Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mackechnie Hotels (Oban) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-10-31
Trade Debtors£7,334 +92.26%
Employees£10 +30.00%
Total assets£1,067,800 +0.33%

Details

Company type Private Limited Company, Active
Company Number SC093074
Record last updated Wednesday, April 19, 2023 12:27:04 PM UTC
Official Address Ainsley Smith Co 21 Argyll Square Oban Scotland Pa344at South And The Isles, Oban South And The Isles
There are 5 companies registered at this street
Locality Oban South And The Isles
Region Argyll And Bute, Scotland
Postal Code PA344AT
Sector Hotels and similar accommodation

Charts

Visits

MACKECHNIE HOTELS (OBAN) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-92024-92024-11012345

Searches

MACKECHNIE HOTELS (OBAN) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-301

Directors

Document Type Publication date Download link
Registry May 12, 2020 Resignation of 2 people: one Hotelier, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Hotelier, one Secretary (a man) and one Director (a man)
Registry May 12, 2020 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 12, 2020 Resignation of 2 people: one Shareholder (50-75%) Resignation of 2 people: one Shareholder (50-75%)
Registry Mar 1, 2020 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Aug 31, 2017 Annual accounts Annual accounts
Registry Mar 28, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 31, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 31, 2016 Appointment of a person as Director 2598037... Appointment of a person as Director 2598037...
Financials Jul 31, 2016 Annual accounts Annual accounts
Registry May 1, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Feb 24, 2016 Annual return Annual return
Registry Feb 24, 2016 Change of registered office address Change of registered office address
Registry Nov 28, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 27, 2015 Annual accounts Annual accounts
Registry Oct 27, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2015 Annual return Annual return
Financials Sep 18, 2014 Annual accounts Annual accounts
Registry Feb 6, 2014 Annual return Annual return
Financials Jul 15, 2013 Annual accounts Annual accounts
Registry Jun 1, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 30, 2013 Annual return Annual return
Registry May 30, 2013 Resignation of one Director Resignation of one Director
Registry May 3, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 19, 2012 Annual accounts Annual accounts
Registry Nov 17, 2012 Resignation of 2 people: one Hotelier and one Director (a man) Resignation of 2 people: one Hotelier and one Director (a man)
Financials Oct 26, 2012 Annual accounts Annual accounts
Financials Jul 5, 2012 Annual accounts 2197121... Annual accounts 2197121...
Registry Jul 4, 2012 Annual return Annual return
Registry Jul 4, 2012 Annual return 2588947... Annual return 2588947...
Registry Jul 4, 2012 Annual return Annual return
Registry Jul 4, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 4, 2012 Resignation of one Director Resignation of one Director
Registry Jun 30, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 8, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 2, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Sep 14, 2011 Annual accounts Annual accounts
Financials Feb 23, 2011 Annual accounts 2264630... Annual accounts 2264630...
Registry Oct 22, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 22, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 22, 2010 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 20, 2010 Change of particulars for director Change of particulars for director
Registry Jan 20, 2010 Change of particulars for director 2621716... Change of particulars for director 2621716...
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 20, 2010 Change of particulars for director Change of particulars for director
Registry Jan 20, 2010 Change of particulars for director 2621716... Change of particulars for director 2621716...
Registry Jan 7, 2010 Change of registered office address Change of registered office address
Registry Jun 23, 2009 Annual return Annual return
Financials Apr 8, 2008 Annual accounts Annual accounts
Registry Apr 4, 2008 Annual return Annual return
Financials Aug 14, 2007 Annual accounts Annual accounts
Registry Mar 12, 2007 Annual return Annual return
Registry Mar 12, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 22, 2006 Annual return Annual return
Financials Nov 21, 2005 Annual accounts Annual accounts
Financials Apr 5, 2005 Annual accounts 1866479... Annual accounts 1866479...
Registry Feb 14, 2005 Annual return Annual return
Registry Oct 4, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 2, 2004 Annual accounts Annual accounts
Registry Apr 23, 2004 Annual return Annual return
Financials Feb 6, 2004 Amended accounts Amended accounts
Financials Feb 6, 2004 Amended accounts 1945078... Amended accounts 1945078...
Financials Feb 6, 2004 Amended accounts Amended accounts
Financials Feb 19, 2003 Annual accounts Annual accounts
Registry Jan 21, 2003 Annual return Annual return
Registry Jan 28, 2002 Annual return 1944650... Annual return 1944650...
Registry Dec 7, 2001 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Dec 7, 2001 Notice of removal of liquidator Notice of removal of liquidator
Registry Nov 30, 2001 Appointment of liquidator f Appointment of liquidator f
Financials Nov 13, 2001 Annual accounts Annual accounts
Registry Jan 31, 2001 Annual return Annual return
Financials Jan 22, 2001 Annual accounts Annual accounts
Registry May 4, 2000 Annual return Annual return
Financials Jan 11, 2000 Annual accounts Annual accounts
Registry Feb 12, 1999 Annual return Annual return
Financials Dec 2, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Financials Nov 27, 1997 Annual accounts Annual accounts
Registry Feb 14, 1997 Annual return Annual return
Financials Sep 10, 1996 Annual accounts Annual accounts
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1996 Director resigned, new director appointed 1944769... Director resigned, new director appointed 1944769...
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1996 Director resigned, new director appointed 1879469... Director resigned, new director appointed 1879469...
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 20, 1996 Annual return Annual return
Financials Aug 29, 1995 Annual accounts Annual accounts
Registry Feb 24, 1995 Annual return Annual return
Financials Aug 30, 1994 Annual accounts Annual accounts
Registry Jan 31, 1994 Annual return Annual return
Financials Aug 25, 1993 Annual accounts Annual accounts
Financials Apr 8, 1993 Annual accounts 1866403... Annual accounts 1866403...
Registry Feb 2, 1993 Annual return Annual return
Registry Feb 2, 1993 Director's particulars changed Director's particulars changed
Registry Apr 14, 1992 Dec mort/charge Dec mort/charge
Registry Apr 14, 1992 Dec mort/charge 1766760... Dec mort/charge 1766760...
Financials Feb 17, 1992 Annual accounts Annual accounts
Registry Feb 17, 1992 Annual return Annual return
Registry Nov 4, 1991 Particulars of mortgage/charge Particulars of mortgage/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)