Company NamePolochar Inn Limited
Company StatusDissolved
Company NumberSC286403
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date18 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMiss Morag Mackinnon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address289a Kilpheder
Isle Of South Uist
HS8 5TB
Scotland
Director NameMargaret Campbell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address289a Kilpheder
Isle Of South Uist
HS8 5TB
Scotland
Secretary NameMargaret Campbell
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address289a Kilpheder
Isle Of South Uist
HS8 5TB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.polocharinn.com

Location

Registered Address289a Kilpheder
Isle Of South Uist
HS8 5TB
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Financials

Year2013
Net Worth£84,987
Cash£83,380
Current Liabilities£82,855

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Charges

18 August 2005Delivered on: 24 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Polochar inn, polochar, west kilbride, south uist.
Outstanding
28 June 2005Delivered on: 6 July 2005
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

26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
24 December 2018Current accounting period extended from 28 June 2018 to 28 December 2018 (1 page)
3 December 2018Registered office address changed from Polochar Lochboisdale Isle of South Uist HS8 5TT to 289a Kilpheder Isle of South Uist HS8 5TB on 3 December 2018 (1 page)
24 July 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
26 February 2018Notification of Morag Mac Kinnon as a person with significant control on 22 June 2017 (2 pages)
26 February 2018Notification of Margaret Campbell as a person with significant control on 22 June 2017 (2 pages)
26 February 2018Director's details changed for Margaret Campbell on 26 February 2018 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(6 pages)
6 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 August 2013Director's details changed for Morag Mackinnon on 1 January 2013 (2 pages)
9 August 2013Director's details changed for Margaret Campbell on 1 January 2013 (2 pages)
9 August 2013Secretary's details changed for Margaret Campbell on 1 January 2013 (1 page)
9 August 2013Director's details changed for Margaret Campbell on 1 January 2013 (2 pages)
9 August 2013Secretary's details changed for Margaret Campbell on 1 January 2013 (1 page)
9 August 2013Director's details changed for Morag Mackinnon on 1 January 2013 (2 pages)
9 August 2013Director's details changed for Morag Mackinnon on 1 January 2013 (2 pages)
9 August 2013Director's details changed for Margaret Campbell on 1 January 2013 (2 pages)
9 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 August 2013Secretary's details changed for Margaret Campbell on 1 January 2013 (1 page)
9 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Morag Mackinnon on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Morag Mackinnon on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Margaret Campbell on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Margaret Campbell on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Margaret Campbell on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Morag Mackinnon on 1 June 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 August 2008Return made up to 20/06/08; full list of members (4 pages)
19 August 2008Return made up to 20/06/08; full list of members (4 pages)
16 January 2008Return made up to 20/06/07; full list of members (2 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Return made up to 20/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Registered office changed on 28/09/06 from: polochar loch boisdale isle of south uist HS8 5TT (1 page)
28 September 2006Registered office changed on 28/09/06 from: polochar loch boisdale isle of south uist HS8 5TT (1 page)
20 September 2006Return made up to 20/06/06; full list of members (2 pages)
20 September 2006Return made up to 20/06/06; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 289 kilpheder isle of south uist HS8 5TB (1 page)
6 October 2005Registered office changed on 06/10/05 from: 289 kilpheder isle of south uist HS8 5TB (1 page)
24 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (5 pages)
6 July 2005Partic of mort/charge * (5 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)