About

Registered Number: SC189721
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Caledonian Hotel, Wentworth Street, Portree, Isle Of Skye, IV51 9EJ

 

The Urquhart Caledonian Hotel Portree Ltd was founded on 25 September 1998 with its registered office in Portree, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URQUHART, Aileen 25 September 1998 - 1
URQUHART, Peter Andrew 25 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
DISS40 - Notice of striking-off action discontinued 28 December 2019
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 27 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA01 - Change of accounting reference date 30 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 October 2018
CS01 - N/A 18 October 2018
AA01 - Change of accounting reference date 30 September 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 02 December 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
GAZ1 - First notification of strike-off action in London Gazette 06 January 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 16 July 2010
AR01 - Annual Return 31 December 2009
363a - Annual Return 14 September 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 08 May 2009
AA - Annual Accounts 07 May 2009
363s - Annual Return 05 March 2008
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 24 October 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 17 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 February 1999
287 - Change in situation or address of Registered Office 01 February 1999
225 - Change of Accounting Reference Date 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1999
410(Scot) - N/A 24 December 1998
410(Scot) - N/A 27 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 10 December 1998 Outstanding

N/A

Bond & floating charge 19 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.