Company NameLoch Ness Hotels Limited
Company StatusActive
Company NumberSC417852
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Previous NameLockness Hotels Limited

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 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam Coiltyside
East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director NameAdam James McMaster
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRelugas 18 Island Bank Road
Inverness
IV2 4QS
Scotland
Director NameMollie Grace Campbell
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(7 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam East Lewiston
Drumnadrochit
Inverness
IV63 6UG
Scotland
Director NameSean Henderson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite House Drumnadrochit
Inverness
Inverness-Shire
IV63 6TU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSean Henderson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2014)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressWhite House Drumnadrochit
Inverness
IV63 6TU
Scotland
Director NameMr Garry Ian Clark
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 17 March 2014)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Court
Beauly
Inverness-Shire
IV4 7GG
Scotland
Director NameKevin Reid
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFuran Guest House 100 Old Edinburgh Road
Inverness
IV2 3HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 232861
Telephone regionInverness

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 £1Loch Ness Coffee Company LTD
50.00%
Ordinary
5 at £1Angus Mcmaster
5.00%
Ordinary
5 at £1Arran Mcmaster
5.00%
Ordinary
5 at £1Daniel Campbell
5.00%
Ordinary
5 at £1Fraser Campbell
5.00%
Ordinary
5 at £1Jacqueline Campbell
5.00%
Ordinary
5 at £1Ruairidh Cameron
5.00%
Ordinary
20 at £1Kevin Reid
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,790
Cash£43,369
Current Liabilities£245,271

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 13 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 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)
16 September 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
28 April 2021Confirmation statement made on 27 April 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/04/2021
(4 pages)
28 April 2021Second filing of Confirmation Statement dated 27 April 2021 (3 pages)
22 April 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (13 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)
1 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 February 2019Appointment of Mollie Grace Campbell as a director on 28 February 2019 (2 pages)
23 January 2019Director's details changed for Fraser Campbell on 22 January 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Change of details for Fraser Campbell as a person with significant control on 22 January 2019 (2 pages)
9 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
9 January 2019Change of details for Fraser Campbell as a person with significant control on 9 April 2018 (2 pages)
2 August 2018Appointment of Adam James Mcmaster as a director on 2 August 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 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)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
11 July 2017Satisfaction of charge SC4178520001 in full (4 pages)
11 July 2017Satisfaction of charge SC4178520001 in full (4 pages)
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)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Registration of charge SC4178520002, created on 24 February 2017 (5 pages)
28 February 2017Registration of charge SC4178520002, created on 24 February 2017 (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)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
8 April 2015Termination of appointment of Kevin Reid as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Kevin Reid as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Kevin Reid as a director on 8 April 2015 (1 page)
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)
13 February 2015Registration of charge SC4178520001, created on 10 February 2015 (9 pages)
13 February 2015Registration of charge SC4178520001, created on 10 February 2015 (9 pages)
15 September 2014Appointment of Kevin Reid as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Kevin Reid as a director on 15 September 2014 (2 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Termination of appointment of a director (1 page)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Termination of appointment of a director (1 page)
17 March 2014Termination of appointment of Garry Clark as a director (1 page)
17 March 2014Termination of appointment of Garry Clark as a director (1 page)
30 January 2014Appointment of Gary Clark as a director (3 pages)
30 January 2014Termination of appointment of Sean Henderson as a director (2 pages)
30 January 2014Termination of appointment of Sean Henderson as a director (2 pages)
30 January 2014Appointment of Gary Clark as a director (3 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 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)
6 September 2012Appointment of Sean Henderson as a director (2 pages)
6 September 2012Appointment of Sean Henderson as a director (2 pages)
22 May 2012Appointment of Fraser Campbell as a director (2 pages)
22 May 2012Termination of appointment of Sean Henderson as a director (1 page)
22 May 2012Termination of appointment of Sean Henderson as a director (1 page)
22 May 2012Appointment of Fraser Campbell as a director (2 pages)
19 April 2012Change of accounting reference date (1 page)
19 April 2012Change of accounting reference date (1 page)
16 April 2012Appointment of Sean Henderson as a director (3 pages)
16 April 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(4 pages)
5 March 2012Company name changed lockness hotels LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 February 2012Incorporation (22 pages)