East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director Name | Adam James McMaster |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Relugas 18 Island Bank Road Inverness IV2 4QS Scotland |
Director Name | Mollie Grace Campbell |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(7 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birnam East Lewiston Drumnadrochit Inverness IV63 6UG Scotland |
Director Name | Sean Henderson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White House Drumnadrochit Inverness Inverness-Shire IV63 6TU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Sean Henderson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2014) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | White House Drumnadrochit Inverness IV63 6TU Scotland |
Director Name | Mr Garry Ian Clark |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 17 March 2014) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Court Beauly Inverness-Shire IV4 7GG Scotland |
Director Name | Kevin Reid |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Furan Guest House 100 Old Edinburgh Road Inverness IV2 3HT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 232861 |
---|---|
Telephone region | Inverness |
Registered Address | Drum Hotel Drumnadrochit IV63 6TU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Loch Ness Coffee Company LTD 50.00% Ordinary |
---|---|
5 at £1 | Angus Mcmaster 5.00% Ordinary |
5 at £1 | Arran Mcmaster 5.00% Ordinary |
5 at £1 | Daniel Campbell 5.00% Ordinary |
5 at £1 | Fraser Campbell 5.00% Ordinary |
5 at £1 | Jacqueline Campbell 5.00% Ordinary |
5 at £1 | Ruairidh Cameron 5.00% Ordinary |
20 at £1 | Kevin Reid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,790 |
Cash | £43,369 |
Current Liabilities | £245,271 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 September 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
23 February 2023 | Registered 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 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with updates
|
28 April 2021 | Second filing of Confirmation Statement dated 27 April 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
1 April 2020 | Registered 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 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
28 February 2019 | Appointment of Mollie Grace Campbell as a director on 28 February 2019 (2 pages) |
23 January 2019 | Director's details changed for Fraser Campbell on 22 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 January 2019 | Change of details for Fraser Campbell as a person with significant control on 22 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
9 January 2019 | Change of details for Fraser Campbell as a person with significant control on 9 April 2018 (2 pages) |
2 August 2018 | Appointment of Adam James Mcmaster as a director on 2 August 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 March 2018 | Registered 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 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
11 July 2017 | Satisfaction of charge SC4178520001 in full (4 pages) |
11 July 2017 | Satisfaction of charge SC4178520001 in full (4 pages) |
5 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Registration of charge SC4178520002, created on 24 February 2017 (5 pages) |
28 February 2017 | Registration of charge SC4178520002, created on 24 February 2017 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 April 2015 | Termination of appointment of Kevin Reid as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Kevin Reid as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Kevin Reid as a director on 8 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Registration of charge SC4178520001, created on 10 February 2015 (9 pages) |
13 February 2015 | Registration of charge SC4178520001, created on 10 February 2015 (9 pages) |
15 September 2014 | Appointment of Kevin Reid as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Kevin Reid as a director on 15 September 2014 (2 pages) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of a director (1 page) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of a director (1 page) |
17 March 2014 | Termination of appointment of Garry Clark as a director (1 page) |
17 March 2014 | Termination of appointment of Garry Clark as a director (1 page) |
30 January 2014 | Appointment of Gary Clark as a director (3 pages) |
30 January 2014 | Termination of appointment of Sean Henderson as a director (2 pages) |
30 January 2014 | Termination of appointment of Sean Henderson as a director (2 pages) |
30 January 2014 | Appointment of Gary Clark as a director (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
6 September 2012 | Appointment of Sean Henderson as a director (2 pages) |
6 September 2012 | Appointment of Sean Henderson as a director (2 pages) |
22 May 2012 | Appointment of Fraser Campbell as a director (2 pages) |
22 May 2012 | Termination of appointment of Sean Henderson as a director (1 page) |
22 May 2012 | Termination of appointment of Sean Henderson as a director (1 page) |
22 May 2012 | Appointment of Fraser Campbell as a director (2 pages) |
19 April 2012 | Change of accounting reference date (1 page) |
19 April 2012 | Change of accounting reference date (1 page) |
16 April 2012 | Appointment of Sean Henderson as a director (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
5 March 2012 | Company name changed lockness hotels LIMITED\certificate issued on 05/03/12
|
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 February 2012 | Incorporation (22 pages) |