About

Registered Number: SC167824
Date of Incorporation: 21/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 10 Knockbreck Street, Tain, Ross-Shire, IV19 1BJ

 

Founded in 1996, Railway Hotel (Tain) Ltd have registered office in Ross-Shire, it has a status of "Active". We do not know the number of employees at the company. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Alexander 21 August 1996 - 1
MCFARLANE, Kirsty 21 August 1996 - 1
MCFARLANE, Alasdair Bertram 06 June 1998 31 December 2000 1
MCFARLANE, Stewart David 06 June 1998 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MCFARLANE, Janet 21 August 1996 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 September 1999
410(Scot) - N/A 20 May 1999
AA - Annual Accounts 27 April 1999
410(Scot) - N/A 01 April 1999
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 02 April 1998
410(Scot) - N/A 18 November 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
410(Scot) - N/A 30 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
287 - Change in situation or address of Registered Office 24 September 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 04 May 1999 Outstanding

N/A

Standard security 24 March 1999 Outstanding

N/A

Standard security 12 November 1997 Outstanding

N/A

Bond & floating charge 23 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.