH33 6RQ (1 page)
1 April 2008Registered office changed on 01/04/2008 from cruachan hotel achintore rd fort william PH33 6RQ (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2007Return made up to 31/12/06; no change of members (2 pages)
17 January 2007Return made up to 31/12/06; no change of members (2 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Return made up to 31/12/05; no change of members (4 pages)
14 March 2006Secretary resigned;director resigned (2 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned;director resigned (2 pages)
14 March 2006Return made up to 31/12/05; no change of members (4 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 April 2005Return made up to 31/12/04; full list of members (8 pages)
27 April 2005Return made up to 31/12/04; full list of members (8 pages)
5 May 2004Return made up to 31/12/03; full list of members (8 pages)
5 May 2004Return made up to 31/12/03; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
20 June 2002Dec mort/charge * (4 pages)
20 June 2002Dec mort/charge * (6 pages)
20 June 2002Dec mort/charge * (4 pages)
20 June 2002Dec mort/charge * (6 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 February 2002Return made up to 31/12/01; full list of members (8 pages)
5 February 2002Return made up to 31/12/01; full list of members (8 pages)
3 March 2001Return made up to 31/12/00; full list of members (8 pages)
3 March 2001Return made up to 31/12/00; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1999Director resigned (1 page)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 January 1988Return made up to 17/12/87; full list of members (7 pages)
27 January 1988Return made up to 17/12/87; full list of members (7 pages)
28 September 1987Return made up to 31/12/86; full list of members (6 pages)
28 September 1987Return made up to 31/12/86; full list of members (6 pages)
30 December 1981Annual return made up to 31/12/80 (4 pages)
30 December 1981Annual return made up to 31/12/80 (4 pages)
29 December 1981Annual return made up to 31/12/79 (4 pages)
29 December 1981Annual return made up to 31/12/79 (4 pages)
22 August 1979Annual return made up to 31/12/78 (4 pages)
22 August 1979Annual return made up to 31/12/78 (4 pages)
12 June 1979Memorandum and Articles of Association (11 pages)
12 June 1979Memorandum and Articles of Association (11 pages)