About

Registered Number: SC302788
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Gordon Terrace, Inverness, Inverness-Shire, IV2 3HD

 

Redcliffe Hotel (Inverness) Ltd was founded on 23 May 2006, it's status is listed as "Active". Maclachlan, Darren Elliot, Maclachlan, Derek Anderson, Maclachlan, Eva-wilson, Maclachlan, Lesley are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLACHLAN, Darren Elliot 23 May 2006 - 1
MACLACHLAN, Derek Anderson 23 May 2006 - 1
MACLACHLAN, Eva-Wilson 01 September 2008 31 May 2014 1
MACLACHLAN, Lesley 01 September 2008 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 21 May 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 21 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AAMD - Amended Accounts 27 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 05 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 19 September 2007
410(Scot) - N/A 24 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2018 Outstanding

N/A

Standard security 30 January 2012 Outstanding

N/A

Bond & floating charge 12 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.