Company NameCawley Hotels & Leisure Limited
Company StatusActive
Company NumberSC113099
CategoryPrivate Limited Company
Incorporation Date26 August 1988(34 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAlan Darrach Cawley
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBuchanan House
1 Upper Sutherland Street
Helensburgh
G84 9PH
Scotland
Director NameMargaret Cawley
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressDrumlanrig 2 Broomfield Gardens
Shandon
G84 8HR
Scotland
Director NameRussell John Cawley
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address11 West Lennox Drive
Helensburgh
G84 9AB
Scotland
Director NameMargaret Hempstead Cawley
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1990(1 year, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Point
Shandon
Helensburgh
Dunbartonshire
G84 8QZ
Scotland
Secretary NameAlan Darrach Cawley
NationalityBritish
StatusCurrent
Appointed14 January 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBuchanan House
1 Upper Sutherland Street
Helensburgh
G84 9PH
Scotland
Director NameRobert Burns Cawley
Date of BirthJanuary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 14 January 1999)
RoleHotelier
Correspondence AddressDuck Bay House
Loch Lomond
Secretary NameRobert Burns Cawley
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 14 January 1999)
RoleCompany Director
Correspondence AddressDuck Bay House
Loch Lomond

Contact

Websitehungrymonk.com

Location

Registered AddressDuck Bay Marina
Loch Lomond
Alexandria
Dunbartonshire
G83 8QZ
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

350 at £1Margaret Hempstead Cawley
70.00%
Ordinary
50 at £1Alan Darrach Cawley
10.00%
Ordinary
50 at £1Margaret Cawley
10.00%
Ordinary
50 at £1Russell John Cawley
10.00%
Ordinary

Financials

Year2014
Turnover£3,045,144
Gross Profit£1,940,500
Net Worth£1,798,054
Cash£4,380
Current Liabilities£1,139,714

Accounts

Latest Accounts30 April 2022 (10 months, 3 weeks ago)
Next Accounts Due29 January 2024 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return31 December 2022 (2 months, 2 weeks ago)
Next Return Due14 January 2024 (9 months, 4 weeks from now)

Charges

3 October 2006Delivered on: 7 October 2006
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.
Outstanding
21 August 2003Delivered on: 29 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mossend hotel, lochwinnoch REN21887 REN13797.
Outstanding
21 August 2003Delivered on: 29 August 2003
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mossend hotel, lochwinnoch REN21887 REN13797.
Outstanding
16 September 1999Delivered on: 30 September 1999
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hungry monk, main street, gartocharn.
Outstanding
16 September 1999Delivered on: 30 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hungry monk, main street, gartocharn.
Outstanding
31 August 1999Delivered on: 8 September 1999
Persons entitled: Belhaven Brewery Company Limited

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.
Outstanding
10 February 2020Delivered on: 13 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming the loch house, largs road, lochwinnoch, PA12 4JF being the subjects registered in the land register of scotland under title number REN13797 and title number REN21887.
Outstanding
10 February 2020Delivered on: 13 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming boardwalk restaurant, millennium wheel drive, falkirk, FK1 4AD being the subjects registered in the land register of scotland under title number STG54476.
Outstanding
10 February 2020Delivered on: 13 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming coast restaurant, main road, langbank, port glasgow, PA14 6XR being the subjects registered in the land register of scotland under title number REN77301 and title number REN74365.
Outstanding
12 November 2019Delivered on: 18 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 13 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Wester carmuirs, falkirk, STG54476.
Outstanding
24 January 2007Delivered on: 30 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hungry monk, main street, gartocharn DMB35519.
Outstanding
24 January 2007Delivered on: 30 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hungry monk, lochwinnoch REN13797 and REN21887.
Outstanding
22 November 2006Delivered on: 29 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Langbank lodge, main street, langbank REN74365 REN77301.
Outstanding
6 February 1992Delivered on: 17 February 1992
Satisfied on: 22 September 1999
Persons entitled: Scottish & Newcastle PLC

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
2 August 1999Delivered on: 6 August 1999
Satisfied on: 4 November 2010
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.
Fully Satisfied
4 January 1990Delivered on: 16 January 1990
Satisfied on: 6 May 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Standard security
Secured details: £80,000 & all sums due or to become due.
Particulars: Gartocharn hotel (now known as endrick arms) main street, gartocharn.
Fully Satisfied

Filing History

28 January 2022Full accounts made up to 30 April 2021 (26 pages)
27 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
29 April 2021Full accounts made up to 30 April 2020 (26 pages)
3 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 February 2020Satisfaction of charge SC1130990013 in full (1 page)
17 February 2020Satisfaction of charge 9 in full (1 page)
17 February 2020Satisfaction of charge 10 in full (1 page)
17 February 2020Satisfaction of charge 11 in full (1 page)
17 February 2020Satisfaction of charge 3 in full (1 page)
17 February 2020Satisfaction of charge 7 in full (1 page)
17 February 2020Satisfaction of charge 12 in full (1 page)
17 February 2020Satisfaction of charge 5 in full (1 page)
17 February 2020Satisfaction of charge 6 in full (1 page)
13 February 2020Registration of charge SC1130990015, created on 10 February 2020 (34 pages)
13 February 2020Registration of charge SC1130990016, created on 10 February 2020 (34 pages)
13 February 2020Registration of charge SC1130990017, created on 10 February 2020 (34 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
30 January 2020Satisfaction of charge 8 in full (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 November 2019Registration of charge SC1130990014, created on 12 November 2019 (26 pages)
13 April 2019Registration of charge SC1130990013, created on 8 April 2019 (6 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (11 pages)
6 February 2017Full accounts made up to 30 April 2016 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2016Full accounts made up to 30 April 2015 (19 pages)
10 February 2016Full accounts made up to 30 April 2015 (19 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(7 pages)
2 February 2015Full accounts made up to 30 April 2014 (21 pages)
2 February 2015Full accounts made up to 30 April 2014 (21 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(7 pages)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
10 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
10 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(7 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
17 January 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
6 February 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
6 February 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a medium company made up to 30 April 2010 (13 pages)
18 January 2011Accounts for a medium company made up to 30 April 2010 (13 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Alan Darrach Cawley on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Margaret Cawley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Russell John Cawley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Margaret Hempstead Cawley on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Margaret Cawley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Alan Darrach Cawley on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Russell John Cawley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Margaret Hempstead Cawley on 31 December 2009 (2 pages)
13 November 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
13 November 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from duck bay marina loch lomond G83 8Q2 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from duck bay marina loch lomond G83 8Q2 (1 page)
26 January 2009Director's change of particulars / margaret cawley / 30/12/2008 (1 page)
26 January 2009Director's change of particulars / margaret cawley / 30/12/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
31 March 2007Alterations to a floating charge (5 pages)
31 March 2007Alterations to a floating charge (5 pages)
31 March 2007Alterations to a floating charge (5 pages)
31 March 2007Alterations to a floating charge (5 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 March 2004Alterations to a floating charge (8 pages)
11 March 2004Alterations to a floating charge (8 pages)
11 March 2004Alterations to a floating charge (8 pages)
11 March 2004Alterations to a floating charge (8 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
28 August 2003Alterations to a floating charge (8 pages)
28 August 2003Alterations to a floating charge (8 pages)
28 August 2003Alterations to a floating charge (8 pages)
28 August 2003Alterations to a floating charge (8 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 May 2001Return made up to 31/12/00; full list of members (8 pages)
14 May 2001Return made up to 31/12/00; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 March 2000Return made up to 31/12/99; full list of members (8 pages)
8 March 2000Return made up to 31/12/99; full list of members (8 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 October 1999Alterations to a floating charge (8 pages)
25 October 1999Alterations to a floating charge (8 pages)
25 October 1999Alterations to a floating charge (8 pages)
25 October 1999Alterations to a floating charge (8 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
22 September 1999Dec mort/charge * (4 pages)
22 September 1999Dec mort/charge * (4 pages)
8 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
6 August 1999Partic of mort/charge * (5 pages)
6 August 1999Partic of mort/charge * (5 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1998New director appointed (3 pages)
27 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1998New director appointed (3 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (5 pages)
25 March 1996Return made up to 31/12/95; full list of members (7 pages)
25 March 1996Return made up to 31/12/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
26 September 1989Company name changed talenfield LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed talenfield LIMITED\certificate issued on 27/09/89 (2 pages)
22 September 1989123 inc cap to £1,000 (1 page)
22 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1989123 inc cap to £1,000 (1 page)
22 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 September 198988(2) 500 @ £1 ord. 070989 (2 pages)
19 September 198988(2) 500 @ £1 ord. 070989 (2 pages)
26 August 1988Incorporation (16 pages)
26 August 1988Incorporation (16 pages)