ROYAL HOTEL (STORNOWAY) LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2QN

Company number SC122480
Status Active
Incorporation Date 22 January 1990
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 twelve 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 567,104 . The most likely internet sites of ROYAL HOTEL (STORNOWAY) LIMITED are www.royalhotelstornoway.co.uk, and www.royal-hotel-stornoway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Royal Hotel Stornoway Limited is a Private Limited Company. The company registration number is SC122480. Royal Hotel Stornoway Limited has been working since 22 January 1990. The present status of the company is Active. The registered address of Royal 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 FLOWER, Malcolm John has been resigned. Director MACKENZIE, Isobel Ann has been resigned. Director MACKENZIE, Isobel Ann has been resigned. Director MACKENZIE, Norman has been resigned. Director MCLAUGHLIN, Adrian has been resigned. Director MCLAUGHLIN, Adrian has been resigned. Director ROSS, Lesley Alison has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MACKENZIE, Kenneth Alexander
Appointed Date: 01 May 2008

Director
MACKENZIE, Kenneth Alexander
Appointed Date: 22 January 1990
71 years old

Director
MACKENZIE, Norman
Appointed Date: 20 November 2009
46 years old

Director
MACKENZIE, Ross
Appointed Date: 20 November 2009
34 years old

Director
MURRAY, Lily Ann
Appointed Date: 20 November 2009
47 years old

Resigned Directors

Secretary
MACKENZIE, Kenneth Alexander
Resigned: 20 February 1992
Appointed Date: 14 June 1990

Secretary
MACROBERTS (SOLICITORS)
Resigned: 01 May 2008
Appointed Date: 20 February 1992

Director
FLOWER, Malcolm John
Resigned: 30 December 2006
Appointed Date: 07 December 1995
74 years old

Director
MACKENZIE, Isobel Ann
Resigned: 07 December 2014
Appointed Date: 30 December 2006
69 years old

Director
MACKENZIE, Isobel Ann
Resigned: 30 March 1995
Appointed Date: 14 June 1990
69 years old

Director
MACKENZIE, Norman
Resigned: 30 December 2010
Appointed Date: 28 March 1995
100 years old

Director
MCLAUGHLIN, Adrian
Resigned: 20 March 1996
Appointed Date: 14 July 1995
66 years old

Director
MCLAUGHLIN, Adrian
Resigned: 20 June 1995
Appointed Date: 01 April 1992
66 years old

Director
ROSS, Lesley Alison
Resigned: 04 July 1996
Appointed Date: 28 March 1995
62 years old

Persons With Significant Control

Royal Hotel (Stornoway) Holdings Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

ROYAL 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
  • GBP 567,104

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 567,104

...
... and 102 more events
12 Jul 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jul 1990
Company name changed einzel LIMITED\certificate issued on 10/07/90

25 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1990
Incorporation

ROYAL HOTEL (STORNOWAY) LIMITED Charges

29 October 1999
Standard security
Delivered: 15 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The royal hotel, 81/85 cromwell street, 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…
10 January 1994
Standard security
Delivered: 20 January 1994
Status: Satisfied on 1 November 1996
Persons entitled: Scottish & Newcastle PLC
Description: The royal hotel, 81-85 cromwell street, stornoway.
10 January 1994
Standard security
Delivered: 18 January 1994
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The royal hotel, 81/85 cromwell street, stornoway.
22 December 1993
Bond & floating charge
Delivered: 6 January 1994
Status: Satisfied on 30 October 1996
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
20 December 1993
Standard security
Delivered: 30 December 1993
Status: Satisfied on 30 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Town house 12/18 cromwell street stornoway, isle of lewis.
29 October 1993
Bond & floating charge
Delivered: 8 November 1993
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…