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

LOVAT HOTELS LIMITED

First Floor, 111 Grampian Road, Aviemore, INVERNESS-SHIRE, PH22 1RH,
Company Registration Number
SC065978
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lovat Hotels Ltd
LOVAT HOTELS LIMITED was founded on 1978-10-02 and has its registered office in Aviemore. The organisation's status is listed as "Active - Proposal to Strike off". Lovat Hotels 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
LOVAT HOTELS LIMITED
 
Legal Registered Office
First Floor
111 Grampian Road
Aviemore
INVERNESS-SHIRE
PH22 1RH
Other companies in PH22
 
 
Filing Information
Company Number SC065978
Company ID Number SC065978
Date formed 1978-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 31/08/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300876476  
Last Datalog update: 2023-06-29 04:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVAT HOTELS 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 LOVAT HOTELS LIMITED

Current Directors
Officer Role Date Appointed
FIONA MACLENNAN
Company Secretary 2005-02-23
DAVID JOHN CAMERON
Director 2005-02-23
BRUCE REID LINTON
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CATHERINE BLAIR
Company Secretary 1988-12-31 2005-02-23
ELIZABETH CATHERINE BLAIR
Director 1988-12-31 2005-02-23
GORDON FRASER BLAIR
Director 1988-12-31 2005-02-23
WENDY ELIZABETH BLAIR
Director 1999-11-01 2005-02-23
STEPHEN JOHN GOW
Director 1992-10-01 1999-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MACLENNAN ACORN SIGNS LIMITED Company Secretary 2008-01-17 CURRENT 2001-01-24 Active
FIONA MACLENNAN CAMLIN (NEWBRIDGE) LIMITED Company Secretary 2007-09-20 CURRENT 2007-05-03 Dissolved 2015-06-09
FIONA MACLENNAN CAMLIN (GLASGOW) LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
FIONA MACLENNAN CAMLIN (ANSTRUTHER) LIMITED Company Secretary 2007-07-13 CURRENT 2006-09-06 Dissolved 2016-12-01
FIONA MACLENNAN ACORN SIGNS (HOLDINGS) LTD. Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
FIONA MACLENNAN HIGHLANDS & ISLANDS PROPERTIES LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
FIONA MACLENNAN CAMLIN (BELLSHILL) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
FIONA MACLENNAN CAMLIN (ACADEMY PARK) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
FIONA MACLENNAN LOVAT PROPERTIES LIMITED Company Secretary 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
FIONA MACLENNAN CAMLIN (EDINBURGH) LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
FIONA MACLENNAN CAMLIN (ABERDEEN) LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
FIONA MACLENNAN CAMLIN INVESTMENTS LIMITED Company Secretary 2004-02-01 CURRENT 2003-09-23 Active
FIONA MACLENNAN HIGHLAND HERITAGE HOMES LTD. Company Secretary 2002-08-23 CURRENT 2001-02-13 Liquidation
FIONA MACLENNAN A J MACLENNAN LIMITED Company Secretary 1995-12-14 CURRENT 1995-12-14 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
DAVID JOHN CAMERON RATHVEN INVESTMENTS LTD Director 2016-06-30 CURRENT 2016-06-30 Active
DAVID JOHN CAMERON SCOTIA (DALFABER) LIMITED Director 2014-07-07 CURRENT 2014-06-24 Active
DAVID JOHN CAMERON ST GILES SHOPPING CENTRE HOLDINGS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JOHN CAMERON UIL (SG) LIMITED Director 2012-11-09 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON UPLAND PROPERTIES LTD Director 2012-11-05 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID JOHN CAMERON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
DAVID JOHN CAMERON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVID JOHN CAMERON UPLAND HOMES AVIEMORE LIMITED Director 2010-02-05 CURRENT 2004-12-16 Active
DAVID JOHN CAMERON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DAVID JOHN CAMERON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2007-08-10 CURRENT 2006-05-10 Active - Proposal to Strike off
DAVID JOHN CAMERON DAVALL DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
DAVID JOHN CAMERON HIGHLANDS & ISLANDS PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
DAVID JOHN CAMERON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID JOHN CAMERON WEST HIGHLAND PROPERTIES LIMITED Director 2004-12-07 CURRENT 2004-02-12 Active - Proposal to Strike off
DAVID JOHN CAMERON BARNTON PROPERTIES LIMITED Director 2004-11-12 CURRENT 2004-08-23 Active - Proposal to Strike off
DAVID JOHN CAMERON FAIRWAYS INVERNESS LIMITED Director 2004-11-08 CURRENT 2004-10-28 Active
DAVID JOHN CAMERON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
DAVID JOHN CAMERON HIGHLAND HERITAGE HOMES LTD. Director 2001-03-28 CURRENT 2001-02-13 Liquidation
DAVID JOHN CAMERON LANDSTOCK HIGHLAND LIMITED Director 1994-12-14 CURRENT 1994-11-28 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS LIMITED Director 1989-12-31 CURRENT 1974-04-18 Active
BRUCE REID LINTON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BRUCE REID LINTON CAMPERDOWN ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRUCE REID LINTON ST ANDREWS FOREST LODGES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRUCE REID LINTON LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Director 2014-09-02 CURRENT 2012-04-25 Active
BRUCE REID LINTON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
BRUCE REID LINTON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2013-11-28 CURRENT 2006-05-10 Active - Proposal to Strike off
BRUCE REID LINTON SJB DEVELOPMENTS LIMITED Director 2013-10-08 CURRENT 2004-03-08 Active
BRUCE REID LINTON LEVEL 2 ENTERTAINMENTS LIMITED Director 2013-08-21 CURRENT 2013-03-05 Dissolved 2015-06-12
BRUCE REID LINTON SLAR DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BFE DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BROUGHTY FERRY ESTATES LIMITED Director 2013-08-13 CURRENT 2013-07-18 Active
BRUCE REID LINTON JAMES KEILLER PROPERTY HOLDINGS LIMITED Director 2013-07-11 CURRENT 2013-07-04 Active
BRUCE REID LINTON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
BRUCE REID LINTON FOREST ENERGY (SCOTLAND) LTD Director 2012-11-09 CURRENT 2012-11-09 Active
BRUCE REID LINTON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
BRUCE REID LINTON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
BRUCE REID LINTON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
BRUCE REID LINTON FOREST HOMES (SCOTLAND) LIMITED Director 2011-08-31 CURRENT 2005-08-05 Active
BRUCE REID LINTON HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
BRUCE REID LINTON D.I.E. ESTATES LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
BRUCE REID LINTON MUIRHEAD ESTATES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-03-13
BRUCE REID LINTON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NEWBRIDGE) LIMITED Director 2007-10-19 CURRENT 2007-05-03 Dissolved 2015-06-09
BRUCE REID LINTON SZM ESTATES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
BRUCE REID LINTON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
BRUCE REID LINTON ELLIOT ESTATES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BRUCE REID LINTON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
BRUCE REID LINTON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
BRUCE REID LINTON FORFAR ESTATES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active - Proposal to Strike off
BRUCE REID LINTON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
BRUCE REID LINTON SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
BRUCE REID LINTON TAYSIDE BUILDING PRESERVATION TRUST Director 2005-09-22 CURRENT 1991-04-08 Dissolved 2017-05-30
BRUCE REID LINTON RLS TRADING LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
BRUCE REID LINTON BARNTON PROPERTIES LIMITED Director 2005-05-16 CURRENT 2004-08-23 Active - Proposal to Strike off
BRUCE REID LINTON PRIDE DUNDEE LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
BRUCE REID LINTON BENSON PROPERTIES LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON HEDGES DEVELOPMENTS LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE REID LINTON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
BRUCE REID LINTON KINGSWAY EAST ESTATES LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
BRUCE REID LINTON RATTRAY REAL ESTATE LIMITED Director 2004-09-06 CURRENT 2004-02-24 Active
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BRUCE REID LINTON BRECHIN PROPERTY COMPANY LIMITED Director 2004-07-21 CURRENT 2004-05-19 Dissolved 2015-01-09
BRUCE REID LINTON JAMES KEILLER DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER SERVICES LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER HOLDINGS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON CRAIGIE ESTATES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BRUCE REID LINTON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
BRUCE REID LINTON MONIFIETH DEVELOPMENTS LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON FLAT HOMES LIMITED Director 2002-07-04 CURRENT 2002-05-24 Active
BRUCE REID LINTON DUNSINANE ESTATES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
BRUCE REID LINTON ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Director 2002-04-08 CURRENT 2001-10-17 Active - Proposal to Strike off
BRUCE REID LINTON BURNSIDE ESTATES SCOTLAND LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
BRUCE REID LINTON ARBROATH DEVELOPMENTS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
BRUCE REID LINTON MARKETGAIT DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
BRUCE REID LINTON DRAM ESTATES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
BRUCE REID LINTON SWR DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 2000-07-25 Active
BRUCE REID LINTON CARMYLE ESTATES LIMITED Director 2000-06-15 CURRENT 2000-02-28 Dissolved 2014-12-05
BRUCE REID LINTON KIRKWOOD PROPERTIES LIMITED Director 2000-01-13 CURRENT 1990-07-17 Dissolved 2014-12-08
BRUCE REID LINTON BLUESTONE ESTATES LIMITED Director 1999-07-26 CURRENT 1999-05-03 Active - Proposal to Strike off
BRUCE REID LINTON MANHATTAN DEVELOPMENTS LIMITED Director 1999-02-09 CURRENT 1999-02-09 Liquidation
BRUCE REID LINTON BALGARTHNO ESTATES LIMITED Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BRUCE REID LINTON CASTLELAW ESTATES LIMITED Director 1996-11-14 CURRENT 1996-07-19 Active
BRUCE REID LINTON BRUCE MCALLAN LIMITED Director 1996-04-24 CURRENT 1995-09-29 Active
BRUCE REID LINTON JAMES KEILLER ESTATES LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
BRUCE REID LINTON INVERALDIE PROPERTIES LIMITED Director 1993-05-07 CURRENT 1992-08-10 Active
BRUCE REID LINTON BEECH PROPERTY COMPANY LIMITED Director 1990-06-21 CURRENT 1983-05-16 Active - Proposal to Strike off
BRUCE REID LINTON DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Director 1989-05-18 CURRENT 1981-08-12 Active - Proposal to Strike off
BRUCE REID LINTON SC101977 LIMITED Director 1988-10-14 CURRENT 1986-11-21 Active

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
2023-07-04SECOND GAZETTE not voluntary dissolution
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-06Application to strike the company off the register
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0659780015
2020-07-13PSC02Notification of Camlin (Lovat) Limited as a person with significant control on 2020-03-13
2020-07-13PSC07CESSATION OF LOVAT PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09AA01Previous accounting period shortened from 30/09/19 TO 31/08/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CH01Director's details changed for Mr David John Cameron on 2018-02-05
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0659780014
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0659780013
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0659780012
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Spey House Cairngorm Technology Park Aviemore PH22 1PB
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0659780014
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0659780013
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0659780012
2015-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM Myrtlefield House Grampian Road Aviemore PH22 1RH
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-06AR0131/12/13 FULL LIST
2013-07-01AA01/10/12 TOTAL EXEMPTION SMALL
2013-02-11AR0131/12/12 FULL LIST
2012-12-22DISS40DISS40 (DISS40(SOAD))
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-10-05GAZ1FIRST GAZETTE
2012-01-09AR0131/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-13AR0131/12/10 FULL LIST
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE REID LINTON / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 31/12/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 31/12/2009
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-01-13288cSECRETARY'S PARTICULARS CHANGED
2006-01-13190LOCATION OF DEBENTURE REGISTER
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: MYRTLEFIELD HOUSE GRAMPIAN ROAD AVIEMORE PH22 1RG
2005-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 5 DRUMMOND STREET INVERNESS IV1 1QF
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW SECRETARY APPOINTED
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-03288bDIRECTOR RESIGNED
2005-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03288bDIRECTOR RESIGNED
1999-11-03288aNEW DIRECTOR APPOINTED
1999-04-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-14AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-06419a(Scot)DEC MORT/CHARGE *****
1997-10-06419a(Scot)DEC MORT/CHARGE *****
1997-09-16410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LOVAT HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against LOVAT HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LOVAT HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of LOVAT HOTELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOVAT HOTELS LIMITED owns 1 domain names.

lovat.co.uk  

Trademarks
We have not found any records of LOVAT HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOVAT HOTELS 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 LOVAT HOTELS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LOVAT HOTELS 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 TypeProposal to Strike Off
Defending partyLOVAT HOTELS LIMITEDEvent Date2012-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVAT HOTELS 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 LOVAT HOTELS 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.