Drumnadrochit
Inverness
Inverness-Shire
IV3 6TJ
Scotland
Director Name | Gillean Elizabeth Skinner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Bank House Drumnadrochit Inverness Inverness-Shire IV3 6TJ Scotland |
Secretary Name | Donald William Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bank House Drumnadrochit Inverness Inverness-Shire IV3 6TJ Scotland |
Website | lochness-hotel.com |
---|---|
Email address | [email protected] |
Telephone | 01456 450342 |
Telephone region | Glenurquhart |
Registered Address | Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 2 other UK companies use this postal address |
133.6k at £1 | Donald William Skinner 50.00% Ordinary |
---|---|
133.6k at £1 | Mrs Gillean Elizabeth Skinner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,019 |
Cash | £967 |
Current Liabilities | £345,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
29 July 1994 | Delivered on: 17 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two storey building cosisting of shop with self contained office on the two storeys at main street, drumnadrochit, inverness-shire as relative to disposition by alexander ross farquhar ifo donald william skinner and mrs skinner recorded grs inverness 6TH april 1994. Outstanding |
---|---|
13 September 1993 | Delivered on: 1 October 1993 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 lewiston arms hotel, drumnadrochit, inverness-shire. Outstanding |
27 February 1990 | Delivered on: 15 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat above the said shop at main street drumnadrichen. Outstanding |
14 February 1990 | Delivered on: 26 February 1990 Persons entitled: Alloa Brewery 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. Outstanding |
22 February 1990 | Delivered on: 27 February 1990 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Loch ness lodge hotel drumnadrodut inverness-shire. Outstanding |
11 July 1988 | Delivered on: 12 July 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Loch ness lodge hotel loch ness. Outstanding |
20 January 1988 | Delivered on: 1 February 1988 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. Outstanding |
13 July 2000 | Delivered on: 26 July 2000 Satisfied on: 12 March 2008 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. Fully Satisfied |
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (13 pages) |
---|---|
13 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
29 June 2023 | Register(s) moved to registered office address Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
29 June 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Loch Ness Lodge Hotel Company Drumnadrochit Inverness Highland IV63 6TU (1 page) |
21 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (15 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
19 February 2020 | Change of details for Donald William Skinner as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Change of details for Gillean Elizabeth Skinner as a person with significant control on 19 February 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
15 March 2018 | Registered office address changed from Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire to Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU on 15 March 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 January 2018 | Notification of Gillean Elizabeth Skinner as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Donald William Skinner as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 10/06/09; no change of members (3 pages) |
24 June 2009 | Return made up to 10/06/09; no change of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 10/06/07; no change of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; no change of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 10/06/06; no change of members (5 pages) |
20 June 2006 | Return made up to 10/06/06; no change of members (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 10/06/04; no change of members (4 pages) |
2 July 2004 | Return made up to 10/06/04; no change of members (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
28 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 10/06/02; no change of members (4 pages) |
12 June 2002 | Return made up to 10/06/02; no change of members (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 10/06/01; no change of members (4 pages) |
12 June 2001 | Return made up to 10/06/01; no change of members (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
30 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
30 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Return made up to 10/06/99; no change of members (4 pages) |
1 August 1999 | Return made up to 10/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Return made up to 10/06/98; no change of members
|
19 August 1998 | Return made up to 10/06/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
2 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Ad 13/05/97--------- £ si 19000@1=19000 £ ic 248236/267236 (2 pages) |
10 June 1997 | Memorandum and Articles of Association (7 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Ad 13/05/97--------- £ si 19000@1=19000 £ ic 248236/267236 (2 pages) |
10 June 1997 | Memorandum and Articles of Association (7 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 August 1995 | Return made up to 10/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 10/06/95; full list of members (6 pages) |
13 May 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
13 May 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
4 September 1987 | Incorporation (20 pages) |
4 September 1987 | Incorporation (20 pages) |
4 June 1987 | Incorporation (20 pages) |
4 June 1987 | Incorporation (20 pages) |
1 June 1987 | Certificate of Incorporation (1 page) |
1 June 1987 | Certificate of Incorporation (1 page) |