Advanced company searchLink opens in new window

LOCH NESS HOSPITALITY LTD.

Company number SC379083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 AP01 Appointment of Mr Angus Mcmaster as a director on 26 July 2024
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with updates
30 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
23 Feb 2023 AD01 Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
19 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 PSC04 Change of details for James Fraser Campbell as a person with significant control on 3 February 2022
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 23 January 2022
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/06/2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with updates
22 Apr 2021 PSC04 Change of details for Mr Angus Fraser Mcmaster as a person with significant control on 10 January 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
01 Apr 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 1 April 2020
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
09 Jan 2019 PSC04 Change of details for James Fraser Campbell as a person with significant control on 9 April 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
31 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
01 Mar 2018 AD01 Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018