Company NameQueen's Hotel (Wick) Ltd
DirectorsPeter Maxwell Sutherland and Sharon Marianne Sutherland
Company StatusActive
Company NumberSC269490
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Maxwell Sutherland
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Palm
Thurso Road
Wick
Caithness
KW1 5LE
Scotland
Director NameMrs Sharon Marianne Sutherland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Palm
Thurso Road
Wick
Caithness
KW1 5LE
Scotland
Secretary NameMrs Sharon Marianne Sutherland
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Palm
Thurso Road
Wick
Caithness
KW1 5LE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitequeenshotelwick.co.uk
Telephone01955 602992
Telephone regionWick

Location

Registered AddressQueen's Hotel, 16 Francis Street
Wick
Caithness
KW1 5PZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Financials

Year2013
Net Worth£105,656
Cash£30,539
Current Liabilities£65,143

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

19 August 2004Delivered on: 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queens hotel, 16 francis street, wick, caithness.
Outstanding
9 July 2004Delivered on: 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 March 2019Satisfaction of charge 2 in full (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 June 2017Notification of Sharon Marianne Sutherland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sharon Marianne Sutherland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Maxwell Sutherland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Peter Maxwell Sutherland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sharon Marianne Sutherland as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Peter Maxwell Sutherland as a person with significant control on 26 June 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Sharon Marianne Sutherland on 17 June 2010 (2 pages)
5 August 2010Director's details changed for Sharon Marianne Sutherland on 17 June 2010 (2 pages)
5 August 2010Director's details changed for Peter Maxwell Sutherland on 17 June 2010 (2 pages)
5 August 2010Director's details changed for Peter Maxwell Sutherland on 17 June 2010 (2 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Return made up to 17/06/07; full list of members (2 pages)
29 August 2007Return made up to 17/06/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 17/06/06; full list of members (2 pages)
25 July 2006Return made up to 17/06/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
20 July 2004Partic of mort/charge * (7 pages)
20 July 2004Partic of mort/charge * (7 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Incorporation (17 pages)
17 June 2004Incorporation (17 pages)
17 June 2004Secretary resigned (1 page)