LINLEVEN HOTEL COMPANY LIMITED
FORT WILLIAM

Hellopages » Highland » Highland » PH33 6RY

Company number SC022785
Status Active
Incorporation Date 5 May 1944
Company Type Private Limited Company
Address ONICH HOTEL, ONICH, FORT WILLIAM, INVERNESS-SHIRE, PH33 6RY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000 . The most likely internet sites of LINLEVEN HOTEL COMPANY LIMITED are www.linlevenhotelcompany.co.uk, and www.linleven-hotel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and five months. The distance to to Corpach Rail Station is 10.2 miles; to Banavie Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linleven Hotel Company Limited is a Private Limited Company. The company registration number is SC022785. Linleven Hotel Company Limited has been working since 05 May 1944. The present status of the company is Active. The registered address of Linleven Hotel Company Limited is Onich Hotel Onich Fort William Inverness Shire Ph33 6ry. . MACDONALD, Maria is a Secretary of the company. MACDONALD, James Alexander is a Director of the company. MACDONALD, Maria is a Director of the company. Secretary MACDONALD, Brenda has been resigned. Secretary YOUNG, Iain A S has been resigned. Director FRAME, David Donald Morrison has been resigned. Director LEITCH, Kathleen Hendry has been resigned. Director LEITCH, Stewart Macpherson has been resigned. Director YOUNG, Iain A S has been resigned. Director YOUNG, Isabella Grace Catherine Steel has been resigned. Director YOUNG, Ronald D E has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MACDONALD, Maria
Appointed Date: 01 May 2007

Director
MACDONALD, James Alexander
Appointed Date: 20 May 1997
78 years old

Director
MACDONALD, Maria
Appointed Date: 01 May 2007
58 years old

Resigned Directors

Secretary
MACDONALD, Brenda
Resigned: 01 May 2007
Appointed Date: 20 May 1997

Secretary
YOUNG, Iain A S
Resigned: 20 May 1997

Director
FRAME, David Donald Morrison
Resigned: 01 November 1989
90 years old

Director
LEITCH, Kathleen Hendry
Resigned: 01 May 2007
Appointed Date: 20 May 1997
78 years old

Director
LEITCH, Stewart Macpherson
Resigned: 01 May 2007
Appointed Date: 20 May 1997
77 years old

Director
YOUNG, Iain A S
Resigned: 20 May 1997
89 years old

Director
YOUNG, Isabella Grace Catherine Steel
Resigned: 20 May 1997
Appointed Date: 01 November 1989
88 years old

Director
YOUNG, Ronald D E
Resigned: 15 May 1989

Persons With Significant Control

Mr James Alexander Macdonald
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Macdonald
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINLEVEN HOTEL COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 14 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

14 Jan 2016
Director's details changed for Maria Wilson on 14 December 2015
14 Jan 2016
Secretary's details changed for Maria Wilson on 14 December 2015
...
... and 121 more events
19 Nov 1987
Full accounts made up to 28 February 1987

27 Mar 1987
Accounts for a small company made up to 28 February 1986

27 Mar 1987
Return made up to 31/12/86; full list of members

05 May 1944
Certificate of incorporation
05 May 1944
Incorporation

LINLEVEN HOTEL COMPANY LIMITED Charges

8 November 2007
Standard security
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Onich hotel, onich, fort william, inverness-shire.
7 July 2007
Bond & floating charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 2007
Standard security
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Onich hotel, onich, fort william, inverness-shire.
25 June 2004
Standard security
Delivered: 13 July 2004
Status: Satisfied on 26 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Onich hotel, onich, inverness.
17 June 2004
Bond & floating charge
Delivered: 22 June 2004
Status: Satisfied on 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 May 1997
Standard security
Delivered: 9 June 1997
Status: Satisfied on 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Onich hotel,onich,by fort william.
26 May 1997
Standard security
Delivered: 9 June 1997
Status: Satisfied on 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former glebe,onich hotel,onich,fort william.
20 May 1997
Bond & floating charge
Delivered: 28 May 1997
Status: Satisfied on 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 January 1997
Standard security
Delivered: 10 February 1997
Status: Outstanding
Persons entitled: The Church of Scotland General Trustees
Description: Area of land on the south side of the military road from…
4 July 1991
Standard security
Delivered: 16 July 1991
Status: Satisfied on 8 October 1997
Persons entitled: Alloa Brewery Company Limited
Description: The onich hotel onich.
26 June 1991
Bond & floating charge
Delivered: 2 July 1991
Status: Satisfied on 13 June 1997
Persons entitled: Alloa Brewery Company LTD
Description: Undertaking and all property and assets present and future…
13 November 1984
Standard security
Delivered: 3 December 1984
Status: Satisfied on 8 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Onich hotel, onich, inverness-shire with exception of 3…
13 November 1984
Standard security
Delivered: 21 November 1984
Status: Satisfied on 8 October 1997
Persons entitled: Alloa Brewery Company LTD
Description: Area or ground in kilmallie, inverness with exceptions.
16 February 1984
Bond & floating charge
Delivered: 24 February 1984
Status: Satisfied on 27 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 1967
Disposition & minute of agreement
Delivered: 1 May 1967
Status: Satisfied on 3 September 1997
Persons entitled: The Highlands and Islands Development Board
Description: Orich hotel, orich with the solum thereof ground attached…