Loch Ness Hospitality Ltd.
- Active
- Incorporated on 24 May 2010
Reg Address: Drum Hotel, Drumnadrochit IV63 6TU, Scotland
- Summary The company with name "Loch Ness Hospitality Ltd." is a ltd and located in Drum Hotel, Drumnadrochit IV63 6TU. Loch Ness Hospitality Ltd. is currently in active status and it was incorporated on 24 May 2010 (14 years 3 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Loch Ness Hospitality Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Fraser Campbell | Director | 24 May 2010 | British | Active |
2 | Arran David Mcmaster | Director | 24 May 2010 | British | Active |
3 | BRIAN REID LTD. | Corporate Secretary | 24 May 2010 | - | Resigned 24 May 2010 |
4 | Stephen George Mabbott | Director | 24 May 2010 | British | Resigned 24 May 2010 |
5 | Susan Rankin | Director | 24 May 2010 | British | Resigned 18 Oct 2010 |
6 | David Fraser Sutherland | Director | 24 May 2010 | British | Resigned 26 Jun 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | James Campbell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Angus Mcmaster Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Angus Mcmaster Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
4 | James Campbell Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Loch Ness Hospitality Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 31 Mar 2024 | Download PDF |
2 | Confirmation Statement - Updates | 12 Mar 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 30 Sep 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 23 Feb 2023 | Download PDF |
5 | Confirmation Statement - Updates | 6 Feb 2023 | Download PDF |
6 | Accounts - Unaudited Abridged | 19 Oct 2022 | Download PDF |
7 | Gazette - Filings Brought Up To Date | 31 Aug 2022 | Download PDF |
8 | Gazette - Notice Compulsory | 30 Aug 2022 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 23 Jun 2022 | Download PDF 2 Pages |
10 | Confirmation Statement - Second Filing Of Made Up Date | 23 Jun 2022 | Download PDF 5 Pages |
11 | Confirmation Statement - Updates | 3 Feb 2022 | Download PDF 6 Pages |
12 | Accounts - Total Exemption Full | 30 Jun 2021 | Download PDF |
13 | Confirmation Statement - Updates | 23 Apr 2021 | Download PDF |
14 | Persons With Significant Control - Change To A Person With Significant Control | 22 Apr 2021 | Download PDF |
15 | Accounts - Total Exemption Full | 30 Jun 2020 | Download PDF 14 Pages |
16 | Confirmation Statement - No Updates | 1 Apr 2020 | Download PDF 3 Pages |
17 | Address - Change Registered Office Company With Date Old New | 1 Apr 2020 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Full | 29 Mar 2019 | Download PDF 13 Pages |
19 | Confirmation Statement - Updates | 23 Jan 2019 | Download PDF 4 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 9 Jan 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 9 Jan 2019 | Download PDF 4 Pages |
22 | Confirmation Statement - No Updates | 31 Jul 2018 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 4 Apr 2018 | Download PDF 10 Pages |
24 | Address - Change Registered Office Company With Date Old New | 1 Mar 2018 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 5 Jul 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 15 Jun 2017 | Download PDF 7 Pages |
27 | Accounts - Total Exemption Small | 31 Mar 2017 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2016 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 31 Mar 2016 | Download PDF 4 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Nov 2015 | Download PDF 5 Pages |
31 | Gazette - Filings Brought Up To Date | 26 Sep 2015 | Download PDF 1 Pages |
32 | Gazette - Notice Compulsory | 25 Sep 2015 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2015 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 31 Mar 2015 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2014 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Small | 2 Sep 2013 | Download PDF 4 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2013 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 28 Mar 2013 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old | 8 Nov 2012 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 12 Jul 2012 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Small | 24 Feb 2012 | Download PDF 4 Pages |
43 | Gazette - Filings Brought Up To Date | 2 Oct 2011 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2011 | Download PDF 5 Pages |
45 | Gazette - Notice Compulsary | 23 Sep 2011 | Download PDF 1 Pages |
46 | Resolution | 10 Jan 2011 | Download PDF 18 Pages |
47 | Officers - Termination Director Company With Name | 15 Dec 2010 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 14 Jul 2010 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 2 Jul 2010 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 2 Jul 2010 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 2 Jul 2010 | Download PDF 3 Pages |
52 | Capital - Allotment Shares | 2 Jul 2010 | Download PDF 4 Pages |
53 | Accounts - Change Account Reference Date Company Current Extended | 30 Jun 2010 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 25 May 2010 | Download PDF 2 Pages |
55 | Officers - Termination Secretary Company With Name | 25 May 2010 | Download PDF 2 Pages |
56 | Incorporation - Company | 24 May 2010 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Loch Ness Hotels Limited Mutual People: James Fraser Campbell | Active |
2 | The Loch Ness Coffee Company Limited Mutual People: James Fraser Campbell , Arran David Mcmaster | Active |
3 | Visitlochness Limited Mutual People: James Fraser Campbell | Active - Proposal To Strike Off |
4 | Loch Ness Country House Hotel Limited Mutual People: James Fraser Campbell , Arran David Mcmaster | Active |
5 | Visit Fort Augustus Ltd Mutual People: James Fraser Campbell | dissolved |
6 | Chef Connection Ltd Mutual People: Arran David Mcmaster | Active |