Background WavePink WaveYellow Wave

HIGHLAND COAST HOTELS LIMITED (SC632455)

HIGHLAND COAST HOTELS LIMITED (SC632455) is an active UK company. incorporated on 4 June 2019. with registered office in Inverness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HIGHLAND COAST HOTELS LIMITED has been registered for 6 years. Current directors include CRAWFORD, Guy Lindsay Macintyre, GULLY, James Ian Mackenzie, NEISON, Kenneth and 3 others.

Company Number
SC632455
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Lochardil House, Inverness, IV2 4LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CRAWFORD, Guy Lindsay Macintyre, GULLY, James Ian Mackenzie, NEISON, Kenneth, ROBINSON, Hugo Edward William, TILLMAN, James Oliver, WHITEFORD, David Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND COAST HOTELS LIMITED

HIGHLAND COAST HOTELS LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Inverness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HIGHLAND COAST HOTELS LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

SC632455

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Lochardil House Stratherrick Road Inverness, IV2 4LF,

Previous Addresses

Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 4 June 2019To: 18 March 2024
Timeline

36 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Mar 23
Director Joined
May 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CRAWFORD, Guy Lindsay Macintyre

Active
Stratherrick Road, InvernessIV2 4LF
Born June 1952
Director
Appointed 18 May 2023

GULLY, James Ian Mackenzie

Active
Stratherrick Road, InvernessIV2 4LF
Born January 1975
Director
Appointed 30 Jul 2019

NEISON, Kenneth

Active
Stratherrick Road, InvernessIV2 4LF
Born September 1969
Director
Appointed 30 Jul 2019

ROBINSON, Hugo Edward William

Active
Stratherrick Road, InvernessIV2 4LF
Born March 1973
Director
Appointed 31 Mar 2021

TILLMAN, James Oliver

Active
Stratherrick Road, InvernessIV2 4LF
Born January 1980
Director
Appointed 31 Mar 2021

WHITEFORD, David Robert

Active
Stratherrick Road, InvernessIV2 4LF
Born July 1957
Director
Appointed 01 Nov 2019

MURRAY, Alan

Resigned
Mortimer Way, BromsgroveB61 0FS
Secretary
Appointed 04 Jun 2019
Resigned 01 Nov 2019

LEDERER, Peter Julian

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born November 1950
Director
Appointed 01 Nov 2019
Resigned 11 Mar 2021

WATT, Douglas Roderick Buell

Resigned
Lanrick Estate, DouneFK16 6HH
Born November 1955
Director
Appointed 04 Jun 2019
Resigned 01 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2021

Mr Kenneth Neison

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020
Ceased 31 Mar 2021
South Town Road, AltonGU34 5PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020
Ceased 31 Mar 2021

Mr Alan John Murray

Ceased
Mortimer Way, BromsgroveB61 0FS
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 07 Jan 2020

Mr Douglas Roderick Watt

Ceased
South Town Road, AltonGU34 5PP
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
28 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 January 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
14 May 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
23 April 2021
466(Scot)466(Scot)
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Resolution
7 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Incorporation Company
4 June 2019
NEWINCIncorporation