Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LINLEVEN HOTEL COMPANY LIMITED
Company Information for

LINLEVEN HOTEL COMPANY LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC022785
Private Limited Company
Liquidation

Company Overview

About Linleven Hotel Company Ltd
LINLEVEN HOTEL COMPANY LIMITED was founded on 1944-05-05 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Linleven Hotel Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINLEVEN HOTEL COMPANY LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in PH33
 
Filing Information
Company Number SC022785
Company ID Number SC022785
Date formed 1944-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB266572433  
Last Datalog update: 2023-10-08 08:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINLEVEN HOTEL COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINLEVEN HOTEL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARIA MACDONALD
Company Secretary 2007-05-01
JAMES ALEXANDER MACDONALD
Director 1997-05-20
MARIA MACDONALD
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA MACDONALD
Company Secretary 1997-05-20 2007-05-01
KATHLEEN HENDRY LEITCH
Director 1997-05-20 2007-05-01
STEWART MACPHERSON LEITCH
Director 1997-05-20 2007-05-01
IAIN A S YOUNG
Company Secretary 1988-12-31 1997-05-20
IAIN A S YOUNG
Director 1988-12-31 1997-05-20
ISABELLA GRACE CATHERINE STEEL YOUNG
Director 1989-11-01 1997-05-20
DAVID DONALD MORRISON FRAME
Director 1988-12-31 1989-11-01
RONALD D E YOUNG
Director 1988-12-31 1989-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16Final Gazette dissolved via compulsory strike-off
2023-06-16Error
2022-11-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Onich Hotel Onich Fort William Inverness-Shire PH33 6RY
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Onich Hotel Onich Fort William Inverness-Shire PH33 6RY
2022-09-05Amended account full exemption
2022-08-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA WILSON / 14/12/2015
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MARIA WILSON on 2015-12-14
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MACDONALD / 14/12/2015
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0114/12/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM Clava House Cradlehall Business Park Inverness Inverness-Shire IV2 5GH
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-26AR0114/12/10 ANNUAL RETURN FULL LIST
2010-08-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/10 FROM Innes & Mackay Limited Kintail House Beechwood Business Park Inverness IV2 3BW
2010-02-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0114/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA WILSON / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MACDONALD / 14/12/2009
2009-04-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08419a(Scot)DEC MORT/CHARGE *****
2007-05-26419a(Scot)DEC MORT/CHARGE *****
2007-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bSECRETARY RESIGNED
2007-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: HEATHERDALE BANAVIE FORT WILLIAM INVERNESS-SHIRE, PH33 7LX
2007-05-10288bDIRECTOR RESIGNED
2007-01-12363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-12-21363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-15363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-23363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-16363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-07363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-01-08363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-02225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1944-05-05New incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LINLEVEN HOTEL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-11-18
Appointmen2022-11-18
Petitions to Wind Up (Companies)2019-05-10
Fines / Sanctions
No fines or sanctions have been issued against LINLEVEN HOTEL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-11-16 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-07-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-02-10 Outstanding THE CHURCH OF SCOTLAND GENERAL TRUSTEES
STANDARD SECURITY 1991-07-04 Satisfied ALLOA BREWERY COMPANY LIMITED
BOND & FLOATING CHARGE 1991-06-26 Satisfied ALLOA BREWERY COMPANY LTD
STANDARD SECURITY 1984-11-13 Satisfied ALLOA BREWERY COMPANY LTD
STANDARD SECURITY 1984-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1984-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DISPOSITION & MINUTE OF AGREEMENT 1967-04-25 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
Creditors
Creditors Due Within One Year 2013-04-30 £ 296,724
Creditors Due Within One Year 2012-04-30 £ 218,780

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINLEVEN HOTEL COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 23,526
Cash Bank In Hand 2012-04-30 £ 8,980
Current Assets 2013-04-30 £ 106,318
Current Assets 2012-04-30 £ 82,148
Debtors 2013-04-30 £ 70,512
Debtors 2012-04-30 £ 64,489
Debtors 2011-04-30 £ 49,188
Shareholder Funds 2013-04-30 £ 570,138
Shareholder Funds 2012-04-30 £ 606,161
Stocks Inventory 2013-04-30 £ 12,280
Stocks Inventory 2012-04-30 £ 8,679
Tangible Fixed Assets 2013-04-30 £ 760,544
Tangible Fixed Assets 2012-04-30 £ 742,793
Tangible Fixed Assets 2011-04-30 £ 789,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINLEVEN HOTEL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINLEVEN HOTEL COMPANY LIMITED
Trademarks
We have not found any records of LINLEVEN HOTEL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINLEVEN HOTEL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LINLEVEN HOTEL COMPANY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LINLEVEN HOTEL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLINLEVEN HOTEL COMPANY LIMITEDEvent Date2022-11-18
LINLEVEN HOTEL COMPANY LIMITED Company Number: SC022785 Registered office: Onich Hotel, Onich, Fort William, PH33 6RY Principal trading address: N/A The following written resolutions of the members of…
 
Initiating party Event TypeAppointmen
Defending partyLINLEVEN HOTEL COMPANY LIMITEDEvent Date2022-11-18
Company Number: SC022785 Name of Company: LINLEVEN HOTEL COMPANY LIMITED Nature of Business: Hotels and similar accommodation Type of Liquidation: Members Registered office: Onich Hotel, Onich, Fort W…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLINLEVEN HOTEL COMPANY LIMITEDEvent Date2019-04-18
On 18 April 2019 , a petition was presented to Fort William Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that LINLEVEN HOTEL COMPANY LIMITED, Onich Hotel, Onich, Fort William, Inverness-Shire, PH33 6RY (registered office) (company registration number SC022785) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Fort William Sheriff Court, High Street, Fort William PH33 6EE within 8 days of intimation, service and advertisement. C Munro : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1117511/DBS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINLEVEN HOTEL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINLEVEN HOTEL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1