Laichmoray Hotels Limited ELGIN


Laichmoray Hotels started in year 1975 as Private Limited Company with registration number SC059143. The Laichmoray Hotels company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Elgin at 1 North Street. Postal code: IV30 1UA. Since 24th December 1996 Laichmoray Hotels Limited is no longer carrying the name Lineside Inns.

The firm has 2 directors, namely Norma B., Gavin H.. Of them, Gavin H. has been with the company the longest, being appointed on 1 April 1997 and Norma B. has been with the company for the least time - from 11 June 2001. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the firm until 18 June 2009.

Laichmoray Hotels Limited Address / Contact

Office Address 1 North Street
Town Elgin
Post code IV30 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059143
Date of Incorporation Wed, 24th Dec 1975
Industry Public houses and bars
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Grigor & Young Trustees Limited

Position: Corporate Secretary

Appointed: 18 June 2009

Norma B.

Position: Director

Appointed: 11 June 2001

Gavin H.

Position: Director

Appointed: 01 April 1997

Gordon H.

Position: Director

Resigned: 09 March 2019

David B.

Position: Director

Appointed: 01 April 1997

Resigned: 18 June 2009

Duncan H.

Position: Director

Appointed: 01 April 1997

Resigned: 26 March 1998

Ian M.

Position: Director

Appointed: 07 December 1989

Resigned: 31 January 1991

Hazel M.

Position: Director

Appointed: 07 December 1989

Resigned: 31 January 1991

Sheila H.

Position: Director

Appointed: 06 November 1988

Resigned: 07 February 1995

David B.

Position: Secretary

Appointed: 06 November 1988

Resigned: 18 June 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Kathleen H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Norma B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gavin H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathleen H.

Notified on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Norma B.

Notified on 13 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Gavin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lineside Inns December 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 422190 864319 426311 529
Current Assets258 561264 376404 375374 844
Debtors49 43948 64750 26932 315
Net Assets Liabilities401 149518 017647 162673 286
Other Debtors11 44621 73218 0621 737
Property Plant Equipment479 025706 606702 157734 429
Total Inventories12 70024 86534 68031 000
Other
Accumulated Amortisation Impairment Intangible Assets 200 000200 082200 171
Accumulated Depreciation Impairment Property Plant Equipment614 319669 439716 631724 780
Additions Other Than Through Business Combinations Intangible Assets 897  
Additions Other Than Through Business Combinations Property Plant Equipment 282 70152 118145 859
Amortisation Rate Used For Intangible Assets   10
Average Number Employees During Period65535158
Bank Borrowings Overdrafts 100 000  
Corporation Tax Payable36 40239 66040 70614 095
Creditors268 021396 331404 880387 260
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 73165 355
Disposals Property Plant Equipment  9 375105 438
Fixed Assets479 025707 503702 972735 155
Increase From Amortisation Charge For Year Intangible Assets  8289
Increase From Depreciation Charge For Year Property Plant Equipment 55 12055 92373 504
Intangible Assets 897815726
Intangible Assets Gross Cost200 000200 897200 897200 897
Net Current Assets Liabilities-9 460-131 955-505-12 416
Other Creditors97 772178 871198 740124 954
Other Taxation Social Security Payable85 20922 86958 067132 082
Property Plant Equipment Gross Cost1 093 3441 376 0451 418 7881 459 209
Taxation Including Deferred Taxation Balance Sheet Subtotal15 59015 51923 90428 660
Total Assets Less Current Liabilities469 565575 548702 467722 739
Trade Creditors Trade Payables48 63854 931107 367116 129
Trade Debtors Trade Receivables37 99326 91532 20730 578

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements