MACLEOD HOTELS LIMITED
Overview
| Company Name | MACLEOD HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC016057 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACLEOD HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACLEOD HOTELS LIMITED located?
| Registered Office Address | C/O Saffery Torridon House Beechwood Park IV2 3BW Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MACLEOD HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MACLEOD HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for MACLEOD HOTELS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||
Notification of Alan Hamish Macleod as a person with significant control on May 01, 2023 | 2 pages | PSC01 | ||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||
Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on Mar 08, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||
Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on Sep 06, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||
Termination of appointment of Donald Mackenzie as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||||||
Registered office address changed from 71 Castle Heather Road Inverness IV2 4EA to Kintail House Beechwood Park Inverness IV2 3BW on Mar 24, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 05, 2019 | 11 pages | AA | ||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 05, 2018 | 11 pages | AA | ||||||
Second filing for the appointment of Mrs Fiona Jennifer Macleod as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mrs Fgionajennifer Macleod as a director on Feb 22, 2018 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||
Who are the officers of MACLEOD HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, Alan Hamish | Director | Hillier's Farm Gore End Newbury The Barn Berkshire United Kingdom | England | British | 19546680003 | |||||
| MACLEOD, Fiona Jennifer | Director | Torridon House Beechwood Park IV2 3BW Inverness C/O Saffery Scotland | England | British | 243524450001 | |||||
| MACKENZIE, Donald | Secretary | Administration Office 71 Castle Heather Road IV2 4EA Inverness | British | 39603070001 | ||||||
| ERNST & WHINNEY CA | Secretary | Savoy Tower 77 Renfrew Street G2 3BZ Glasgow Lanarkshire | 276400001 | |||||||
| ERNST & YOUNG LLP | Secretary | George House, 50 George Square G2 1RR Glasgow Lanarkshire | 978000001 | |||||||
| MACKENZIE, Donald | Director | Administration Office 71 Castle Heather Road IV2 4EA Inverness | British | 39603070001 | ||||||
| MACLEOD, Duncan James | Director | Monkredding House KA13 7QN Kilwinning Ayrshire | Scotland | British | 291270001 | |||||
| MACLEOD, Joanna | Director | Monkredding House KA13 7QN Kilwinning Ayrshire | British | 291280001 |
Who are the persons with significant control of MACLEOD HOTELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Hamish Macleod | May 01, 2023 | Torridon House Beechwood Park IV2 3BW Inverness C/O Saffery Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Hamish Macleod | Apr 06, 2016 | Hillier's Farm Gore End RG20 0BD Newbury The Barn Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0