STOCKWELL MOUNT LIMITED
FORT WILLIAM FORT WILLIAM (CRUACHAN HOTEL) LIMITED

Hellopages » Highland » Highland » PH33 6RQ

Company number SC062479
Status Active
Incorporation Date 7 June 1977
Company Type Private Limited Company
Address DALCHREGGAN, ACHINTORE ROAD, FORT WILLIAM, PH33 6RQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine 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 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 42,968 . The most likely internet sites of STOCKWELL MOUNT LIMITED are www.stockwellmount.co.uk, and www.stockwell-mount.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Corpach Rail Station is 2.2 miles; to Banavie Rail Station is 2.4 miles; to Loch Eil Outward Bound Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockwell Mount Limited is a Private Limited Company. The company registration number is SC062479. Stockwell Mount Limited has been working since 07 June 1977. The present status of the company is Active. The registered address of Stockwell Mount Limited is Dalchreggan Achintore Road Fort William Ph33 6rq. . MOUNT, Kenneth Alistair is a Director of the company. Secretary COX, Charlotte has been resigned. Secretary MACDONALD, Kate has been resigned. Secretary MOUNT, Elizabeth Catherine has been resigned. Secretary MOUNT, Kenneth Alistair has been resigned. Director MOUNT, Charles Stockwell has been resigned. Director MOUNT, Colin has been resigned. Director MOUNT, Elizabeth Catherine has been resigned. Director MOUNT, Roger Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
COX, Charlotte
Resigned: 21 January 2008
Appointed Date: 06 November 2006

Secretary
MACDONALD, Kate
Resigned: 01 December 2014
Appointed Date: 21 January 2008

Secretary
MOUNT, Elizabeth Catherine
Resigned: 01 January 2005

Secretary
MOUNT, Kenneth Alistair
Resigned: 06 November 2006
Appointed Date: 01 January 2005

Director
MOUNT, Charles Stockwell
Resigned: 23 July 1995
105 years old

Director
MOUNT, Colin
Resigned: 15 September 2006
70 years old

Director
MOUNT, Elizabeth Catherine
Resigned: 01 January 2005
98 years old

Director
MOUNT, Roger Charles
Resigned: 29 November 1999
74 years old

Persons With Significant Control

Kenneth Alistair Mount
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

STOCKWELL MOUNT LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,968

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 42,968

...
... and 79 more events
06 May 1986
Return made up to 31/12/85; full list of members

30 Dec 1981
Annual return made up to 31/12/80
29 Dec 1981
Annual return made up to 31/12/79
22 Aug 1979
Annual return made up to 31/12/78
12 Jun 1979
Memorandum and Articles of Association

STOCKWELL MOUNT LIMITED Charges

10 May 1979
Standard security
Delivered: 16 May 1979
Status: Satisfied on 20 June 2002
Persons entitled: Highlands & Islands Development Board
Description: Cruachan hotel, auchintore road, fort william.
2 May 1979
Instrument of charge
Delivered: 16 May 1979
Status: Satisfied on 20 June 2002
Persons entitled: Highlands & Islands Development Board
Description: Undertaking and all property and assets present and future…
12 January 1979
Floating charge
Delivered: 19 January 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 July 1977
Standard security
Delivered: 12 July 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cruachan hotel, auchintore road, fort william.