Fort William
PH33 6RQ
Scotland
Director Name | Charles Stockwell Mount |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 1995) |
Role | Builder |
Correspondence Address | Dalcreggan Fort William PH33 6RQ Scotland |
Director Name | Colin Mount |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 September 2006) |
Role | Hotelier |
Correspondence Address | Trencrom Lundavra Road Fort William Inverness Shire PH33 6JJ Scotland |
Director Name | Elizabeth Catherine Mount |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2005) |
Role | Hotelier |
Correspondence Address | Dalcreggan Fort William PH33 6RQ Scotland |
Director Name | Roger Charles Mount |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 1999) |
Role | Hotelier |
Correspondence Address | Myrtlebank Fort William Ph33 6 |
Secretary Name | Elizabeth Catherine Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Dalcreggan Fort William PH33 6RQ Scotland |
Secretary Name | Kenneth Alistair Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | Fort William |
Correspondence Address | Cruachan Hotel Fort William PH33 6RQ Scotland |
Secretary Name | Charlotte Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 9 Seafield Gardens Fort William Inverness Shire PH33 6RJ Scotland |
Secretary Name | Kate MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Alderwood Inveroy Roy Bridge PH31 4AQ Scotland |
Telephone | 01397 702022 |
---|---|
Telephone region | Fort William |
Registered Address | Dalchreggan Achintore Road Fort William PH33 6RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
41.1k at £1 | Kenneth Alistair Mount 95.69% Ordinary |
---|---|
1.9k at £1 | Rodger Charles Mount 4.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639,955 |
Cash | £13,610 |
Current Liabilities | £19,371 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
10 May 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
12 December 2022 | Change of details for Kenneth Alistair Mount as a person with significant control on 6 April 2016 (2 pages) |
12 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Kate Macdonald as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Kate Macdonald as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Kate Macdonald as a secretary on 1 December 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
12 January 2011 | Register inspection address has been changed from Cruchan Hotel Achintore Road Fort William PH33 6RQ Scotland (1 page) |
12 January 2011 | Register inspection address has been changed from Cruchan Hotel Achintore Road Fort William PH33 6RQ Scotland (1 page) |
10 January 2011 | Director's details changed for Kenneth Alistair Mount on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Kenneth Alistair Mount on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Kenneth Alistair Mount on 1 December 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
10 June 2009 | Company name changed fort william (cruachan hotel) LIMITED\certificate issued on 10/06/09 (2 pages) |
10 June 2009 | Company name changed fort william (cruachan hotel) LIMITED\certificate issued on 10/06/09 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 November 2008 | Gbp ic 76356/42968\12/09/08\gbp sr 33388@1=33388\ (2 pages) |
6 November 2008 | Gbp ic 76356/42968\12/09/08\gbp sr 33388@1=33388\ (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from cruachan hotel achintore rd fort william PH33 6RQ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from cruachan hotel achintore rd fort william PH33 6RQ (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 March 2006 | Return made up to 31/12/05; no change of members (4 pages) |
14 March 2006 | Secretary resigned;director resigned (2 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Secretary resigned;director resigned (2 pages) |
14 March 2006 | Return made up to 31/12/05; no change of members (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
20 June 2002 | Dec mort/charge * (4 pages) |
20 June 2002 | Dec mort/charge * (6 pages) |
20 June 2002 | Dec mort/charge * (4 pages) |
20 June 2002 | Dec mort/charge * (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members
|
3 February 1998 | Return made up to 31/12/97; no change of members
|
25 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Return made up to 31/12/95; no change of members
|
1 April 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 January 1988 | Return made up to 17/12/87; full list of members (7 pages) |
27 January 1988 | Return made up to 17/12/87; full list of members (7 pages) |
28 September 1987 | Return made up to 31/12/86; full list of members (6 pages) |
28 September 1987 | Return made up to 31/12/86; full list of members (6 pages) |
30 December 1981 | Annual return made up to 31/12/80 (4 pages) |
30 December 1981 | Annual return made up to 31/12/80 (4 pages) |
29 December 1981 | Annual return made up to 31/12/79 (4 pages) |
29 December 1981 | Annual return made up to 31/12/79 (4 pages) |
22 August 1979 | Annual return made up to 31/12/78 (4 pages) |
22 August 1979 | Annual return made up to 31/12/78 (4 pages) |
12 June 1979 | Memorandum and Articles of Association (11 pages) |
12 June 1979 | Memorandum and Articles of Association (11 pages) |