Company NameLoch Ness Hospitality Ltd.
DirectorsJames Fraser Campbell and Arran David McMaster
Company StatusActive
Company NumberSC379083
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Fraser Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director NameArran David McMaster
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRelugas 18 Island Bank Road
Inverness
Inverness-Shire
IV2 4QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSusan Rankin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Holm Farm Road
Culduthel
Inverness
IV2 6BF
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDrum Hotel
Drumnadrochit
IV63 6TU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Duncraggie LTD
50.00%
Ordinary
5 at £1Ruairidh Cameron
5.00%
Ordinary
3 at £1Arran Mcmaster
3.00%
Ordinary
20 at £1Angus Mcmaster
20.00%
Ordinary
2 at £1Daniel Campbell
2.00%
Ordinary
10 at £1Fraser Campbell
10.00%
Ordinary
10 at £1Jacqueline Campbell
10.00%
Ordinary

Financials

Year2014
Net Worth£19,251
Cash£85,389
Current Liabilities£213,988

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

16 November 2015Delivered on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 February 2023Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
19 October 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Change of details for James Fraser Campbell as a person with significant control on 3 February 2022 (2 pages)
23 June 2022Second filing of Confirmation Statement dated 23 January 2022 (5 pages)
3 February 2022Confirmation statement made on 23 January 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/06/2022
(6 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
23 April 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
22 April 2021Change of details for Mr Angus Fraser Mcmaster as a person with significant control on 10 January 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
1 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
1 April 2020Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 1 April 2020 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 (2 pages)
31 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 March 2018Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018 (1 page)
5 July 2017Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page)
15 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Registration of charge SC3790830001, created on 16 November 2015 (5 pages)
26 November 2015Registration of charge SC3790830001, created on 16 November 2015 (5 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
12 July 2012Termination of appointment of David Sutherland as a director (2 pages)
12 July 2012Termination of appointment of David Sutherland as a director (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2010Termination of appointment of Susan Rankin as a director (2 pages)
15 December 2010Termination of appointment of Susan Rankin as a director (2 pages)
14 July 2010Appointment of James Fraser Campbell as a director (3 pages)
14 July 2010Appointment of James Fraser Campbell as a director (3 pages)
2 July 2010Appointment of Arran David Mcmaster as a director (3 pages)
2 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
2 July 2010Appointment of Susan Rankin as a director (3 pages)
2 July 2010Appointment of David Fraser Sutherland as a director (3 pages)
2 July 2010Appointment of Susan Rankin as a director (3 pages)
2 July 2010Appointment of David Fraser Sutherland as a director (3 pages)
2 July 2010Appointment of Arran David Mcmaster as a director (3 pages)
30 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
30 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
25 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)