Company NameAlbert Hotel Limited
DirectorJennifer Dawn Flett
Company StatusActive
Company NumberSC196259
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Jennifer Dawn Flett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address24 East Road
Kirkwall
Orkney
KW15 1HZ
Scotland
Secretary NameMs Karen Scholes
StatusCurrent
Appointed18 May 2016(17 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Burnside Road
Rutherglen
Glasgow
Lanarkshire
G73 4RL
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(4 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2016)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitealberthotel.co.uk
Email address[email protected]
Telephone01856 876000
Telephone regionOrkney

Location

Registered Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jennifer Dawn Flett
100.00%
Ordinary

Financials

Year2014
Net Worth£14,417
Cash£23,839
Current Liabilities£777,239

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

29 August 2007Delivered on: 6 September 2007
Persons entitled: Orkney Islands Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Albert hotel, mounthoolie lane, kirkwall, orkney.
Outstanding
11 June 2004Delivered on: 18 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Albert hotel, mounthoolie lane, kirkwall, orkney.
Outstanding
28 September 2001Delivered on: 11 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West end hotel, 14 main street, kirkwall, orkney.
Outstanding
21 September 2001Delivered on: 10 October 2001
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

Filing History

22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 May 2023Register inspection address has been changed to 8 Albert Street Kirkwall Orkney KW15 1HP (1 page)
17 January 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
19 September 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 85,000
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 85,000
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,000
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,000
(3 pages)
27 May 2016Appointment of Ms Karen Scholes as a secretary on 18 May 2016 (2 pages)
27 May 2016Appointment of Ms Karen Scholes as a secretary on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of Wjm Secretaries Limited as a secretary on 18 May 2016 (1 page)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Termination of appointment of Wjm Secretaries Limited as a secretary on 18 May 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 May 2010Secretary's details changed for Wjm Secretaries Limited on 18 May 2010 (2 pages)
19 May 2010Secretary's details changed for Wjm Secretaries Limited on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for 180508 Jennifer Dawn Flett on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for 180508 Jennifer Dawn Flett on 18 May 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 June 2009Return made up to 18/05/09; full list of members (5 pages)
15 June 2009Return made up to 18/05/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Alterations to floating charge 1 (5 pages)
25 June 2008Alterations to floating charge 1 (5 pages)
17 June 2008Return made up to 18/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2008Return made up to 18/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 September 2007Registered office changed on 07/09/07 from: 37 albert street kirkwall orkney KW15 1HQ (1 page)
7 September 2007Registered office changed on 07/09/07 from: 37 albert street kirkwall orkney KW15 1HQ (1 page)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 June 2007Return made up to 18/05/07; full list of members (6 pages)
6 June 2007Return made up to 18/05/07; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 May 2006Return made up to 18/05/06; full list of members (6 pages)
19 May 2006Return made up to 18/05/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 July 2005Return made up to 18/05/05; full list of members (6 pages)
22 July 2005Return made up to 18/05/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 18/05/04; full list of members (6 pages)
6 May 2004Return made up to 18/05/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 18/05/03; full list of members (6 pages)
13 May 2003Return made up to 18/05/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 July 2002Return made up to 18/05/02; full list of members (6 pages)
15 July 2002Return made up to 18/05/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
11 October 2001Partic of mort/charge * (5 pages)
11 October 2001Partic of mort/charge * (5 pages)
10 October 2001Partic of mort/charge * (6 pages)
10 October 2001Partic of mort/charge * (6 pages)
18 July 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
18 July 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 July 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
29 June 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
18 August 1999New director appointed (1 page)
18 August 1999New director appointed (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
7 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
3 June 1999Registered office changed on 03/06/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
3 June 1999Registered office changed on 03/06/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
18 May 1999Incorporation (26 pages)
18 May 1999Incorporation (26 pages)