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
Resigned Directors
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
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…