Background WavePink WaveYellow Wave

HOTEL HEBRIDES LTD (SC441524)

HOTEL HEBRIDES LTD (SC441524) is an active UK company. incorporated on 30 January 2013. with registered office in Stornoway. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL HEBRIDES LTD has been registered for 13 years. Current directors include MACLEOD, Angus John.

Company Number
SC441524
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
26 Lewis Street, Stornoway, HS1 2JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACLEOD, Angus John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL HEBRIDES LTD

HOTEL HEBRIDES LTD is an active company incorporated on 30 January 2013 with the registered office located in Stornoway. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL HEBRIDES LTD was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

SC441524

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

26 Lewis Street Stornoway, HS1 2JF,

Previous Addresses

, Pier Road Tarbert, Isle of Harris, HS3 3DG
From: 30 January 2013To: 27 February 2015
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Feb 14
Loan Secured
Feb 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 18
Owner Exit
Jun 18
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

MACLEOD, Chirsty

Active
Manse Road, TarbertHS3 3DF
Secretary
Appointed 30 Jan 2013

MACLEOD, Angus John

Active
Manse Road, TarbertHS3 3DF
Born January 1971
Director
Appointed 30 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
StornowayHS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016

Mr Angus Johnson Macleod

Ceased
Manse Road, TarbertHS3 3DF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2016

Mrs Chirsty Macleod

Ceased
Manse Road, TarbertHS3 3DF
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Secretary Company With Change Date
30 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Incorporation Company
30 January 2013
NEWINCIncorporation