About

Registered Number: SC122480
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 11 James Street, Stornoway, Isle Of Lewis, HS1 2QN

 

Royal Hotel (Stornoway) Ltd was registered on 22 January 1990 and are based in Isle Of Lewis, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Malcolm John 07 December 1995 30 December 2006 1
ROSS, Lesley Alison 28 March 1995 04 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 January 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 October 2005
225 - Change of Accounting Reference Date 30 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 23 January 2001
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 15 November 1999
410(Scot) - N/A 15 November 1999
MEM/ARTS - N/A 15 November 1999
419a(Scot) - N/A 25 October 1999
419a(Scot) - N/A 25 October 1999
410(Scot) - N/A 15 October 1999
AA - Annual Accounts 16 September 1999
363a - Annual Return 27 January 1999
AA - Annual Accounts 28 October 1998
RESOLUTIONS - N/A 27 August 1998
MEM/ARTS - N/A 27 August 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 03 November 1997
419a(Scot) - N/A 30 April 1997
363a - Annual Return 01 April 1997
AA - Annual Accounts 31 December 1996
419a(Scot) - N/A 01 November 1996
419a(Scot) - N/A 30 October 1996
363a - Annual Return 24 May 1996
288 - N/A 24 May 1996
288 - N/A 17 May 1996
AA - Annual Accounts 19 September 1995
288 - N/A 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
288 - N/A 28 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
MEM/ARTS - N/A 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
287 - Change in situation or address of Registered Office 15 February 1995
363x - Annual Return 20 January 1995
AA - Annual Accounts 04 August 1994
466(Scot) - N/A 02 February 1994
466(Scot) - N/A 02 February 1994
466(Scot) - N/A 27 January 1994
410(Scot) - N/A 20 January 1994
363x - Annual Return 18 January 1994
410(Scot) - N/A 18 January 1994
410(Scot) - N/A 06 January 1994
410(Scot) - N/A 30 December 1993
410(Scot) - N/A 08 November 1993
AA - Annual Accounts 17 June 1993
363x - Annual Return 18 January 1993
AA - Annual Accounts 09 October 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
MEM/ARTS - N/A 07 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1992
288 - N/A 06 April 1992
288 - N/A 11 March 1992
363x - Annual Return 10 January 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 28 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1990
MEM/ARTS - N/A 15 August 1990
123 - Notice of increase in nominal capital 09 August 1990
RESOLUTIONS - N/A 12 July 1990
RESOLUTIONS - N/A 12 July 1990
CERTNM - Change of name certificate 09 July 1990
288 - N/A 25 June 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 29 October 1999 Outstanding

N/A

Bond & floating charge 24 September 1999 Outstanding

N/A

Standard security 10 January 1994 Fully Satisfied

N/A

Standard security 10 January 1994 Fully Satisfied

N/A

Bond & floating charge 22 December 1993 Fully Satisfied

N/A

Standard security 20 December 1993 Fully Satisfied

N/A

Bond & floating charge 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.