LOCHMADDY HOTEL LIMITED
NORTH UIST

Hellopages » Eilean Siar » Eilean Siar » HS6 5AA
Company number SC035545
Status Active
Incorporation Date 2 August 1960
Company Type Private Limited Company
Address C/O ESTATE OFFICE, LOCHMADDY, NORTH UIST, OUTER HEBRIDES, HS6 5AA
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 176,095 . The most likely internet sites of LOCHMADDY HOTEL LIMITED are www.lochmaddyhotel.co.uk, and www.lochmaddy-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Lochmaddy Hotel Limited is a Private Limited Company. The company registration number is SC035545. Lochmaddy Hotel Limited has been working since 02 August 1960. The present status of the company is Active. The registered address of Lochmaddy Hotel Limited is C O Estate Office Lochmaddy North Uist Outer Hebrides Hs6 5aa. . MACDONALD, George Hugh is a Secretary of the company. LEVESON-GOWER, Granville George Fergus, The Earl Granville is a Director of the company. LEVESON-GOWER, Niall, The Honourable is a Director of the company. Secretary ABEL, Edward Guy has been resigned. Secretary WOOD, John Macadam has been resigned. Director BULMER, Marcia Rose Aileen, Lady has been resigned. Director GRANVILLE, Doon Aileen has been resigned. Director LEVESON-GOWER, James, Earl Granville has been resigned. Director SHAUGHNESSY, David has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


Current Directors

Secretary
MACDONALD, George Hugh
Appointed Date: 20 November 1995

Director
LEVESON-GOWER, Granville George Fergus, The Earl Granville
Appointed Date: 19 March 1990
66 years old

Director
LEVESON-GOWER, Niall, The Honourable
Appointed Date: 19 March 1990
62 years old

Resigned Directors

Secretary
ABEL, Edward Guy
Resigned: 01 March 1995

Secretary
WOOD, John Macadam
Resigned: 20 November 1995
Appointed Date: 01 March 1995

Director
BULMER, Marcia Rose Aileen, Lady
Resigned: 03 August 2005
Appointed Date: 19 March 1990
65 years old

Director
GRANVILLE, Doon Aileen
Resigned: 19 March 1990
94 years old

Director
LEVESON-GOWER, James, Earl Granville
Resigned: 19 March 1990

Director
SHAUGHNESSY, David
Resigned: 14 March 1992
84 years old

Persons With Significant Control

Turcan Connell (Trustees) Ltd
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LOCHMADDY HOTEL LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 176,095

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 176,095

...
... and 73 more events
17 Oct 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Return made up to 30/01/87; full list of members

13 Oct 1987
Return made up to 06/02/86; full list of members

13 Oct 1987
Full accounts made up to 31 March 1986

28 Jul 1987
Director resigned