Company NameThe Seaview Hotel Company Limited
Company StatusActive
Company NumberSC155725
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Secretary NamePeter Maclellan
NationalityBritish
StatusCurrent
Appointed15 June 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleHotelier
Correspondence Address23 Shore Street
Bowmore
Isle Of Islay
PA43 7LB
Scotland
Director NameLinda Anne Maclellan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleChef
Correspondence Address23 Shore Street
Bowmore
Isle Of Islay
PA43 7LB
Scotland
Director NamePeter Maclellan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleHotelier
Correspondence Address23 Shore Street
Bowmore
Isle Of Islay
PA43 7LB
Scotland
Director NameMr Peter Alexander Maclellan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameLinda Anne Maclellan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleHotelier
Correspondence Address1 Charlotte Street
Portellen
Isle Of Islay
Argyll
Secretary NameLinda Anne Maclellan
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleHotelier
Correspondence Address1 Charlotte Street
Portellen
Isle Of Islay
Argyll
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameElsie Haggart Shiels
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1998)
RoleHotelier
Correspondence Address46 Lawers Drive
Bearsden
Glasgow
G61 4LQ
Scotland
Director NamePeter Alexander Maclellan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2006)
RoleStudent
Correspondence Address23 Shore Street
Bowmore
Isle Of Islay
PA43 7LB
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£266,912
Cash£127,322
Current Liabilities£157,020

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

11 May 2006Delivered on: 17 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bowmore hotel, jamieson street, bowmore, isle of islay.
Outstanding
20 April 2006Delivered on: 29 April 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
26 January 2000Delivered on: 14 February 2000
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 shore street, bowmore, islay.
Outstanding
21 August 1996Delivered on: 29 August 1996
Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bowmore hotel,jamieson street,bowmore.
Outstanding
31 July 1996Delivered on: 21 August 1996
Satisfied on: 8 September 2006
Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Another

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

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 July 2019Satisfaction of charge 4 in full (1 page)
2 July 2019Satisfaction of charge 3 in full (1 page)
24 June 2019Appointment of Mr Peter Alexander Maclellan as a director on 21 June 2019 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from jamieson street bowmore isle of islay PA43 7HL (1 page)
10 September 2008Registered office changed on 10/09/2008 from jamieson street bowmore isle of islay PA43 7HL (1 page)
4 April 2008Return made up to 01/02/08; full list of members (4 pages)
4 April 2008Return made up to 01/02/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 01/02/07; full list of members (6 pages)
21 March 2007Return made up to 01/02/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
8 September 2006Dec mort/charge * (2 pages)
8 September 2006Dec mort/charge * (2 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 01/02/06; full list of members (6 pages)
31 January 2006Return made up to 01/02/06; full list of members (6 pages)
18 February 2005Return made up to 01/02/05; full list of members (6 pages)
18 February 2005Return made up to 01/02/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 01/02/04; full list of members (6 pages)
26 March 2004Return made up to 01/02/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 01/02/03; full list of members (6 pages)
31 March 2003Return made up to 01/02/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
18 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
14 February 2000Partic of mort/charge * (5 pages)
14 February 2000Partic of mort/charge * (5 pages)
4 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1999Full accounts made up to 28 February 1999 (5 pages)
21 December 1999Full accounts made up to 28 February 1999 (5 pages)
12 May 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
12 May 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 28 February 1998 (5 pages)
24 February 1999Full accounts made up to 28 February 1998 (5 pages)
16 June 1998Accounts for a dormant company made up to 29 February 1996 (5 pages)
16 June 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
16 June 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
16 June 1998Accounts for a dormant company made up to 29 February 1996 (5 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
23 May 1997Return made up to 01/02/97; no change of members (4 pages)
23 May 1997Return made up to 01/02/97; no change of members (4 pages)
29 August 1996Partic of mort/charge * (5 pages)
29 August 1996Partic of mort/charge * (5 pages)
21 August 1996Partic of mort/charge * (6 pages)
21 August 1996Partic of mort/charge * (6 pages)
9 April 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1995Incorporation (16 pages)
1 February 1995Incorporation (16 pages)