Company NameRowan Guesthouse Group Limited
Company StatusActive
Company NumberSC594072
CategoryPrivate Limited Company
Incorporation Date11 April 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameDouglas Rowan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressArdross Glencairn Guest House 18 & 19 Ardross Stre
Inverness
Inverness-Shire
IV3 5NS
Scotland
Director NameMrs Effie Rowan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressArdross Glencairn Guest House 18 & 19 Ardross Stre
Inverness
Inverness-Shire
IV3 5NS
Scotland
Director NameMairead Rowan
Date of BirthMay 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RolePublic Health Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressArdross Glencairn Guest House 18 & 19 Ardross Stre
Inverness
Inverness-Shire
IV3 5NS
Scotland
Director NameMrs Eileen Katie Rowan Macinnes
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressArdross Glencairn Guest House 18 & 19 Ardross Stre
Inverness
Inverness-Shire
IV3 5NS
Scotland

Location

Registered AddressArdross Glencairn Guest House
18 & 19 Ardross Street
Inverness
Inverness-Shire
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Accounts

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

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Charges

19 June 2019Delivered on: 8 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as whin park, 17 ardross street, inverness, IV3 5NS.
Outstanding
2 July 2018Delivered on: 9 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as 18 ardross street, inverness, IV3 5NS and the property known as glencairn guesthouse, 19 ardross street, inverness, IV3 5NS being all and whole (1ST) the piece of ground on the northside of ardross street, inverness being the subjects described in, in feu farm disponed by and delineated on the plan annexed and signed as relative to feu charter by sir alexander matheson of lochalsh in favour of john stewart dated 14TH and recorded grs inverness on 29TH, both days of august 1884 and (2ND) that strip of ground on the north side of ardross street being the subjects described in, disponed y disposition by a & c benson motors limited and scottish oils & shell-mex LTD in favour of miss euphemia scott motion galbraith russell or best dated 21ST and 26 june and recorded grs on 20 august both months in 1954 which is shown delineated in red on the plan annexed to the standard security aforementioned.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known a 8A bruce gardens, inverness, IV3 5EN, registered in the land register of scotland under title number INV19801.
Outstanding
25 June 2018Delivered on: 27 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
8 July 2019Registration of charge SC5940720004, created on 19 June 2019 (7 pages)
23 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
9 July 2018Registration of charge SC5940720003, created on 2 July 2018 (7 pages)
9 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / douglas rowan (2 pages)
6 July 2018Change of share class name or designation (2 pages)
6 July 2018Notification of Effie Rowan as a person with significant control on 11 April 2018 (2 pages)
6 July 2018Notification of Douglas Rowan as a person with significant control on 11 April 2018 (2 pages)
6 July 2018Resolutions
  • RES13 ‐ 12 ordinary shares of £1 registered to douglas rown be converted into 1 a ordinary shares of £1 each // 12 ordinary shares of £1 belonging to effie rowan be converted into 12 a ordinary shares of £1 // 12 ordinary shares of £1 belonging to eileen macinnes be converted into 12 c ordinary shares of £1 each // 12 ordinary shares of £1 belonging to mairead roan be converted into 12 d ordinary shares of £1. 28/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
6 July 2018Notification of Mairead Jayne Rowan as a person with significant control on 11 April 2018 (2 pages)
6 July 2018Notification of Eileen Katie Rowan Macinnes as a person with significant control on 11 April 2018 (2 pages)
4 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 48
(3 pages)
3 July 2018Registration of charge SC5940720002, created on 29 June 2018 (5 pages)
27 June 2018Registration of charge SC5940720001, created on 25 June 2018 (17 pages)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(10 pages)