Westhill
Inverness
IV2 5TH
Scotland
Director Name | Mrs Jan-Kirsty Theobald |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Strathpeffer Hotel The Square Strathpeffer Ross-Shire IV14 9DF Scotland |
Director Name | Mr Gang Fang |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 21 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Lower Fosters New Brent Street London NW4 2DH |
Secretary Name | Mrs Jan-Kirsty Theobald |
---|---|
Status | Current |
Appointed | 21 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Strathpeffer Hotel The Square Strathpeffer Ross-Shire IV14 9DF Scotland |
Director Name | Mr Stanley Harvey McMillan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 12 Heights Of Woodside Westhill Inverness IV2 5TH Scotland |
Secretary Name | Mr Stanley Harvey McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Heights Of Woodside Westhill Inverness IV2 5TH Scotland |
Director Name | Mr Nelson McMillan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 January 2018) |
Role | Naval Officer |
Country of Residence | England |
Correspondence Address | Flat 1 93 Comeragh Road London W14 9HS |
Director Name | Mr Douglas Macleod Theobald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 August 2016) |
Role | Naval Officer |
Country of Residence | Scotland |
Correspondence Address | Strathpeffer Hotel The Square Strathpeffer Ross-Shire IV14 9DF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | strathpefferhotel.com |
---|---|
Telephone | 01997 421200 |
Telephone region | Strathpeffer |
Registered Address | 12 Heights Of Woodside Westhill Inverness IV2 5TH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
350 at £1 | Jan Kirsty Mcmillan 35.00% Ordinary |
---|---|
200 at £1 | Hui-lin Tzeng Mcmillan 20.00% Ordinary |
150 at £1 | Douglas Theobald 15.00% Ordinary |
150 at £1 | Nelson Mcmillan 15.00% Ordinary |
150 at £1 | Stanley Harvey Mcmillan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900,685 |
Cash | £350,268 |
Current Liabilities | £102,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
4 March 2004 | Delivered on: 9 March 2004 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 |
---|
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
11 May 2017 | Director's details changed for Mr Nelson Mcmillan on 11 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 August 2016 | Termination of appointment of Douglas Macleod Theobald as a director on 9 August 2016 (1 page) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 February 2015 | Director's details changed for Mr Douglas Macleod Theobald on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Douglas Macleod Theobald on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
15 April 2013 | Director's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages) |
15 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Director's details changed for Mrs Jan-Kirsty Theobald on 6 April 2012 (2 pages) |
15 April 2013 | Director's details changed for Mrs Hui-Lin Tzeng Mcmillan on 6 April 2012 (2 pages) |
15 April 2013 | Director's details changed for Mrs Jan-Kirsty Theobald on 6 April 2012 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages) |
15 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Director's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages) |
15 April 2013 | Director's details changed for Mrs Hui-Lin Tzeng Mcmillan on 6 April 2012 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Director's details changed for Mrs Jan-Kirsty Theabold on 1 January 2012 (2 pages) |
12 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Director's details changed for Mrs Jan-Kirsty Theabold on 1 January 2012 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Director's details changed for Stanley Harvey Mcmillan on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Stanley Harvey Mcmillan on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Hui-Lin Tzeng Mcmillan on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Hui-Lin Tzeng Mcmillan on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Nelson Mcmillan on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nelson Mcmillan on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jan-Kirsty Theabold on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jan-Kirsty Theabold on 3 February 2010 (2 pages) |
24 November 2009 | Appointment of Mr Douglas Macleod Theobald as a director (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Director's change of particulars / jan-kirsty theabold / 03/02/2009 (1 page) |
25 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
25 February 2009 | Director and secretary's change of particulars / stanley mcmillan / 03/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / hui-lin mcmillan / 03/02/2009 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members
|
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: mackay's hotel, the square strathpeffer ross-shire IV14 9DL (1 page) |
7 March 2006 | Return made up to 03/02/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 March 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | Ad 25/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 February 2004 | Incorporation (17 pages) |
3 February 2004 | Secretary resigned (1 page) |