Company NameAncaster Arms Hotel Limited
DirectorAnne Mackenzie Macarthur
Company StatusActive
Company NumberSC075265
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Mackenzie Macarthur
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1989(7 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Ancaster
35 Main Street
Callander
Perthshire
FK17 8DX
Scotland
Director NameNeil Charles Macarthur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(7 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 15 June 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Ancaster
35 Main Street
Callander
Perthshire
FK17 8DX
Scotland
Secretary NameMessrs Macarthurs & Co Solicitors (Corporation)
StatusResigned
Appointed10 March 1989(7 years, 8 months after company formation)
Appointment Duration26 years, 12 months (resigned 29 February 2016)
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2016(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2018)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressThe Ancaster
35 Main Street
Callander
Perthshire
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

60k at £1Neil Charles Macarthur
75.00%
Ordinary
20k at £1Chapman Of Inverness LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£737,700
Cash£8,901
Current Liabilities£110,462

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

13 May 1983Delivered on: 25 May 1983
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ancaster arms hotel main street, callander perthshire.
Outstanding
24 September 1982Delivered on: 6 October 1982
Satisfied on: 20 March 1987
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ancaster arms hotel, callender 39 & 41 main street, callander south house, ground floor, cross street callender south house, ground floor, 3 cross street callender.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 August 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 7 August 2018 (1 page)
7 August 2018Registered office address changed from Suite G14, the Green House Beechwood Park North Inverness IV2 3BL Scotland to The Ancaster 35 Main Street Callander Perthshire FK17 8EA on 7 August 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
13 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 80,000
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 80,000
(4 pages)
16 June 2016Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 March 2016Registered office address changed from 7 Ardross Street, Inverness Inverness Inverness-Shire IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Messrs Macarthurs & Co Solicitors as a secretary on 29 February 2016 (1 page)
21 March 2016Registered office address changed from 7 Ardross Street, Inverness Inverness Inverness-Shire IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 21 March 2016 (1 page)
21 March 2016Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (2 pages)
21 March 2016Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (2 pages)
21 March 2016Termination of appointment of Messrs Macarthurs & Co Solicitors as a secretary on 29 February 2016 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 80,000
(5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 80,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 June 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Anne Mackenzie Macarthur on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Anne Mackenzie Macarthur on 21 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 June 2007Registered office changed on 22/06/07 from: 7 ardross street inverness 1V3 5PL (1 page)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: 7 ardross street inverness 1V3 5PL (1 page)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 June 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 June 2005Return made up to 21/06/05; full list of members (8 pages)
22 June 2005Return made up to 21/06/05; full list of members (8 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 June 2004Return made up to 21/06/04; full list of members (8 pages)
23 June 2004Return made up to 21/06/04; full list of members (8 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
24 June 2003Return made up to 21/06/03; full list of members (8 pages)
24 June 2003Return made up to 21/06/03; full list of members (8 pages)
12 April 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
12 April 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
21 July 2002Return made up to 21/06/02; full list of members (8 pages)
21 July 2002Return made up to 21/06/02; full list of members (8 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
25 June 2001Return made up to 21/06/01; full list of members (7 pages)
25 June 2001Return made up to 21/06/01; full list of members (7 pages)
1 March 2001Full accounts made up to 31 July 2000 (14 pages)
1 March 2001Full accounts made up to 31 July 2000 (14 pages)
23 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Full accounts made up to 31 July 1999 (13 pages)
11 January 2000Full accounts made up to 31 July 1999 (13 pages)
23 June 1999Return made up to 21/06/99; full list of members (6 pages)
23 June 1999Return made up to 21/06/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 July 1998 (13 pages)
7 May 1999Full accounts made up to 31 July 1998 (13 pages)
21 July 1998Return made up to 21/06/98; no change of members (4 pages)
21 July 1998Return made up to 21/06/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 July 1997 (13 pages)
11 February 1998Full accounts made up to 31 July 1997 (13 pages)
23 June 1997Return made up to 21/06/97; no change of members (4 pages)
23 June 1997Return made up to 21/06/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 July 1996 (13 pages)
10 March 1997Full accounts made up to 31 July 1996 (13 pages)
25 June 1996Return made up to 21/06/96; full list of members (6 pages)
25 June 1996Return made up to 21/06/96; full list of members (6 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
9 January 1996Full accounts made up to 31 July 1995 (13 pages)
9 January 1996Full accounts made up to 31 July 1995 (13 pages)
10 July 1995Return made up to 21/06/95; no change of members (4 pages)
10 July 1995Return made up to 21/06/95; no change of members (4 pages)