HIGHLAND TRAVEL INNS LIMITED
THURSO WEIGH INN (MOTELS) LIMITED

Hellopages » Highland » Highland » KW14 7UG

Company number SC058703
Status Active
Incorporation Date 2 October 1975
Company Type Private Limited Company
Address C/O WEIGH INN HOTEL & LODGES, BURNSIDE, THURSO, KW14 7UG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 25,000 . The most likely internet sites of HIGHLAND TRAVEL INNS LIMITED are www.highlandtravelinns.co.uk, and www.highland-travel-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Georgemas Junction Rail Station is 6.7 miles; to Scotscalder Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Travel Inns Limited is a Private Limited Company. The company registration number is SC058703. Highland Travel Inns Limited has been working since 02 October 1975. The present status of the company is Active. The registered address of Highland Travel Inns Limited is C O Weigh Inn Hotel Lodges Burnside Thurso Kw14 7ug. . ARIF, William Mitchell Scott is a Secretary of the company. ARIF, Scott is a Director of the company. RUSSELL, John is a Director of the company. Secretary YOUNGSON, Anne has been resigned. Director ARIF, Linda has been resigned. Director ARIF, William has been resigned. Director EDNIE, Iain David has been resigned. Director YOUNGSON, Anne has been resigned. Director YOUNGSON, James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ARIF, William Mitchell Scott
Appointed Date: 01 June 2005

Director
ARIF, Scott
Appointed Date: 01 December 1999
50 years old

Director
RUSSELL, John
Appointed Date: 01 June 2005
65 years old

Resigned Directors

Secretary
YOUNGSON, Anne
Resigned: 31 May 2005

Director
ARIF, Linda
Resigned: 26 September 1997
73 years old

Director
ARIF, William
Resigned: 24 February 2009
88 years old

Director
EDNIE, Iain David
Resigned: 03 December 2009
Appointed Date: 02 January 2006
72 years old

Director
YOUNGSON, Anne
Resigned: 31 May 2005
83 years old

Director
YOUNGSON, James
Resigned: 31 May 2005
85 years old

Persons With Significant Control

Mr Scott Arif
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr John Russell
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

HIGHLAND TRAVEL INNS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000

11 Jan 2016
Register inspection address has been changed from Highlander House Lossie Wynd Elgin Morayshire IV30 1PU Scotland to C/O John Russell 80 High Street Fochabers Morayshire IV32 7DH
02 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 81 more events
26 Jan 1987
Return made up to 26/09/86; full list of members

14 Nov 1986
Accounts for a small company made up to 28 December 1985

14 Sep 1984
Accounts made up to 28 December 1983
09 Mar 1984
Accounts made up to 28 December 1982
14 Feb 1983
Accounts made up to 28 December 1981

HIGHLAND TRAVEL INNS LIMITED Charges

15 September 2000
Standard security
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: The weigh in motel, thurso, caithness.
12 September 2000
Bond & floating charge
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…
9 September 1999
Bond & floating charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 April 1980
Standard security
Delivered: 22 April 1980
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries LTD
Description: The weigh inn motel, thurso, caithness together with the…
22 September 1978
Standard security
Delivered: 28 September 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The weigh inn hotel thurso caithness.