UKBizDB.co.uk

INVERLOCHY CASTLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inverlochy Castle Limited. The company was founded 76 years ago and was given the registration number SC025810. The firm's registered office is in FORT WILLIAM. You can find them at Inverlochy Castle Hotel, Torlundy, Fort William, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:INVERLOCHY CASTLE LIMITED
Company Number:SC025810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1947
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Inverlochy Castle Hotel, Torlundy, Fort William, PH33 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inverlochy Castle Hotel, Torlundy, Fort William, PH33 6SN

Secretary13 July 2021Active
272a, Jalan 5/51, Petaling Jaya 46000, Selangor, Malaysia,

Director17 March 2009Active
Inverlochy Castle Hotel, Torlundy, Fort William, PH33 6SN

Director12 April 2010Active
1 Kearan Road, Kinlochleven, PH50 4QU

Secretary31 August 2002Active
Avilon, Torlundy, Fort William, PH33 6SN

Secretary25 October 2000Active
Avilon, Torlundy, Fort William, PH33 6SN

Secretary27 December 1991Active
2 Murrayfield Avenue, Edinburgh, EH12 6AX

Secretary31 March 1997Active
144 West George Street, Glasgow, G2 2HG

Secretary-Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary24 April 1998Active
7 Garners Road, Gerrards Cross, SL9 0HA

Director-Active
3 Black Lion Mews, Hammersmith, London, W6 9BJ

Director24 April 1998Active
156-12-2 Aspen Tower, Jahal 1/70/C, Kuala Lumpur, Malaysia, SELANGOR

Director24 April 1998Active
56 Ialan, 5/4 Petaling Jaya, Selangor, Malaysia, 46000

Director20 December 1996Active
56 Jalan 5/4 46000 Petaling, Jaya Selangor, Darul Ehsan, Malaysia, FOREIGN

Director01 January 2003Active
Flat 4a Caberfeidh, Fassifearn Road, Fort William, PH33 6BE

Director26 March 1997Active
72 Manor Road, Oadby, Leicester, LE2 2SA

Director12 February 1992Active
The Factors House, Torlundy, Fort William, PH33 6SN

Director31 August 1993Active
Avilon, Torlundy, Fort William, PH33 6SN

Director31 December 1989Active
Avilon, Torlundy, Fort William, PH33 6SN

Director-Active
Eilean Aigas Cottage, Kiltarlity, Scotland, IV4 7JP

Director24 April 1998Active
Gweebarra Station Road, Craigavad, Holywood, Northern Ireland, BT18 0BP

Director20 December 1996Active
2 Murrayfield Avenue, Edinburgh, EH12 6AX

Director20 December 1996Active
37 Grahaber, Tolland, Usa, 06084

Director20 December 1996Active
43 Thorn Road, Bearsden, Glasgow, G61 4BP

Director-Active

People with Significant Control

Mr King Chong Chai
Notified on:20 December 2016
Status:Active
Date of birth:December 1934
Nationality:Malaysian
Address:Inverlochy Castle Hotel, Fort William, PH33 6SN
Nature of control:
  • Significant influence or control
Mr Jen Chiew Chai
Notified on:20 December 2016
Status:Active
Date of birth:February 1969
Nationality:Malaysian
Address:Inverlochy Castle Hotel, Fort William, PH33 6SN
Nature of control:
  • Significant influence or control
Mr Omar Chai
Notified on:20 December 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Inverlochy Castle Hotel, Fort William, PH33 6SN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type medium.

Download
2015-02-03Accounts

Accounts with accounts type medium.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.