-
HIGHLAND COAST HOTELS LIMITED - Lochardil House, Stratherrick Road, Inverness, IV2 4LF, United Kingdom
Company Information
- Company registration number
- SC632455
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lochardil House
- Stratherrick Road
- Inverness
- IV2 4LF
- Scotland Lochardil House, Stratherrick Road, Inverness, IV2 4LF, Scotland UK
Management
- Managing Directors
- GULLY, James Ian Mackenzie
- NEISON, Kenneth
- WATT, Douglas Roderick
- WHITEFORD, David Robert
- CRAWFORD, Guy Lindsay Macintyre
- ROBINSON, Hugo Edward William
- TILLMAN, James Oliver
- WATT, Douglas Roderick Buell
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-06-04
- Age Of Company 2019-06-04 5 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Kpc Ii Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-17
- Last Date: 2023-06-03
-
HIGHLAND COAST HOTELS LIMITED Company Description
- HIGHLAND COAST HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no SC632455. Its current trading status is "live". It was registered 2019-06-04. It has declared SIC or NACE codes as "55100". It has 8 directors The latest accounts are filed up to 2019-12-30.It can be contacted at Lochardil House .
Get HIGHLAND COAST HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Highland Coast Hotels Limited - Lochardil House, Stratherrick Road, Inverness, IV2 4LF, United Kingdom
- 2019-06-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HIGHLAND COAST HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
move-registers-to-sail-company-with-new-address (2024-06-04) - AD03
-
change-sail-address-company-with-new-address (2024-06-04) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-09) - MR01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-10-03) - AA
-
confirmation-statement-with-no-updates (2023-06-06) - CS01
-
appoint-person-director-company-with-name-date (2023-05-19) - AP01
-
mortgage-satisfy-charge-full (2023-03-14) - MR04
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-19) - MR01
-
mortgage-alter-floating-charge-with-number (2022-01-27) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-03) - MR01
-
mortgage-alter-floating-charge-with-number (2022-01-28) - 466(Scot)
-
confirmation-statement-with-no-updates (2022-06-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-08) - MR01
-
accounts-with-accounts-type-small (2022-04-05) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-29) - CH01
-
termination-director-company-with-name-termination-date (2021-03-12) - TM01
-
capital-allotment-shares (2021-04-07) - SH01
-
change-account-reference-date-company-previous-extended (2021-08-26) - AA01
-
appoint-person-director-company-with-name-date (2021-04-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
resolution (2021-04-07) - RESOLUTIONS
-
memorandum-articles (2021-04-07) - MA
-
capital-name-of-class-of-shares (2021-04-08) - SH08
-
cessation-of-a-person-with-significant-control (2021-04-13) - PSC07
-
change-person-director-company-with-change-date (2021-04-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
notification-of-a-person-with-significant-control (2021-04-13) - PSC02
-
mortgage-alter-floating-charge-with-number (2021-04-23) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-05) - MR01
-
mortgage-alter-floating-charge-with-number (2021-05-14) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-19) - MR01
-
confirmation-statement-with-updates (2021-06-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-08-06) - AA
-
confirmation-statement-with-updates (2020-06-03) - CS01
-
capital-allotment-shares (2020-01-14) - SH01
-
notification-of-a-person-with-significant-control (2020-01-14) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-14) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-14) - PSC01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-11-07) - TM02
-
appoint-person-director-company-with-name-date (2019-11-07) - AP01
-
appoint-person-director-company-with-name-date (2019-07-30) - AP01
-
change-account-reference-date-company-current-shortened (2019-12-12) - AA01
-
incorporation-company (2019-06-04) - NEWINC