Company NameLovat Hotels Limited
Company StatusDissolved
Company NumberSC065978
CategoryPrivate Limited Company
Incorporation Date2 October 1978(45 years, 7 months ago)
Dissolution Date4 July 2023 (10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(26 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(26 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 04 July 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Secretary NameMrs Fiona Maclennan
NationalityBritish
StatusClosed
Appointed23 February 2005(26 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 04 July 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameElizabeth Catherine Blair
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Director NameGordon Fraser Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2005)
RoleManaging Director
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Secretary NameElizabeth Catherine Blair
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Director NameStephen John Gow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1999)
RoleGeneral Manager
Correspondence AddressThe Forge Old School Lane
Aberuthven
Auchterarder
Perthshire
PH3 1HB
Scotland
Director NameWendy Elizabeth Blair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2005)
RoleBusiness Development Director
Correspondence Address3 Croft Park
Balbeggie
Perthshire
PH2 6JE
Scotland

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.1Lovat Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,205,001
Cash£68,650
Current Liabilities£41,503

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

12 September 1997Delivered on: 16 September 1997
Satisfied on: 25 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 September 1989Delivered on: 29 September 1989
Satisfied on: 6 February 1996
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cairngorm hotel aviemore.
Fully Satisfied
5 July 1989Delivered on: 13 July 1989
Satisfied on: 6 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cairngorm hotel and the glasshouse, aviemore.
Fully Satisfied
17 July 1987Delivered on: 4 August 1987
Satisfied on: 6 February 1996
Persons entitled: Tennant Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Several acres of ground at the corner of leonard st, cross st, perth.
Fully Satisfied
17 July 1987Delivered on: 4 August 1987
Satisfied on: 6 February 1996
Persons entitled: Tennant Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 3 strathearn terr. And 90/92 glasgow road, the lovat hotel, perth.
Fully Satisfied
6 December 1984Delivered on: 27 December 1984
Satisfied on: 6 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queens hotel and queens bar, leonard st perth.
Fully Satisfied
6 December 1984Delivered on: 13 December 1984
Satisfied on: 29 November 1989
Persons entitled: Drybrough & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queen's hotel, leonard street & queen's bar, perth.
Fully Satisfied
14 July 1982Delivered on: 3 August 1982
Satisfied on: 29 November 1989
Persons entitled: Drybrough & Company LTD

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.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 15 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The queens hotel,leonard street,perth.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 15 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lovat hotel,glasgow road,perth.
Fully Satisfied
9 November 1978Delivered on: 16 November 1978
Satisfied on: 6 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lovat house hotel, glasgow road, perth.
Fully Satisfied
11 September 2020Delivered on: 1 October 2020
Persons entitled: Lovat Properties Limited

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Queens hotel, perth. PTH19749.
Outstanding
1 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The lovat hotel, 90 glasgow road, perth (refer to instrument for more details).
Outstanding
19 August 2015Delivered on: 28 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 January 2017Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(4 pages)
15 September 2015Satisfaction of charge 11 in full (1 page)
15 September 2015Satisfaction of charge 10 in full (1 page)
11 September 2015Registration of charge SC0659780014, created on 1 September 2015 (23 pages)
11 September 2015Registration of charge SC0659780014, created on 1 September 2015 (23 pages)
10 September 2015Registration of charge SC0659780013, created on 1 September 2015 (20 pages)
10 September 2015Registration of charge SC0659780013, created on 1 September 2015 (20 pages)
28 August 2015Registration of charge SC0659780012, created on 19 August 2015 (22 pages)
25 August 2015Satisfaction of charge 9 in full (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 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 50,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 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 50,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 January 2010Director's details changed for David John Cameron on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Bruce Reid Linton on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Fiona Maclennan on 31 December 2009 (1 page)
4 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 July 2006Accounts for a medium company made up to 30 September 2005 (14 pages)
13 January 2006Registered office changed on 13/01/06 from: myrtlefield house grampian road aviemore PH22 1RG (1 page)
13 January 2006Location of debenture register (1 page)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Secretary's particulars changed (1 page)
2 April 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 5 drummond street inverness IV1 1QF (1 page)
3 March 2005Declaration of assistance for shares acquisition (4 pages)
3 March 2005Memorandum and Articles of Association (7 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New director appointed (3 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
14 April 1999Full accounts made up to 30 September 1998 (13 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 February 1998Partic of mort/charge * (4 pages)
17 February 1998Partic of mort/charge * (9 pages)
14 January 1998Full accounts made up to 30 September 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Dec mort/charge * (2 pages)
6 October 1997Dec mort/charge * (6 pages)
16 September 1997Partic of mort/charge * (5 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1996Dec mort/charge * (4 pages)
6 February 1996Dec mort/charge * (4 pages)
6 February 1996Dec mort/charge * (4 pages)
6 February 1996Dec mort/charge * (4 pages)
29 January 1996Registered office changed on 29/01/96 from: cairngorm hotel grampian road aviemore inverness-shire PH22 1PE (1 page)
16 January 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1991Accounts for a medium company made up to 30 September 1990 (7 pages)
2 October 1978Certificate of incorporation (1 page)
2 October 1978Incorporation (19 pages)