(Mackays Hotel)
Wick
Caithness
KW1 5ED
Scotland
Director Name | Mr Andrew Swanson Mackay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Miss Catherine Mary Macleod |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Thrumster House Thrumster Wick Caithness KW1 5TX Scotland |
Secretary Name | Mrs Tanya Sutherland |
---|---|
Status | Current |
Appointed | 05 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mrs Tanya Sutherland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Ms Trudy Ann Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mrs Kerry Ann Spiers |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mrs Shirley Farquhar |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mr Scott Richard Morrison |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mr David George Watson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 April 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Manager Of A Charity |
Country of Residence | Scotland |
Correspondence Address | C/O Mackays Hotel Union Street Wick KW1 5ED Scotland |
Director Name | Mrs Joanna Robyn Wyke |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 April 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Mackays Hotel Union Street Wick KW1 5ED Scotland |
Director Name | Mrs Joanna Robyn Wyke |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Melvich Hotel Melvich Thurso Caithness KW14 7YJ Scotland |
Director Name | Ms Rebecca Lucy Pope |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street (Mackays Hotel) Wick Caithness KW1 5ED Scotland |
Secretary Name | Rebecca Lucy Pope |
---|---|
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Union Street (Mackays Hotel) Wick Caithness KW1 5ED Scotland |
Director Name | Mr Patrick Marshall Gray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 October 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Brae Tongue Tongue Lairg Sutherland IV27 4XN Scotland |
Director Name | Kimberley Cowan Moore Loomes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2018) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mrs Muriel Jean Murray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2018) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mr Michael Joseph Browne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Registered Address | C/O Mackays Hotel 46 Union Street Wick Caithness KW1 5ED Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£331 |
Cash | £39,029 |
Current Liabilities | £39,510 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
10 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Termination of appointment of Kerry Ann Spiers as a director on 29 September 2023 (1 page) |
9 October 2023 | Termination of appointment of Joanna Robyn Wyke as a director on 9 October 2023 (1 page) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
19 April 2022 | Appointment of Mrs Joanna Robyn Wyke as a director on 15 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr David George Watson as a director on 14 April 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
20 August 2021 | Appointment of Mr Scott Richard Morrison as a director on 19 August 2021 (2 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
26 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 May 2020 | Memorandum and Articles of Association (25 pages) |
15 May 2020 | Resolutions
|
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Joanna Robyn Wyke as a director on 23 July 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 June 2019 | Appointment of Mrs Shirley Farquhar as a director on 1 June 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
23 April 2018 | Termination of appointment of Muriel Jean Murray as a director on 10 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Kimberley Cowan Moore Loomes as a director on 9 April 2018 (1 page) |
23 April 2018 | Appointment of Mrs Kerry Ann Spiers as a director on 10 April 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 January 2017 | Termination of appointment of Michael Joseph Browne as a director on 10 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
12 January 2017 | Termination of appointment of Michael Joseph Browne as a director on 10 January 2017 (1 page) |
22 September 2016 | Appointment of Kimberley Cowan Moore Loomes as a director on 5 July 2016 (3 pages) |
22 September 2016 | Appointment of Kimberley Cowan Moore Loomes as a director on 5 July 2016 (3 pages) |
21 September 2016 | Second filing for the appointment of Mrs Muriel Jean Murray as a director (6 pages) |
21 September 2016 | Second filing for the appointment of Mrs Muriel Jean Murray as a director (6 pages) |
5 September 2016 | Termination of appointment of Catherine Mary Macleod as a director on 28 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Catherine Mary Macleod as a director on 28 August 2016 (1 page) |
5 September 2016 | Appointment of Mrs Joanna Robyn Wyke as a director on 28 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Joanna Robyn Wyke as a director on 28 August 2016 (2 pages) |
4 September 2016 | Appointment of Ms Trudy Ann Morris as a director on 27 August 2016 (2 pages) |
4 September 2016 | Termination of appointment of Joanna Robyn Wyke as a director on 29 August 2016 (1 page) |
4 September 2016 | Termination of appointment of Andrew Swanson Mackay as a director on 22 August 2016 (1 page) |
4 September 2016 | Termination of appointment of Catherine Mary Macleod as a director on 29 August 2016 (1 page) |
4 September 2016 | Appointment of Mrs Muriel Jean Murray as a director on 26 August 2016
|
4 September 2016 | Appointment of Miss Catherine Mary Macleod as a director on 28 August 2016 (2 pages) |
4 September 2016 | Termination of appointment of Joanna Robyn Wyke as a director on 29 August 2016 (1 page) |
4 September 2016 | Appointment of Mr Andrew Swanson Mackay as a director on 28 August 2016 (2 pages) |
4 September 2016 | Appointment of Mrs Muriel Jean Murray as a director on 26 August 2016
|
4 September 2016 | Termination of appointment of Andrew Swanson Mackay as a director on 22 August 2016 (1 page) |
4 September 2016 | Appointment of Miss Catherine Mary Macleod as a director on 28 August 2016 (2 pages) |
4 September 2016 | Termination of appointment of Catherine Mary Macleod as a director on 29 August 2016 (1 page) |
4 September 2016 | Appointment of Mr Andrew Swanson Mackay as a director on 28 August 2016 (2 pages) |
4 September 2016 | Appointment of Ms Trudy Ann Morris as a director on 27 August 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Joanna Robyn Wyke as a director on 5 July 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Joanna Robyn Wyke as a director on 5 July 2016 (2 pages) |
16 July 2016 | Appointment of Mr Michael Joseph Browne as a director on 5 July 2016 (2 pages) |
16 July 2016 | Appointment of Mr Michael Joseph Browne as a director on 5 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Helen May Lamont as a director on 5 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Tanya Sutherland as a secretary on 5 July 2016 (1 page) |
15 July 2016 | Appointment of Mrs Tanya Sutherland as a director on 10 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Tanya Sutherland as a director on 10 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Helen Lamont as a director on 5 July 2016 (1 page) |
15 July 2016 | Appointment of Mrs Tanya Sutherland as a secretary on 5 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Tanya Sutherland as a secretary on 5 July 2016 (1 page) |
15 July 2016 | Appointment of Mrs Helen May Lamont as a director on 5 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Tanya Sutherland as a secretary on 5 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Helen Lamont as a director on 5 July 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Annual return made up to 26 November 2015 no member list (6 pages) |
26 November 2015 | Annual return made up to 26 November 2015 no member list (6 pages) |
26 November 2015 | Registered office address changed from C/O Victor T Fraser & Co, Ca 3 -4 Market Place Wick Caithness KW1 4LP to C/O C/O Mackays Hotel 46 Union Street Wick Caithness KW1 5ED on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Victor T Fraser & Co, Ca 3 -4 Market Place Wick Caithness KW1 4LP to C/O C/O Mackays Hotel 46 Union Street Wick Caithness KW1 5ED on 26 November 2015 (1 page) |
9 June 2015 | Termination of appointment of Rebecca Lucy Pope as a director on 4 December 2014 (1 page) |
9 June 2015 | Appointment of Mrs Tanya Sutherland as a secretary on 4 December 2014 (2 pages) |
9 June 2015 | Appointment of Mrs Tanya Sutherland as a secretary on 4 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Rebecca Lucy Pope as a secretary on 4 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Rebecca Lucy Pope as a director on 4 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Rebecca Lucy Pope as a director on 4 December 2014 (1 page) |
9 June 2015 | Appointment of Mrs Tanya Sutherland as a secretary on 4 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Rebecca Lucy Pope as a secretary on 4 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Rebecca Lucy Pope as a secretary on 4 December 2014 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 October 2014 | Annual return made up to 30 September 2014 no member list (8 pages) |
20 October 2014 | Termination of appointment of Patrick Marshall Gray as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Miss Catherine Mary Macleod as a director on 16 August 2014 (2 pages) |
20 October 2014 | Termination of appointment of Patrick Marshall Gray as a director on 17 October 2014 (1 page) |
20 October 2014 | Annual return made up to 30 September 2014 no member list (8 pages) |
20 October 2014 | Appointment of Miss Catherine Mary Macleod as a director on 16 August 2014 (2 pages) |
20 January 2014 | Appointment of Mr Andrew Swanson Mackay as a director (2 pages) |
20 January 2014 | Appointment of Mr Andrew Swanson Mackay as a director (2 pages) |
29 November 2013 | Appointment of Mrs Joanna Robyn Wyke as a director (2 pages) |
29 November 2013 | Appointment of Mrs Joanna Robyn Wyke as a director (2 pages) |
1 November 2013 | Appointment of Mr Patrick Marshall Gray as a director (2 pages) |
1 November 2013 | Appointment of Mr Patrick Marshall Gray as a director (2 pages) |
10 October 2013 | Registered office address changed from 46 Union Street (Mackays Hotel) Wick Caithness KW1 5ED on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 46 Union Street (Mackays Hotel) Wick Caithness KW1 5ED on 10 October 2013 (1 page) |
30 September 2013 | Incorporation (43 pages) |
30 September 2013 | Incorporation (43 pages) |