SEAFORTH HOTEL (STORNOWAY) LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2QN

Company number SC064817
Status Active
Incorporation Date 5 May 1978
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 fourteen 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 105,364 . The most likely internet sites of SEAFORTH HOTEL (STORNOWAY) LIMITED are www.seaforthhotelstornoway.co.uk, and www.seaforth-hotel-stornoway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Seaforth Hotel Stornoway Limited is a Private Limited Company. The company registration number is SC064817. Seaforth Hotel Stornoway Limited has been working since 05 May 1978. The present status of the company is Active. The registered address of Seaforth 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

Secretary
MACKENZIE, Kenneth Alexander
Appointed Date: 01 May 2008

Director

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

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

Director
MACKENZIE, Isobel Ann
Resigned: 07 December 2014
Appointed Date: 22 December 1989
69 years old

Director
MACKENZIE, Norman
Resigned: 30 December 2010
100 years old

Director
MCLAUGHLIN, Adrian
Resigned: 14 July 1995
Appointed Date: 01 April 1992
66 years old

Persons With Significant Control

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

SEAFORTH 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 105,364

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 105,364

...
... and 104 more events
08 Apr 1988
Return made up to 30/11/87; full list of members

20 Jul 1987
Return made up to 30/11/86; full list of members

30 Jun 1987
Accounts made up to 31 March 1986

10 Nov 1986
Registered office changed on 10/11/86 from: 142 st vincent street glasgow G2 5LD

27 May 1986
Accounts made up to 31 March 1985

SEAFORTH 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 seaforth hotel, james 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…
30 December 1996
Standard security
Delivered: 14 January 1997
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Townhouse restaurant,12/18 cromwell street,stornoway.
14 August 1990
Standard security
Delivered: 27 August 1990
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The seaforth hotel james street stornoway.
14 August 1990
Standard security
Delivered: 27 August 1990
Status: Satisfied on 1 November 1996
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The seaforth hotel james street 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…
12 February 1982
Standard security
Delivered: 26 February 1982
Status: Satisfied on 15 October 1990
Persons entitled: Highlands and Islands Development Board
Description: .6 acres on S.E. side of james street, stornoway .105 acres…