Background WavePink WaveYellow Wave

LOCH SHIEL HOTEL (ACHARACLE) LIMITED (SC448548)

LOCH SHIEL HOTEL (ACHARACLE) LIMITED (SC448548) is an active UK company. incorporated on 25 April 2013. with registered office in Argyll. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LOCH SHIEL HOTEL (ACHARACLE) LIMITED has been registered for 12 years. Current directors include MACLEAN, Andrew, ROOME, Charles Ruairidh Mcqueen.

Company Number
SC448548
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
Sunbeam, Argyll, PH36 4JL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACLEAN, Andrew, ROOME, Charles Ruairidh Mcqueen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH SHIEL HOTEL (ACHARACLE) LIMITED

LOCH SHIEL HOTEL (ACHARACLE) LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Argyll. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LOCH SHIEL HOTEL (ACHARACLE) LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

SC448548

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 10 January 2026
For period ending 27 December 2025

Previous Company Names

MACPHEE 38 LIMITED
From: 25 April 2013To: 21 June 2013
Contact
Address

Sunbeam Acharacle Argyll, PH36 4JL,

Previous Addresses

Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland
From: 25 April 2013To: 21 June 2013
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 16
Director Left
Mar 22
Owner Exit
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JEFFERY, Harry Ernest

Active
Station Road, LincolnLN3 5UD
Secretary
Appointed 18 Mar 2022

MACLEAN, Andrew

Active
Acharacle, ArgyllPH36 4JL
Born January 1969
Director
Appointed 21 Jun 2013

ROOME, Charles Ruairidh Mcqueen

Active
Balloch, AlexandriaG83 8LX
Born November 1980
Director
Appointed 22 Dec 2014

MACPHEE & PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate secretary
Appointed 25 Apr 2013
Resigned 21 Jun 2013

BELL, Jonathan Richard Miles

Resigned
An Aird, Fort WilliamPH33 6BL
Born June 1971
Director
Appointed 25 Apr 2013
Resigned 21 Jun 2013

MACLEAN, Zuleika Katherine Mary

Resigned
Acharacle, ArgyllPH36 4JL
Born June 1969
Director
Appointed 21 Jun 2013
Resigned 18 Mar 2022

MILLER, John King

Resigned
Pentland Avenue, EdinburghEH13 0HY
Born January 1947
Director
Appointed 22 Dec 2014
Resigned 13 Apr 2015

MACPHEE NOMINEES LIMITED

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate director
Appointed 25 Apr 2013
Resigned 21 Jun 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Katherine Mary Maclean

Ceased
Acharacle, ArgyllPH36 4JL
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Dec 2022

Mr Andrew Maclean

Active
Acharacle, ArgyllPH36 4JL
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Charles Ruaridh Roome

Active
Acharacle, ArgyllPH36 4JL
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Incorporation Company
25 April 2013
NEWINCIncorporation