Company NameThe Lochside Hotel Limited
DirectorNeil Morrison
Company StatusActive
Company NumberSC496257
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)

Business Activity

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

Director

Director NameMr Neil Morrison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lochside Hotel 20 Shore Street
Bowmore
Islay
Argyll
PA43 7LB
Scotland

Location

Registered AddressThe Lochside Hotel 20 Shore Street
Bowmore
Islay
Argyll
PA43 7LB
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

26 July 2023Delivered on: 4 August 2023
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All and whole the subjects forming dornoch, shore street, bowmore, isle of islay, PA43 7LB registered in the land register of scotland under title number ARG21366.
Outstanding
26 July 2023Delivered on: 4 August 2023
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All and whole the subjects forming the lochside hotel, shore street, bowmore, isle of islay, PA43 7LB registered in the land register of scotland under title number ARG6365.
Outstanding
21 July 2023Delivered on: 24 July 2023
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 26 July 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property generally known as and forming the lochside hotel, 20 shore street, bowmore, islay, argyll, scotland, PA43 7LB being the property registered in the land register of scotland under title number ARG6365.
Outstanding
21 March 2018Delivered on: 26 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
4 August 2023Registration of charge SC4962570004, created on 26 July 2023 (4 pages)
4 August 2023Registration of charge SC4962570005, created on 26 July 2023 (4 pages)
24 July 2023Satisfaction of charge SC4962570001 in full (1 page)
24 July 2023Registration of charge SC4962570003, created on 21 July 2023 (11 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
18 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
18 November 2021Cessation of Neil Morrison as a person with significant control on 10 November 2021 (1 page)
18 November 2021Notification of Dunard Holdings Limited as a person with significant control on 10 November 2021 (2 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
26 July 2018Registration of charge SC4962570002, created on 10 July 2018 (4 pages)
26 March 2018Registration of charge SC4962570001, created on 21 March 2018 (8 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)