FORRES HOTELS LIMITED
HIGHLAND CASETHREE LIMITED

Hellopages » Highland » Highland » IV12 4AU

Company number SC263452
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address 28 HIGH STREET, NAIRN, HIGHLAND, IV12 4AU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of FORRES HOTELS LIMITED are www.forreshotels.co.uk, and www.forres-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Forres Hotels Limited is a Private Limited Company. The company registration number is SC263452. Forres Hotels Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Forres Hotels Limited is 28 High Street Nairn Highland Iv12 4au. . BAIN, Steven James is a Nominee Secretary of the company. BENZIE, John Alexander is a Director of the company. Nominee Director YOUNG, William Leith has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Nominee Secretary
BAIN, Steven James
Appointed Date: 13 February 2004

Director
BENZIE, John Alexander
Appointed Date: 03 June 2004
77 years old

Resigned Directors

Nominee Director
YOUNG, William Leith
Resigned: 03 June 2004
Appointed Date: 13 February 2004
72 years old

Persons With Significant Control

Mr Jock Alexander Benzie
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FORRES HOTELS LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
25 Apr 2016
Micro company accounts made up to 31 August 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

28 May 2015
Micro company accounts made up to 31 August 2014
16 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 22 more events
21 Feb 2005
Accounting reference date shortened from 28/02/05 to 31/08/04
21 Jun 2004
New director appointed
21 Jun 2004
Director resigned
18 Jun 2004
Company name changed casethree LIMITED\certificate issued on 18/06/04
13 Feb 2004
Incorporation

FORRES HOTELS LIMITED Charges

30 May 2005
Bond & floating charge
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…