Company NameDrochaid Ruaidh Limited
DirectorMartin William Grosset
Company StatusActive
Company NumberSC559405
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin William Grosset
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services, Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Secretary NameMartin William Grosset
StatusCurrent
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Abacus Services, Abacus Building
8 High Street
Oban
PA34 4BG
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

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 Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

18 May 2017Delivered on: 19 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The roy bridge hotel, roy bridge. INV14035.
Outstanding
3 April 2017Delivered on: 6 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
30 April 2018Secretary's details changed for Martin William Grosset on 8 August 2017 (1 page)
30 April 2018Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 30 April 2018 (1 page)
30 April 2018Change of details for Mr Martin William Grosset as a person with significant control on 8 August 2017 (2 pages)
30 April 2018Director's details changed for Mr Martin William Grosset on 8 August 2017 (2 pages)
30 April 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
19 May 2017Registration of charge SC5594050002, created on 18 May 2017 (7 pages)
19 May 2017Registration of charge SC5594050002, created on 18 May 2017 (7 pages)
6 April 2017Registration of charge SC5594050001, created on 3 April 2017 (8 pages)
6 April 2017Registration of charge SC5594050001, created on 3 April 2017 (8 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 100
(39 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 100
(39 pages)