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

MACKECHNIE HOTELS (OBAN) LIMITED

AINSLEY SMITH & CO, 21 ARGYLL SQUARE, OBAN, ARGYLL, PA34 4AT,
Company Registration Number
SC093074
Private Limited Company
Active

Company Overview

About Mackechnie Hotels (oban) Ltd
MACKECHNIE HOTELS (OBAN) LIMITED was founded on 1985-04-29 and has its registered office in Oban. The organisation's status is listed as "Active". Mackechnie Hotels (oban) Limited is a Private Limited Company registered in SCOTLAND 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
MACKECHNIE HOTELS (OBAN) LIMITED
 
Legal Registered Office
AINSLEY SMITH & CO
21 ARGYLL SQUARE
OBAN
ARGYLL
PA34 4AT
Other companies in PA34
 
Filing Information
Company Number SC093074
Company ID Number SC093074
Date formed 1985-04-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428159048  
Last Datalog update: 2024-03-06 23:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKECHNIE HOTELS (OBAN) LIMITED
The accountancy firm based at this address is AINSLEY SMITH & CO 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 MACKECHNIE HOTELS (OBAN) LIMITED

Current Directors
Officer Role Date Appointed
GILBERT (JNR) MACKECHNIE
Company Secretary 2010-09-22
GILBERT JOHN MACKECHNIE
Director 1988-12-31
JAN ROBERTS
Director 2016-05-01
MARK ROBERTS
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILBERT MACKECHNIE
Director 1988-12-31 2012-11-17
JEAN MACKECHNIE
Company Secretary 1988-12-31 2010-10-22
JEAN MACKECHNIE
Director 1989-12-31 2010-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILBERT JOHN MACKECHNIE BID 4 OBAN LIMITED Director 2018-04-17 CURRENT 2012-10-25 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
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MACKECHNIE
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ROBERTS
2023-04-05Termination of appointment of Gilbert (Jnr) Mackechnie on 2020-05-12
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GILBERT JOHN MACKECHNIE
2023-04-05CESSATION OF GILBERT JOHN MACKECHNIE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-13RES13Resolutions passed:
  • Transfer by iain mackechnie of 487 shares to lindsay mackechnie 02/03/2020
2020-03-06AP01DIRECTOR APPOINTED MR IAIN MACKECHNIE
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AAMDAmended account small company full exemption
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 4000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR MARK ROBERTS
2016-10-31AP01DIRECTOR APPOINTED MRS JAN ROBERTS
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 4000
2016-02-24AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM C/O Jean Ainsley & Co 21 Argyll Square Oban Argyll PA34 4AT
2015-11-28DISS40Compulsory strike-off action has been discontinued
2015-11-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 4000
2014-02-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-30AR0131/12/12 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT MACKECHNIE
2013-05-03GAZ1FIRST GAZETTE
2012-12-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2012-07-04AR0131/12/11 FULL LIST
2012-07-04AR0131/12/10 FULL LIST
2012-07-04AP03SECRETARY APPOINTED MR GILBERT (JNR) MACKECHNIE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACKECHNIE
2012-06-30DISS40DISS40 (DISS40(SOAD))
2012-06-08GAZ1FIRST GAZETTE
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACKECHNIE
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACKECHNIE / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT MACKECHNIE / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT MACKECHNIE / 31/12/2009
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM C/O ABACUS SERVICES ABACUS BUILDING 8 HIGH STREET OBAN ARGYLL PA34 4BG
2009-06-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-04-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-03-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-02-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04287REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 5 ARGYLL SQUARE OBAN ARGYLL PA34 4AZ
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2004-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2004-02-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07COLIQCRT ORDER CASE RESCINDE
2001-12-074.11(Scot)NOTICE OF REMOVAL OF LIQUIDATOR
2001-11-304.9(Scot)APPOINTMENT OF LIQUIDATOR P
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/00
2000-05-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-12363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-08-08288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-08288DIRECTOR'S PARTICULARS CHANGED
1996-08-08288DIRECTOR'S PARTICULARS CHANGED
1996-04-03410(Scot)PARTIC OF MORT/CHARGE *****
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 MACKECHNIE HOTELS (OBAN) 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 Off2013-05-03
Proposal to Strike Off2012-06-08
Fines / Sanctions
No fines or sanctions have been issued against MACKECHNIE HOTELS (OBAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-04-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-11-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1991-09-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1989-02-22 Satisfied TENNANT CALEDONIAN BREWERIES LTD
STANDARD SECURITY 1989-01-13 Satisfied TENNENT CALEDONIAN BREWERIES LTD
STANDARD SECURITY 1985-08-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MACKECHNIE HOTELS (OBAN) LIMITED

Intangible Assets
Patents
We have not found any records of MACKECHNIE HOTELS (OBAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKECHNIE HOTELS (OBAN) LIMITED
Trademarks
We have not found any records of MACKECHNIE HOTELS (OBAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKECHNIE HOTELS (OBAN) 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 MACKECHNIE HOTELS (OBAN) 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 MACKECHNIE HOTELS (OBAN) 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 partyMACKECHNIE HOTELS (OBAN) LIMITEDEvent Date2013-05-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyMACKECHNIE HOTELS (OBAN) LIMITEDEvent Date2012-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKECHNIE HOTELS (OBAN) 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 MACKECHNIE HOTELS (OBAN) 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.