CRUACHAN HOTELS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC051200
Status Liquidation
Incorporation Date 14 August 1972
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 18 November 2013; Court order notice of winding up; Notice of winding up order. The most likely internet sites of CRUACHAN HOTELS LIMITED are www.cruachanhotels.co.uk, and www.cruachan-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Cruachan Hotels Limited is a Private Limited Company. The company registration number is SC051200. Cruachan Hotels Limited has been working since 14 August 1972. The present status of the company is Liquidation. The registered address of Cruachan Hotels Limited is Clava House Cradlehall Business Park Inverness Iv2 5gh. . KENNEDY, John James is a Secretary of the company. KENNEDY, John James is a Director of the company. KENNEDY, Lamont is a Director of the company. Secretary MACARTHUR STEWART & COMPANY has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KENNEDY, John James
Appointed Date: 19 January 2001

Director
KENNEDY, John James

76 years old

Director
KENNEDY, Lamont

72 years old

Resigned Directors

Secretary
MACARTHUR STEWART & COMPANY
Resigned: 19 January 2001

CRUACHAN HOTELS LIMITED Events

18 Nov 2013
Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 18 November 2013
31 Oct 2013
Court order notice of winding up
31 Oct 2013
Notice of winding up order
27 Mar 2013
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 50,000

20 Feb 2013
Registered office address changed from Frame Kennedy & Forrest Ca Union Street Inverness Inverness Shire IV1 1QA on 20 February 2013
...
... and 72 more events
16 Dec 1987
Return made up to 31/10/86; full list of members

18 Nov 1987
Full accounts made up to 31 October 1986

15 Jan 1987
Return made up to 31/10/85; full list of members

30 Dec 1986
Full accounts made up to 31 October 1985

14 Aug 1972
Incorporation

CRUACHAN HOTELS LIMITED Charges

16 June 1976
Standard security
Delivered: 5 July 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Claredon hotel oban argyll.
30 October 1973
Floating charge
Delivered: 8 November 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole property…
16 May 1973
Standard security
Delivered: 22 May 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Loch awe hotel & tight line bar, loch awe.