Company NameFreedom Hotels West Limited
Company StatusActive
Company NumberSC522846
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 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 Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr John Duncan Jennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMrs Fiona Barbara Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleInteriors And Design
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Matthew David Garstang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland

Location

Registered AddressCrieff Hydro Hotel
Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 August 2016Delivered on: 31 August 2016
Persons entitled: Turcan Connell (Trustees) Limited

Classification: A registered charge
Particulars: All and whole (one) the subjects known as and forming the ballachulish hotel, ballachulish, PH49 4JY and the water treatment plan at wildwood, glenachulish, ballachulish being the subjects registered in the land register of scotland under title number ARG11160; (two) all and whole the subjects known as and forming the isles of glencoe hotel and leisure centre, ballachulish, PH49 4HL being the subjects registered in the land register of scotland under title number ARG11266; (three) all and whole the subjects known as and forming craigellachie, loanfern, ballachulish, PH49 4JB being the subjects registered in the land register of scotland under title number ARG11274; (four) all and whole the subjects known as and forming rosslinnhe, ballachulish, PH49 4JX being the subjects registered in the land register of scotland under title number ARG17059; and (five) fhw’s whole right, title and interest to the subjects hereby secured.
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: (1) the ballachulish hotel, ballachulish and (2) the water treatment plant lying to the southwest of wildwood, glenchulish, ballachulish ARG11160.
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Craigellachie, loan fern, ballachulish. ARG11274.
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Rosslinnhe, ballachulish. ARG17059.
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Isles of glencoe hotel and leisure centre, ballachulish being 5.7 hectares ARG11266.
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 November 2017Full accounts made up to 28 February 2017 (23 pages)
6 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 August 2016Registration of charge SC5228460006, created on 24 August 2016 (6 pages)
26 August 2016Registration of charge SC5228460002, created on 22 August 2016 (7 pages)
26 August 2016Registration of charge SC5228460004, created on 22 August 2016 (7 pages)
26 August 2016Registration of charge SC5228460005, created on 22 August 2016 (8 pages)
26 August 2016Registration of charge SC5228460003, created on 22 August 2016 (7 pages)
3 August 2016Registration of charge SC5228460001, created on 1 August 2016 (10 pages)
5 July 2016Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages)
6 April 2016Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages)
21 March 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)