Company NameDrum Hotel Ltd.
DirectorJames Fraser Campbell
Company StatusActive
Company NumberSC557056
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJames Fraser Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam East Lewiston
Drumnadrochit
Inverness
IV63 6UJ
Scotland
Director NameJaqueline Ann Campbell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam, Coiltyside East Lewiston
Drumnadrochit
Inverness
IV63 6UJ
Scotland
Director NameDonald Alexander Macleod
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Beech Avenue
Nairn
IV12 4ST
Scotland

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

9 January 2019Delivered on: 11 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 February 2023Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 22 February 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (7 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
24 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
22 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
2 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 April 2020Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 2 April 2020 (1 page)
28 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
11 January 2019Registration of charge SC5570560001, created on 9 January 2019 (5 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 April 2018Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 4 April 2018 (1 page)
4 April 2018Confirmation statement made on 8 February 2018 with updates (7 pages)
4 April 2018Cessation of Jaqueline Ann Campbell as a person with significant control on 9 February 2017 (1 page)
4 April 2018Notification of James Fraser Campbell as a person with significant control on 9 February 2017 (2 pages)
4 April 2018Director's details changed for James Fraser Campbell on 31 October 2017 (2 pages)
22 March 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
19 December 2017Termination of appointment of Donald Alexander Macleod as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Donald Alexander Macleod as a director on 19 December 2017 (1 page)
31 October 2017Appointment of James Fraser Campbell as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of James Fraser Campbell as a director on 31 October 2017 (2 pages)
5 July 2017Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom 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 United Kingdom to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page)
10 April 2017Termination of appointment of Jaqueline Ann Campbell as a director on 20 March 2017 (1 page)
10 April 2017Termination of appointment of Jaqueline Ann Campbell as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Donald Alexander Macleod as a director on 9 February 2017 (2 pages)
20 March 2017Appointment of Donald Alexander Macleod as a director on 9 February 2017 (2 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 100
(24 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 100
(24 pages)