MACKECHNIE HOTELS (OBAN) LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4AT

Company number SC093074
Status Active
Incorporation Date 29 April 1985
Company Type Private Limited Company
Address AINSLEY SMITH & CO, 21 ARGYLL SQUARE, OBAN, ARGYLL, SCOTLAND, PA34 4AT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Mark Roberts as a director on 1 May 2016; Appointment of Mrs Jan Roberts as a director on 1 May 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MACKECHNIE HOTELS (OBAN) LIMITED are www.mackechniehotelsoban.co.uk, and www.mackechnie-hotels-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Connel Ferry Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackechnie Hotels Oban Limited is a Private Limited Company. The company registration number is SC093074. Mackechnie Hotels Oban Limited has been working since 29 April 1985. The present status of the company is Active. The registered address of Mackechnie Hotels Oban Limited is Ainsley Smith Co 21 Argyll Square Oban Argyll Scotland Pa34 4at. . MACKECHNIE, Gilbert (Jnr) is a Secretary of the company. MACKECHNIE, Gilbert is a Director of the company. ROBERTS, Jan is a Director of the company. ROBERTS, Mark is a Director of the company. Secretary MACKECHNIE, Jean has been resigned. Director MACKECHNIE, Gilbert has been resigned. Director MACKECHNIE, Jean has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MACKECHNIE, Gilbert (Jnr)
Appointed Date: 22 September 2010

Director
MACKECHNIE, Gilbert

81 years old

Director
ROBERTS, Jan
Appointed Date: 01 May 2016
48 years old

Director
ROBERTS, Mark
Appointed Date: 01 May 2016
52 years old

Resigned Directors

Secretary
MACKECHNIE, Jean
Resigned: 22 October 2010

Director
MACKECHNIE, Gilbert
Resigned: 17 November 2012
109 years old

Director
MACKECHNIE, Jean
Resigned: 22 September 2010
104 years old

MACKECHNIE HOTELS (OBAN) LIMITED Events

31 Oct 2016
Appointment of Mr Mark Roberts as a director on 1 May 2016
31 Oct 2016
Appointment of Mrs Jan Roberts as a director on 1 May 2016
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,000

24 Feb 2016
Registered office address changed from C/O Jean Ainsley & Co 21 Argyll Square Oban Argyll PA34 4AT to Ainsley Smith & Co 21 Argyll Square Oban Argyll PA34 4AT on 24 February 2016
...
... and 92 more events
07 Jul 1987
PUC3 3998 @ £1 ord 030687

07 Jul 1987
Accounting reference date shortened from 31/03 to 31/10

12 Jun 1987
Accounts made up to 30 April 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

29 Apr 1985
Incorporation

MACKECHNIE HOTELS (OBAN) LIMITED Charges

20 March 1996
Standard security
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 dunollie terrace, dunollie road, oban, argyll.
25 October 1991
Standard security
Delivered: 4 November 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Alexandra hotel oban argyll.
2 September 1991
Floating charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 February 1989
Bond & floating charge
Delivered: 3 March 1989
Status: Satisfied on 14 April 1992
Persons entitled: Tennant Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
13 January 1989
Standard security
Delivered: 24 January 1989
Status: Satisfied on 14 April 1992
Persons entitled: Tennent Caledonian Breweries LTD
Description: Houses at 1 and 2 victoria street, oban and corran house…
12 August 1985
Standard security
Delivered: 13 August 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: House at 1 victoria street oban and 2 victoria street oban…