HIGHLAND COAST HOTELS LIMITED
Overview
| Company Name | HIGHLAND COAST HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC632455 |
| 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 HIGHLAND COAST HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HIGHLAND COAST HOTELS LIMITED located?
| Registered Office Address | Lochardil House Stratherrick Road IV2 4LF Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHLAND COAST 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 HIGHLAND COAST HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for HIGHLAND COAST HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Termination of appointment of Douglas Roderick Buell Watt as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD03 | ||
Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD02 | ||
Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochardil House Stratherrick Road Inverness IV2 4LF on Mar 18, 2024 | 1 pages | AD01 | ||
Registration of charge SC6324550015, created on Feb 05, 2024 | 8 pages | MR01 | ||
Registration of charge SC6324550016, created on Feb 06, 2024 | 8 pages | MR01 | ||
Registration of charge SC6324550017, created on Feb 05, 2024 | 8 pages | MR01 | ||
Registration of charge SC6324550018, created on Feb 05, 2024 | 8 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Guy Lindsay Macintyre Crawford as a director on May 18, 2023 | 2 pages | AP01 | ||
Satisfaction of charge SC6324550002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC6324550014, created on May 30, 2022 | 8 pages | MR01 | ||
Registration of charge SC6324550012, created on May 02, 2022 | 12 pages | MR01 | ||
Registration of charge SC6324550013, created on May 02, 2022 | 11 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Registration of charge SC6324550008, created on Jan 27, 2022 | 8 pages | MR01 | ||
Registration of charge SC6324550009, created on Jan 27, 2022 | 8 pages | MR01 | ||
Registration of charge SC6324550010, created on Jan 27, 2022 | 8 pages | MR01 | ||
Registration of charge SC6324550011, created on Jan 27, 2022 | 8 pages | MR01 | ||
Who are the officers of HIGHLAND COAST HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Guy Lindsay Macintyre | Director | Stratherrick Road IV2 4LF Inverness Lochardil House Scotland | Scotland | British | 309247420001 | |||||
| GULLY, James Ian Mackenzie | Director | Stratherrick Road IV2 4LF Inverness Lochardil House Scotland | Scotland | British | 141371350001 | |||||
| NEISON, Kenneth | Director | Stratherrick Road IV2 4LF Inverness Lochardil House Scotland | Scotland | Scottish | 105191780001 | |||||
| ROBINSON, Hugo Edward William | Director | Stratherrick Road IV2 4LF Inverness Lochardil House Scotland | United Kingdom | British | 125320470002 | |||||
| TILLMAN, James Oliver | Director | Stratherrick Road IV2 4LF Inverness Lochardil House Scotland | England | British | 142515430002 | |||||
| WHITEFORD, David Robert | Director | Stratherrick Road IV2 4LF Inverness Lochardil House Scotland | Scotland | British | 40407240001 | |||||
| MURRAY, Alan | Secretary | Mortimer Way B61 0FS Bromsgrove 2 England | 259150310001 | |||||||
| LEDERER, Peter Julian | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British | 134568040001 | |||||
| WATT, Douglas Roderick Buell | Director | Lanrick Estate FK16 6HH Doune Keeper's Cottage Scotland | Scotland | British | 18634240003 |
Who are the persons with significant control of HIGHLAND COAST HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kpc Ii Limited | Mar 31, 2021 | Hanson Street W1W 6TR London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Neison | Jan 07, 2020 | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| The Hotel Management Company (Uk) Limited | Jan 07, 2020 | South Town Road Medstead GU34 5PP Alton Southdown House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan John Murray | Jun 04, 2019 | Mortimer Way B61 0FS Bromsgrove 2 England | Yes | ||||||||||
Nationality: British Virgin Islander Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas Roderick Watt | Jun 04, 2019 | South Town Road Medstead GU34 5PP Alton Southdown House England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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