Company NameInverlochy Castle Management International Limited
DirectorsSin Chong Chai and Norbert Siegfried Lieder
Company StatusActive
Company NumberSC356123
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Previous NameLothian Fifty (991) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Sin Chong Chai
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressInverlochy Castle Hotel Torlundy
Fort William
Inverness-Shire
PH33 6SN
Scotland
Director NameMr Norbert Siegfried Lieder
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2009(5 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressInverlochy Castle Hotel Torlundy
Fort William
Inverness-Shire
PH33 6SN
Scotland
Secretary NameMr Andrew Yearling
StatusCurrent
Appointed13 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressInverlochy Castle Hotel Torlundy
Fort William
Inverness-Shire
PH33 6SN
Scotland
Director NameMrs Christine Herbert
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(3 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 04 July 2009)
RoleAccounts Manager
Correspondence Address1 Kearan Road
Kinlochleven
Argyll
PH50 4QU
Scotland
Secretary NameMrs Christine Herbert
NationalityBritish
StatusResigned
Appointed03 July 2009(3 months, 4 weeks after company formation)
Appointment Duration12 years (resigned 12 July 2021)
RoleAccounts Manager
Correspondence Address1 Kearan Road
Kinlochleven
Argyll
PH50 4QU
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websiteicmi.co.uk/
Telephone01397 702177
Telephone regionFort William

Location

Registered AddressInverlochy Castle Hotel
Torlundy
Fort William
Inverness-Shire
PH33 6SN
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

571 at £1Jen Chiew Chai
39.96%
Ordinary
429 at £1Norbert Lieder
30.02%
Ordinary
429 at £1Sin Chong Chai
30.02%
Ordinary

Financials

Year2014
Net Worth-£73,961
Cash£27,460
Current Liabilities£559,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

12 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
13 January 2021Notification of Jen Chiew Chai as a person with significant control on 1 January 2021 (2 pages)
13 January 2021Notification of Sin Chong Chai as a person with significant control on 1 January 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 June 2020Director's details changed for Doctor Sin Chong Chai on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Norbert Lieder on 17 June 2020 (2 pages)
6 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,429
(5 pages)
28 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,429
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,429
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,429
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,429
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,429
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,429
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,429
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Doctor Sin Chong Chai on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Doctor Sin Chong Chai on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Norbert Lieder on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Norbert Lieder on 23 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 27 October 2009 (1 page)
28 September 2009Secretary appointed mrs christine herbert (1 page)
28 September 2009Appointment terminated director christine herbert (1 page)
28 September 2009Secretary appointed mrs christine herbert (1 page)
28 September 2009Appointment terminated director christine herbert (1 page)
16 September 2009Director appointed mr norbert lieder (1 page)
16 September 2009Director appointed mr norbert lieder (1 page)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2009Nc inc already adjusted 10/08/09 (2 pages)
3 September 2009Nc inc already adjusted 10/08/09 (2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2009Ad 13/08/09\gbp si 429@1=429\gbp ic 1000/1429\ (2 pages)
3 September 2009Ad 13/08/09\gbp si 429@1=429\gbp ic 1000/1429\ (2 pages)
7 July 2009Appointment terminated secretary turcan connell (1 page)
7 July 2009Appointment terminated secretary turcan connell (1 page)
3 July 2009Director appointed mrs christine herbert (1 page)
3 July 2009Director appointed mrs christine herbert (1 page)
27 March 2009Memorandum and Articles of Association (13 pages)
27 March 2009Memorandum and Articles of Association (13 pages)
25 March 2009Company name changed lothian fifty (991) LIMITED\certificate issued on 25/03/09 (2 pages)
25 March 2009Company name changed lothian fifty (991) LIMITED\certificate issued on 25/03/09 (2 pages)
6 March 2009Incorporation (19 pages)
6 March 2009Incorporation (19 pages)