Company number SC047398
Status Active
Incorporation Date 6 April 1970
Company Type Private Limited Company
Address 11 JAMES STREET, STORNOWAY, ISLE OF LEWIS, HS1 2QN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 94,937
. The most likely internet sites of MANOR HOTEL (STORNOWAY) LIMITED are www.manorhotelstornoway.co.uk, and www.manor-hotel-stornoway.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Manor Hotel Stornoway Limited is a Private Limited Company.
The company registration number is SC047398. Manor Hotel Stornoway Limited has been working since 06 April 1970.
The present status of the company is Active. The registered address of Manor Hotel Stornoway Limited is 11 James Street Stornoway Isle of Lewis Hs1 2qn. . MACKENZIE, Kenneth Alexander is a Secretary of the company. MACKENZIE, Kenneth Alexander is a Director of the company. MACKENZIE, Norman is a Director of the company. MACKENZIE, Ross is a Director of the company. MURRAY, Lily Ann is a Director of the company. Secretary MACKENZIE, Kenneth Alexander has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Director MACKENZIE, Isobel Ann has been resigned. Director MACKENZIE, Norman has been resigned. Director MCLAUGHLIN, Adrian has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Manor Hotel (Stornoway) Holdings Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more
MANOR HOTEL (STORNOWAY) LIMITED Events
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Termination of appointment of Isobel Ann Mackenzie as a director on 7 December 2014
...
... and 107 more events
30 Jun 1987
Full accounts made up to 31 March 1986
17 Mar 1987
Return made up to 30/11/85; full list of members
10 Nov 1986
Registered office changed on 10/11/86 from: 142 st vincent street glasgow G2 5LD
27 May 1986
Full accounts made up to 31 March 1985
27 May 1986
Return made up to 07/04/86; full list of members
29 October 1999
Standard security
Delivered: 15 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Caberfeidh hotel, willowglen road, stornoway.
24 September 1999
Bond & floating charge
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 March 1994
Standard security
Delivered: 11 March 1994
Status: Satisfied
on 14 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 churchill drive, stornoway, isle of lewis.
27 August 1990
Standard security
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Caberfeidh hotel perceval road south stornoway.
14 August 1990
Standard security
Delivered: 27 August 1990
Status: Satisfied
on 1 November 1996
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The caberfeidh hotel perceval road south stornoway.
30 July 1990
Floating charge
Delivered: 14 August 1990
Status: Satisfied
on 30 October 1996
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
30 July 1990
Bond & floating charge
Delivered: 14 August 1990
Status: Satisfied
on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 January 1972
Instrument of charge
Delivered: 7 February 1972
Status: Satisfied
on 8 September 1992
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
15 September 1970
Bond of cash credit & disposition in security
Delivered: 18 September 1970
Status: Satisfied
on 8 September 1992
Persons entitled: Industrial & Commercial Finance Corporation Limited
Description: Manor hotel, stornoway isle of lewis.
9 September 1970
Instrument of charge & agreement
Delivered: 22 September 1970
Status: Satisfied
on 2 September 1992
Persons entitled: The Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
9 September 1970
Supplementary bond for cash credit & floating charge
Delivered: 22 September 1970
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
9 September 1970
Bond of cash credit & floating charge
Delivered: 22 September 1970
Status: Outstanding
Persons entitled: The British Linen Bank
Description: Undertaking and all property and assets present and future…