Company NameMcMillan Leisure Limited
Company StatusActive
Company NumberSC262816
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Hui-Lin Tzeng McMillan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address12 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Director NameMrs Jan-Kirsty Theobald
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressStrathpeffer Hotel
The Square
Strathpeffer
Ross-Shire
IV14 9DF
Scotland
Director NameMr Gang Fang
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed21 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lower Fosters
New Brent Street
London
NW4 2DH
Secretary NameMrs Jan-Kirsty Theobald
StatusCurrent
Appointed21 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressStrathpeffer Hotel
The Square
Strathpeffer
Ross-Shire
IV14 9DF
Scotland
Director NameMr Stanley Harvey McMillan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address12 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Secretary NameMr Stanley Harvey McMillan
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Director NameMr Nelson McMillan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 30 January 2018)
RoleNaval Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 93 Comeragh Road
London
W14 9HS
Director NameMr Douglas Macleod Theobald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 August 2016)
RoleNaval Officer
Country of ResidenceScotland
Correspondence AddressStrathpeffer Hotel
The Square
Strathpeffer
Ross-Shire
IV14 9DF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestrathpefferhotel.com
Telephone01997 421200
Telephone regionStrathpeffer

Location

Registered Address12 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

350 at £1Jan Kirsty Mcmillan
35.00%
Ordinary
200 at £1Hui-lin Tzeng Mcmillan
20.00%
Ordinary
150 at £1Douglas Theobald
15.00%
Ordinary
150 at £1Nelson Mcmillan
15.00%
Ordinary
150 at £1Stanley Harvey Mcmillan
15.00%
Ordinary

Financials

Year2014
Net Worth£900,685
Cash£350,268
Current Liabilities£102,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

4 March 2004Delivered 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

Filing History

14 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Director's details changed for Mr Nelson Mcmillan on 11 May 2017 (2 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 August 2016Termination of appointment of Douglas Macleod Theobald as a director on 9 August 2016 (1 page)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 February 2015Director's details changed for Mr Douglas Macleod Theobald on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Douglas Macleod Theobald on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(8 pages)
9 February 2015Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(9 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(9 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
15 April 2013Director's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages)
15 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
15 April 2013Director's details changed for Mrs Jan-Kirsty Theobald on 6 April 2012 (2 pages)
15 April 2013Director's details changed for Mrs Hui-Lin Tzeng Mcmillan on 6 April 2012 (2 pages)
15 April 2013Director's details changed for Mrs Jan-Kirsty Theobald on 6 April 2012 (2 pages)
15 April 2013Secretary's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages)
15 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
15 April 2013Director's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages)
15 April 2013Director's details changed for Mrs Hui-Lin Tzeng Mcmillan on 6 April 2012 (2 pages)
15 April 2013Secretary's details changed for Mr Stanley Harvey Mcmillan on 6 April 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
12 March 2012Director's details changed for Mrs Jan-Kirsty Theabold on 1 January 2012 (2 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
12 March 2012Director's details changed for Mrs Jan-Kirsty Theabold on 1 January 2012 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Director's details changed for Stanley Harvey Mcmillan on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Stanley Harvey Mcmillan on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Hui-Lin Tzeng Mcmillan on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Hui-Lin Tzeng Mcmillan on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Nelson Mcmillan on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Nelson Mcmillan on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Jan-Kirsty Theabold on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Jan-Kirsty Theabold on 3 February 2010 (2 pages)
24 November 2009Appointment of Mr Douglas Macleod Theobald as a director (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2009Director's change of particulars / jan-kirsty theabold / 03/02/2009 (1 page)
25 February 2009Return made up to 03/02/09; full list of members (5 pages)
25 February 2009Director and secretary's change of particulars / stanley mcmillan / 03/02/2009 (1 page)
25 February 2009Director's change of particulars / hui-lin mcmillan / 03/02/2009 (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 February 2008Return made up to 03/02/08; full list of members (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 December 2006Registered office changed on 08/12/06 from: mackay's hotel, the square strathpeffer ross-shire IV14 9DL (1 page)
7 March 2006Return made up to 03/02/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
4 March 2005Return made up to 03/02/05; full list of members (7 pages)
15 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2004Partic of mort/charge * (6 pages)
2 March 2004Ad 25/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 February 2004Incorporation (17 pages)
3 February 2004Secretary resigned (1 page)