Company NameLoch Ness Lodge Hotel Company Limited
DirectorsDonald William Skinner and Gillean Elizabeth Skinner
Company StatusActive
Company NumberSC104998
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameDonald William Skinner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(1 year, 10 months after company formation)
Appointment Duration35 years
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBank House
Drumnadrochit
Inverness
Inverness-Shire
IV3 6TJ
Scotland
Director NameGillean Elizabeth Skinner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(1 year, 10 months after company formation)
Appointment Duration35 years
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBank House
Drumnadrochit
Inverness
Inverness-Shire
IV3 6TJ
Scotland
Secretary NameDonald William Skinner
NationalityBritish
StatusCurrent
Appointed10 April 1989(1 year, 10 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank House
Drumnadrochit
Inverness
Inverness-Shire
IV3 6TJ
Scotland

Contact

Websitelochness-hotel.com
Email address[email protected]
Telephone01456 450342
Telephone regionGlenurquhart

Location

Registered AddressLoch Ness Lodge Hotel
Drumnadrochit
Inverness-Shire
IV63 6TU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches2 other UK companies use this postal address

Shareholders

133.6k at £1Donald William Skinner
50.00%
Ordinary
133.6k at £1Mrs Gillean Elizabeth Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,019
Cash£967
Current Liabilities£345,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

29 July 1994Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 2000Delivered 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

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (13 pages)
13 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 June 2023Register(s) moved to registered office address Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU (1 page)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
29 June 2022Register 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 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (15 pages)
24 June 2021Confirmation statement made on 10 June 2021 with updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
19 February 2020Change of details for Donald William Skinner as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Change of details for Gillean Elizabeth Skinner as a person with significant control on 19 February 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
15 March 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 January 2018Notification of Gillean Elizabeth Skinner as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Donald William Skinner as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 267,236
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 267,236
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 267,236
(5 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 267,236
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 267,236
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 267,236
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 10/06/09; no change of members (3 pages)
24 June 2009Return made up to 10/06/09; no change of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 10/06/07; no change of members (2 pages)
11 June 2007Return made up to 10/06/07; no change of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 10/06/06; no change of members (5 pages)
20 June 2006Return made up to 10/06/06; no change of members (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 10/06/05; full list of members (7 pages)
29 July 2005Return made up to 10/06/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 10/06/04; no change of members (4 pages)
2 July 2004Return made up to 10/06/04; no change of members (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 June 2003Return made up to 10/06/03; full list of members (5 pages)
28 June 2003Return made up to 10/06/03; full list of members (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 10/06/02; no change of members (4 pages)
12 June 2002Return made up to 10/06/02; no change of members (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 10/06/01; no change of members (4 pages)
12 June 2001Return made up to 10/06/01; no change of members (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
30 June 2000Return made up to 10/06/00; full list of members (5 pages)
30 June 2000Return made up to 10/06/00; full list of members (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Return made up to 10/06/99; no change of members (4 pages)
1 August 1999Return made up to 10/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Return made up to 10/06/97; full list of members (6 pages)
2 September 1997Return made up to 10/06/97; full list of members (6 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1997Ad 13/05/97--------- £ si 19000@1=19000 £ ic 248236/267236 (2 pages)
10 June 1997Memorandum and Articles of Association (7 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1997Ad 13/05/97--------- £ si 19000@1=19000 £ ic 248236/267236 (2 pages)
10 June 1997Memorandum and Articles of Association (7 pages)
30 April 1997Full accounts made up to 31 March 1996 (13 pages)
30 April 1997Full accounts made up to 31 March 1996 (13 pages)
17 July 1996Return made up to 10/06/96; no change of members (4 pages)
17 July 1996Return made up to 10/06/96; no change of members (4 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
10 August 1995Return made up to 10/06/95; full list of members (6 pages)
10 August 1995Return made up to 10/06/95; full list of members (6 pages)
13 May 1989Accounts for a small company made up to 31 March 1988 (5 pages)
13 May 1989Accounts for a small company made up to 31 March 1988 (5 pages)
4 September 1987Incorporation (20 pages)
4 September 1987Incorporation (20 pages)
4 June 1987Incorporation (20 pages)
4 June 1987Incorporation (20 pages)
1 June 1987Certificate of Incorporation (1 page)
1 June 1987Certificate of Incorporation (1 page)